Company NameJANE Hamilton Ltd
DirectorAnwar Mohammed
Company StatusDissolved
Company Number02905201
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Anwar Mohammed
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJadalis Ling Lane Scarcroft
Leeds
Yorkshire
LS14 3HY
Secretary NameClive Walley
NationalityBritish
StatusCurrent
Appointed30 June 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address17 Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Secretary NameMr Zahid Iqbal
NationalityBritish
StatusCurrent
Appointed02 April 1995(1 year after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirches Langwith Drive
Collingham
Wetherby
West Yorkshire
LS22 5DJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Zahid Iqbal
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 02 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirches Langwith Drive
Collingham
Wetherby
West Yorkshire
LS22 5DJ

Location

Registered Address28a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 November 1997Dissolved (1 page)
20 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1996Liquidators statement of receipts and payments (5 pages)
20 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 June 1995Statement of affairs (5 pages)
20 June 1995Appointment of a voluntary liquidator (2 pages)
24 May 1995New secretary appointed;director resigned (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 82 meanwood road leeds LS7 2AQ (1 page)
17 March 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)