Company NameY-B-Wet Limited
Company StatusDissolved
Company Number03005543
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 4 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameHelena Abrahams
NationalityBritish
StatusClosed
Appointed04 January 1995(1 day after company formation)
Appointment Duration9 years, 9 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address25 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr Henry Abrahams
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address25 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameNathan Abrahams
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 27 October 2000)
RoleDentist
Correspondence Address49 Highmeadow
Outwood Village Radcliffe
Manchester
Lancashire
M26 1YN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnits 10e/10f Wilsons Park
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
10 September 2003Application for striking-off (1 page)
9 January 2003Return made up to 03/01/03; full list of members (6 pages)
11 January 2002Return made up to 03/01/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
8 January 2001Return made up to 03/01/01; full list of members (6 pages)
28 November 2000Director resigned (1 page)
23 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
7 January 2000Return made up to 03/01/00; full list of members (6 pages)
1 September 1999Particulars of mortgage/charge (4 pages)
23 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 03/01/99; full list of members (6 pages)
2 December 1998New director appointed (2 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
25 November 1998Registered office changed on 25/11/98 from: 31 sackville street manchester M1 3LZ (1 page)
19 January 1998Return made up to 03/01/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 May 1997Return made up to 03/01/97; no change of members (4 pages)
6 November 1996Full accounts made up to 31 January 1996 (10 pages)
4 August 1996Return made up to 03/01/96; full list of members (6 pages)
11 January 1995Director resigned;new director appointed (2 pages)
3 January 1995Incorporation (10 pages)