Company NameFashion Uk-Europe Limited
DirectorsDavid Lynden Bradbury and Charles Curtis
Company StatusDissolved
Company Number03258773
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 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

Directors

Director NameDavid Lynden Bradbury
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address177 St Leonards Road East
Lytham St Annes
Lancashire
FY8 2HW
Director NameCharles Curtis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(same day as company formation)
RoleRetailer
Correspondence Address4 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Secretary NameDavid Lynden Bradbury
NationalityBritish
StatusCurrent
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address177 St Leonards Road East
Lytham St Annes
Lancashire
FY8 2HW
Director NameMr Vahe Gharibian
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hogarth Avenue
Ashford
Middlesex
TW15 1QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 February 2000Dissolved (1 page)
5 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (5 pages)
1 June 1998Appointment of a voluntary liquidator (1 page)
1 June 1998Statement of affairs (6 pages)
1 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1998Registered office changed on 12/05/98 from: 114 bury new road whitefield manchester lancashire M45 6AD (1 page)
17 February 1998Director resigned (2 pages)
6 November 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Registered office changed on 13/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 October 1996Director resigned (1 page)
3 October 1996Incorporation (13 pages)