Company NameFresh Ideas In Fashion Limited
Company StatusDissolved
Company Number04079791
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Bedford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Primrose Street
Stacksteads
Lancashire
OL13 0RR
Secretary NameChristine Carole Noble
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleSecretary
Correspondence Address25 Primrose Street
Stacks Teads
Bacup
Lancashire
OL13 0RR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address144 Cheetham Hill Road
Cheetham
Manchester
M8 8PZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
1 October 2004Return made up to 28/09/04; full list of members (6 pages)
27 September 2004Secretary resigned (1 page)
8 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
26 September 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Return made up to 28/09/02; full list of members (6 pages)
24 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
23 October 2001Return made up to 28/09/01; full list of members (6 pages)
10 August 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
3 October 2000Director resigned (2 pages)
3 October 2000Registered office changed on 03/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (2 pages)
3 October 2000New director appointed (2 pages)
28 September 2000Incorporation (11 pages)