Company NameAdvance Fashions Limited
Company StatusDissolved
Company Number04025977
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMohammed Usman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 11 January 2005)
RoleWholesale & Retail Clothier
Correspondence Address74a Brantingham Road
Whalley Range
Manchester
M16 8EQ
Secretary NameMr Mohammed Arfan
NationalityBritish
StatusClosed
Appointed12 July 2000(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 11 January 2005)
RoleWholesale & Retail Manager
Country of ResidenceEngland
Correspondence Address59 Alness Road
Manchester
Lancashire
M16 8HW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address168 Cheetham Hill Road
Manchester
M8 8LQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2004Application for striking-off (1 page)
28 April 2003Director's particulars changed (1 page)
29 October 2002Return made up to 03/07/02; full list of members (6 pages)
24 September 2001Return made up to 03/07/01; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
24 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2001Registered office changed on 26/01/01 from: 1 & 2 sagar street manchester lancashire M8 8EU (1 page)
25 September 2000Ad 11/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
20 July 2000New director appointed (2 pages)
3 July 2000Incorporation (18 pages)