Company NameJunior Boss (UK) Ltd
Company StatusDissolved
Company Number03590413
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameAmir Haq
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleClothing Mfr
Correspondence Address21 Windsor Road
Ilford
Essex
IG1 1HG
Secretary NameFaiz Ul Haq Minhas
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Myrdle Street
London
E1 1HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressA Ali & Co 638a Stockport Road
Manchester
Lancashire
M13 0SH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 December

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002Strike-off action suspended (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
28 June 2000Return made up to 30/06/00; full list of members (6 pages)
26 October 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1999Accounting reference date extended from 30/06/99 to 29/12/99 (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 638A stockport road longsight manchester M13 0SH (1 page)
30 June 1998Incorporation (12 pages)