Company NameSitara Fabrics Limited
Company StatusDissolved
Company Number03108523
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date21 July 1998 (25 years, 9 months 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 NameAsamul Haq
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityParkistani
StatusClosed
Appointed10 October 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 21 July 1998)
RoleHosiery Manufacturer
Correspondence Address8 Usman Colony
Faisalabad
Pakistan
Foreign
Secretary NameAnwarul Haq
NationalityBritish
StatusClosed
Appointed10 October 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 21 July 1998)
RoleCompany Director
Correspondence Address2
Talbot Street
Rochdale
Lancashire
OL11 3SY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O M Salim & Co
26-28 Hilton Street
Manchester
Lancashire
M1 2EH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

31 March 1998First Gazette notice for compulsory strike-off (1 page)
18 March 1997Particulars of mortgage/charge (7 pages)
12 March 1997Registered office changed on 12/03/97 from: 115 turner lane aston under lyne OL6 8SS (1 page)
7 March 1997Particulars of mortgage/charge (8 pages)
19 December 1996Return made up to 29/09/96; full list of members (6 pages)
15 May 1996Accounting reference date notified as 31/08 (1 page)
13 October 1995Registered office changed on 13/10/95 from: 31 corsham street london N1 6DR (1 page)
13 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 October 1995New director appointed (2 pages)
29 September 1995Incorporation (32 pages)