Company NameSweaterteam Limited
Company StatusDissolved
Company Number03129534
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 4 months ago)
Dissolution Date12 May 1998 (25 years, 10 months ago)
Previous NameJo-Y-Jo Limited

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

Directors

Director NameGerald Anthony David
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressThe Poplars
21 Hilltop Hale
Altrincham
Cheshire
WA15 0NN
Director NameMark Andrew Fosbury
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address73/75 Mortimer Street
London
W1N 7TB
Director NameMr Stanley Arthur Fosbury
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressWillow Tree Barn Meadow Bank
Holmes Chapel Road Siddington
Macclesfield
Cheshire
SK11 9LJ
Secretary NameChristopher Paul Fisher Denham
NationalityBritish
StatusClosed
Appointed08 December 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressWoodlands Lodge
Wood Lane, Mobberley
Knutsford
Cheshire
WA16 7NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBasil Chambers
65 High Street
Manchester
M4 1ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
19 November 1997Application for striking-off (1 page)
23 July 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1997Return made up to 22/11/96; full list of members (6 pages)
16 December 1996Company name changed jo-y-jo LIMITED\certificate issued on 17/12/96 (2 pages)
22 February 1996Company name changed hirespeedy LIMITED\certificate issued on 23/02/96 (2 pages)
7 February 1996Accounting reference date notified as 31/12 (1 page)
3 January 1996Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 November 1995Incorporation (12 pages)