Company NameStitch N Style M/C Limited
Company StatusDissolved
Company Number03159293
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameTahir Iqbal Choudhry
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityPakistani
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleClothing Manufacturer
Correspondence Address15 Clarendon Road
Sale
Cheshire
M33 2DU
Director NameIhsan-Ul Haq
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityPakistani
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Booth Avenue
Fallowfield
Manchester
M14 6RB
Secretary NameNabila Shahdin
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Montcliffe Crescent
Whalley Range
Manchester
M16 8GR
Secretary NameIhsan-Ul Haq
NationalityPakistani
StatusResigned
Appointed15 February 1997(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 1998)
RoleCompany Director
Correspondence Address3 Booth Avenue
Fallowfield
Manchester
M14 6RB
Director NameNaz Parveen Chohan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 June 1998)
RoleCompany Director
Correspondence Address3 Booth Avenue
Fallowfield
Manchester
M14 6RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address581 Cheetham Hill Road 1st Floor
Cheetham Hill
Manchester
M8 9JE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
5 January 1999Secretary resigned;director resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: 1ST floor helena house 1A howard street manchester M8 8EN (1 page)
24 August 1998Director resigned (1 page)
8 July 1998Return made up to 15/02/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
9 December 1997Registered office changed on 09/12/97 from: 1ST floor helena house howard street manchester M8 8EN (1 page)
28 November 1997Ad 17/11/97--------- £ si 92@1=92 £ ic 6/98 (2 pages)
28 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
29 October 1997Ad 15/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 September 1997New secretary appointed (2 pages)
25 February 1997Return made up to 15/02/97; full list of members (6 pages)
21 January 1997Secretary resigned (1 page)
4 October 1996Particulars of mortgage/charge (4 pages)
14 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
18 March 1996New director appointed (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996New secretary appointed (1 page)
15 February 1996Incorporation (19 pages)