Company NameFashion Direct Limited
DirectorAzher Iqbal
Company StatusDissolved
Company Number03957346
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Azher Iqbal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleClothing Manufacturer
Correspondence Address1 Ashton Gardens
Rochdale
Lancashire
OL11 3SG
Secretary NameShama Azher
NationalityBritish
StatusCurrent
Appointed27 March 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address1 Ashton Gardens
Rochdale
Lancashire
OL11 3SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,454
Current Liabilities£48,718

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2005Dissolved (1 page)
26 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2004Statement of affairs (6 pages)
14 December 2004Appointment of a voluntary liquidator (1 page)
14 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2004Registered office changed on 30/11/04 from: unit 22 spotland bridge mill mellor street rochdale lancashire OL11 5BU (1 page)
3 August 2004Return made up to 22/03/04; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 May 2003Registered office changed on 23/05/03 from: 1 ashton gardens rochdale lancashire OL11 3SG (1 page)
6 May 2003Return made up to 22/03/03; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 April 2002Return made up to 22/03/02; full list of members (6 pages)
9 April 2001Return made up to 22/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
12 April 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: 1 ashton gardens rochdale lancashire OL11 3SG (1 page)
22 March 2000Incorporation (12 pages)