Company NameChisty Clothing Limited
Company StatusDissolved
Company Number04433432
CategoryPrivate Limited Company
Incorporation Date8 May 2002(22 years ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMoeenuddin Saiyed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 27 December 2005)
RoleManaging Director
Correspondence Address48 Brooklyn Street
Bolton
Lancashire
BL1 3NG
Secretary NameSamsunnisha Jiva
NationalityBritish
StatusClosed
Appointed06 June 2002(4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 27 December 2005)
RoleSecretary
Correspondence Address53 Auburn Street
Bolton
Lancashire
BL3 6UE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address271 Derby Street
Bolton
Lancashire
BL3 6LA
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£120,492
Gross Profit£84,840
Net Worth£7,997
Cash£3,779
Current Liabilities£9,464

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Application for striking-off (1 page)
16 June 2004Return made up to 08/05/04; full list of members (6 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
6 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
1 September 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
1 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2002Registered office changed on 29/06/02 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 May 2002Secretary resigned (1 page)