Company NameVintage To Fetish Limited
Company StatusDissolved
Company Number04470965
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameAfflecks Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elaine Margaret Walsh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleMarket Stall Manager
Country of ResidenceEngland
Correspondence Address144 Tatton Street
Salford
M5 3GA
Secretary NameMrs Elaine Margaret Walsh
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleMarket Stall Manager
Country of ResidenceEngland
Correspondence Address144 Tatton Street
Salford
M5 3GA
Director NameSylvia Marjorie Sharples
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Tatton Street
Salford
Lancashire
M5 3GA
Director NameJames Anthony Walsh
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleMarket Stall Manager
Correspondence AddressFlat 403 63 Bloom Street
Manchester
M1 3LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Moore Stephens Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 July 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
19 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
8 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 2
(6 pages)
8 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 2
(6 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 December 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 30 December 2015 (1 page)
30 December 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 30 December 2015 (1 page)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
3 February 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
3 February 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
6 September 2013Change date of birth 288A amending (2 pages)
6 September 2013Change date of birth 288A amending (2 pages)
2 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mrs Elaine Margaret Walsh on 25 June 2011 (2 pages)
4 July 2011Director's details changed for Mrs Elaine Margaret Walsh on 25 June 2011 (2 pages)
4 July 2011Director's details changed for Sylvia Marjorie Sharples on 25 June 2011 (2 pages)
4 July 2011Secretary's details changed for Mrs Elaine Margaret Walsh on 25 June 2011 (2 pages)
4 July 2011Director's details changed for Sylvia Marjorie Sharples on 25 June 2011 (2 pages)
4 July 2011Secretary's details changed for Mrs Elaine Margaret Walsh on 25 June 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
19 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 July 2008Return made up to 26/06/08; full list of members (4 pages)
4 July 2008Appointment terminated director james walsh (1 page)
4 July 2008Appointment terminated director james walsh (1 page)
4 July 2008Return made up to 26/06/08; full list of members (4 pages)
5 April 2008Company name changed afflecks LIMITED\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed afflecks LIMITED\certificate issued on 10/04/08 (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
6 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
25 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(3 pages)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(3 pages)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
16 July 2003Return made up to 26/06/03; full list of members (7 pages)
16 July 2003Return made up to 26/06/03; full list of members (7 pages)
20 December 2002Registered office changed on 20/12/02 from: c/o moore stephens churchgate house 56 oxford street manchester M1 6EU (1 page)
20 December 2002Registered office changed on 20/12/02 from: c/o moore stephens churchgate house 56 oxford street manchester M1 6EU (1 page)
12 July 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
12 July 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
26 June 2002Incorporation (17 pages)
26 June 2002Incorporation (17 pages)