Company NameSection 4 Designer Wear Ltd
Company StatusDissolved
Company Number03890518
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 4 months ago)
Dissolution Date13 January 2011 (13 years, 3 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 NameGary Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(4 weeks after company formation)
Appointment Duration11 years (closed 13 January 2011)
RoleFashion Retailer
Correspondence Address9 Grove Avenue
Doncaster
South Yorkshire
DN5 9BE
Secretary NameJoanne Smith
NationalityBritish
StatusClosed
Appointed05 January 2000(4 weeks after company formation)
Appointment Duration11 years (closed 13 January 2011)
RoleCompany Director
Correspondence Address9 Grove Avenue
York Road
Doncaster
South Yorkshire
DN5 9BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address51 Oldham Road
Ashton Under Lyne
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£40,944
Current Liabilities£182,723

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2011Final Gazette dissolved following liquidation (1 page)
13 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 5 September 2009 (5 pages)
20 November 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
20 November 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 5 March 2009 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
12 September 2007Statement of affairs (5 pages)
12 September 2007Statement of affairs (5 pages)
12 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2007Appointment of a voluntary liquidator (1 page)
12 September 2007Appointment of a voluntary liquidator (1 page)
31 August 2007Registered office changed on 31/08/07 from: 116 oldham road manchester lancashire M4 6AG (1 page)
31 August 2007Registered office changed on 31/08/07 from: 116 oldham road manchester lancashire M4 6AG (1 page)
20 February 2007Return made up to 08/12/06; full list of members (6 pages)
20 February 2007Return made up to 08/12/06; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 February 2006Return made up to 08/12/05; full list of members (6 pages)
23 February 2006Return made up to 08/12/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 January 2005Return made up to 08/12/04; full list of members (6 pages)
17 January 2005Return made up to 08/12/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 December 2003Return made up to 08/12/03; full list of members (6 pages)
4 December 2003Return made up to 08/12/03; full list of members (6 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2002Return made up to 08/12/02; full list of members (6 pages)
3 December 2002Return made up to 08/12/02; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
14 January 2002Return made up to 08/12/01; full list of members (6 pages)
14 January 2002Return made up to 08/12/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 July 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
26 July 2001Ad 01/01/00-31/01/01 £ si 99@1 (2 pages)
26 July 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
26 July 2001Ad 01/01/00-31/01/01 £ si 99@1 (2 pages)
7 February 2001Return made up to 08/12/00; full list of members (6 pages)
7 February 2001Return made up to 08/12/00; full list of members (6 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
10 December 1999Secretary resigned (2 pages)
10 December 1999Director resigned (2 pages)
10 December 1999Director resigned (2 pages)
10 December 1999Secretary resigned (2 pages)
8 December 1999Incorporation (12 pages)
8 December 1999Incorporation (12 pages)