Company NameCharlotte Fashions Limited
DirectorPauline Stepney
Company StatusDissolved
Company Number03379419
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Pauline Stepney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address307 Kingsway
Cheadle
Cheshire
SK8 1LP
Secretary NameGerald Austin
NationalityBritish
StatusCurrent
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Longfield Road
Wythenshawe
Manchester
Lancashire
M23 0GH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressNuttall And Co
Marsland House Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 March 2000Dissolved (1 page)
17 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
19 August 1999Registered office changed on 19/08/99 from: c/o nuttall & co ground floor mansion house altrincham cheshire WA14 4RW (1 page)
1 March 1999Statement of affairs (8 pages)
1 March 1999Appointment of a voluntary liquidator (1 page)
1 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1999Registered office changed on 17/02/99 from: heaton mill heaton street denton manchester M34 3RG (1 page)
9 November 1998Full accounts made up to 30 June 1998 (12 pages)
19 June 1997Registered office changed on 19/06/97 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: 134 percival road regis house enfield middlesex EN1 1QU (1 page)
2 June 1997Incorporation (16 pages)