Company NamePerfecto Clothing Ltd
Company StatusDissolved
Company Number04944632
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameAusman Ali
NationalityBritish
StatusClosed
Appointed15 June 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 25 September 2007)
RoleSales
Correspondence Address21 Park Drive
Huddersfield
West Yorkshire
HD1 4EB
Secretary NameGurmej Singh Sandu
NationalityBritish
StatusResigned
Appointed30 October 2003(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2005)
RoleSalesperson
Correspondence Address87 George Avenue
Huddersfield
West Yorkshire
HD2 2BJ
Director NameIaspal Singh Sandhu
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 days after company formation)
Appointment Duration10 months (resigned 27 August 2004)
RoleManager
Correspondence Address87 Georges Avenue
Huddersfield
West Yorkshire
HD2 2BJ
Director NameKeerit Mehat
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(10 months after company formation)
Appointment Duration6 months (resigned 01 March 2005)
RoleBusinessman
Correspondence Address10a The Dell
Finby
Huddersfield
West Yorkshire
HD2 2FD
Director NameMr Akbar Ali
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 December 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Park Drive
Huddersfield
HD1 4EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address165a Unit 3 Great Ducie Street
Strangeways
Manchester
Gtr Manchester
M3 1FF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£36,508
Cash£27,353
Current Liabilities£295,426

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
19 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
22 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 October 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: 87 george avenue huddersfield HD2 2BJ (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)