Company NameSuperstyle Clothing Limited
Company StatusDissolved
Company Number03307121
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameAzhar Jamil
NationalityBritish
StatusClosed
Appointed06 May 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressFlat 48 Broadoak Court
Smedley Lane
Manchester
Lancashire
M8 8UL
Director NameNazir Khan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2000)
RoleLecturer
Correspondence Address2 Thurlby Street
Longsight
Manchester
Lancashire
M13 0DR
Secretary NameRashida Perveen Haq
NationalityPakistani
StatusResigned
Appointed27 February 1997(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 August 2003)
RoleMachinist
Correspondence Address39 Dene House
Green Pastures Heaton Mersey
Stockport
Cheshire
SK4 3RB
Director NameMr Mohammad Khalid Rashid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address189 Great Western Street
Manchester
Lancashire
M14 4LN
Director NameMr Azhar Jamil
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 April 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address27 Broseley Road
Firswood
Manchester
M16 0FZ
Secretary NameRahila Jamil
NationalityBritish
StatusResigned
Appointed22 August 2003(6 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 April 2004)
RoleCompany Director
Correspondence Address27 Broseley Road
Firswood
Manchester
M16 0FZ
Director NameMaria Theodoridou
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address11 Windmill Lane
Stratford
London
E15 1PG
Secretary NameAlexander Walker
NationalityBritish
StatusResigned
Appointed28 April 2004(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressFlat 1 66 Demesne Road
Whalley Range
Manchester
M16 8PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Radium Street
Ancoats
Manchester
M4 6AY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£89,244
Cash£4,549
Current Liabilities£23,804

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
9 February 2006Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (1 page)
22 July 2004Registered office changed on 22/07/04 from: flat 1 66 demesne road whalley range manchester M16 8PJ (1 page)
19 July 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: coral house 42 charles street manchester M1 7DB (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Return made up to 24/01/04; full list of members (6 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
27 September 2003Return made up to 24/01/03; full list of members (6 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (1 page)
11 September 2003Director resigned (1 page)
4 August 2003Director's particulars changed (1 page)
26 July 2003New director appointed (2 pages)
2 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 March 2002Return made up to 24/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 February 2001Return made up to 24/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
19 April 2000Ad 17/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
3 March 2000Return made up to 24/01/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (14 pages)
18 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 January 1999Full accounts made up to 31 January 1998 (13 pages)
10 March 1998Return made up to 24/01/98; full list of members (6 pages)
11 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
24 January 1997Incorporation (17 pages)