Company NameAura Clothing Limited
DirectorNasreen Hussain
Company StatusDissolved
Company Number03303918
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Nasreen Hussain
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Falconwood Chase
Worsley
Manchester
Lancashire
M28 1FG
Secretary NameZahid Hussain
NationalityBritish
StatusCurrent
Appointed17 January 1997(same day as company formation)
RoleSecretary
Correspondence Address10 Falconwood Chase Boothstown
Worsley
Manchester
M28 1FG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£524,231
Gross Profit£192,276
Net Worth£57,266
Cash£7,517
Current Liabilities£185,776

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 January 2006Dissolved (1 page)
31 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2004Appointment of a voluntary liquidator (1 page)
11 November 2004Statement of affairs (6 pages)
11 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2004Registered office changed on 18/10/04 from: unit 11 sevendale house lever street manchester M1 1WD (1 page)
7 October 2004Registered office changed on 07/10/04 from: 1 johnson street old trafford manchester M15 4BL (1 page)
16 July 2004Return made up to 17/01/04; full list of members (6 pages)
5 March 2004Return made up to 17/01/03; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
24 January 2002Return made up to 17/01/02; full list of members (6 pages)
27 April 2001Full accounts made up to 31 January 2001 (8 pages)
20 November 2000Full accounts made up to 31 January 2000 (8 pages)
20 March 2000Return made up to 17/01/00; full list of members (6 pages)
13 July 1999Full accounts made up to 31 January 1999 (8 pages)
10 February 1999Return made up to 17/01/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 January 1998 (7 pages)
24 February 1998Return made up to 17/01/98; full list of members (6 pages)
3 February 1997Director resigned (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997New secretary appointed (1 page)
3 February 1997New director appointed (2 pages)
17 January 1997Incorporation (21 pages)