Company NameNasty Girl Limited
Company StatusDissolved
Company Number03318987
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Sharon Caroline Cleasby
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(11 years, 7 months after company formation)
Appointment Duration1 year (closed 29 September 2009)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address40 Holmebrook Drive
Horwich
Bolton
Lancashire
BL6 6RH
Secretary NameJacksons Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 29 September 2009)
Correspondence Address98 Lancaster Road
Newcastle
Staffordshire
ST5 1DS
Director NameMr Peter Arnold Cleasby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address40 Holmebrook Drive
The Meadows
Bolton
BL6 6RH
Secretary NameMrs Sharon Caroline Cleasby
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleSales Construction
Country of ResidenceGb-Eng
Correspondence Address40 Holmebrook Drive
Horwich
Bolton
Lancashire
BL6 6RH
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressUnit 188 Ellesmere Centre
Walden
Manchester
Lancashire
M28 3ZH
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
31 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 November 2008Director appointed sharon caroline cleasby (2 pages)
11 November 2008Appointment terminated director peter cleasby (1 page)
29 July 2008Appointment terminated secretary sharon cleasby (1 page)
29 July 2008Secretary appointed jacksons secretaries LIMITED (2 pages)
6 June 2008Return made up to 14/02/08; full list of members (3 pages)
6 June 2008Secretary's change of particulars / sharon trigg / 25/11/2000 (1 page)
5 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
24 March 2007Return made up to 14/02/07; full list of members (6 pages)
26 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
15 March 2006Return made up to 14/02/06; full list of members (6 pages)
16 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 March 2005Return made up to 14/02/05; full list of members (6 pages)
22 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
30 March 2004Return made up to 14/02/04; full list of members (6 pages)
7 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
13 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
1 June 2001Return made up to 14/02/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
8 January 2001Accounts for a dormant company made up to 28 February 2000 (4 pages)
25 April 2000Return made up to 14/02/00; full list of members (6 pages)
18 June 1999Return made up to 14/02/99; no change of members (4 pages)
22 March 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
22 March 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Registered office changed on 26/02/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
14 February 1997Incorporation (13 pages)