Company NameStudio Clothing Limited
DirectorsNicos Spirou and Gillian Spirou
Company StatusDissolved
Company Number02907334
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNicos Spirou
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(same day as company formation)
RoleClothing Agent
Correspondence Address3 Middlewood Drive
Heaton Mersey
Stockport
Cheshire
SK4 2DF
Secretary NameNicos Spirou
NationalityBritish
StatusCurrent
Appointed11 March 1994(same day as company formation)
RoleClothing Agent
Correspondence Address3 Middlewood Drive
Heaton Mersey
Stockport
Cheshire
SK4 2DF
Director NameGillian Spirou
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(4 years, 1 month after company formation)
Appointment Duration25 years, 12 months
RoleAdministrator
Correspondence Address3 Middlewood Drive
Heaton Mersey
Stockport
Cheshire
SK4 2DF
Director NamePhilip Steven Joyce
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleClothing Agent
Correspondence Address17 Greenham Road
Northern Moor
Manchester
M23 0JL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 March 2000Dissolved (1 page)
9 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
29 October 1998Statement of affairs (5 pages)
29 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 1998Appointment of a voluntary liquidator (1 page)
9 October 1998Registered office changed on 09/10/98 from: 806/808 hyde road gorton manchester M18 7JD (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
16 April 1998Return made up to 11/02/98; full list of members (6 pages)
28 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 March 1997Return made up to 11/02/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 March 1996Return made up to 11/02/96; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)