Company NameBroughton Street Fashions Ltd
Company StatusDissolved
Company Number05115833
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameChouhry Mohammad Iqbal
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 09 December 2008)
RoleSalesman
Correspondence Address30 Esmond Road
Cheetham Hill
Manchester
Lancashire
M8 9NA
Secretary NameMohammad Nursat Baig
NationalityPakistani
StatusClosed
Appointed07 May 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 09 December 2008)
RoleSalesman
Correspondence Address30 Halifax Road
Nelson
BB9 5BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit E 19-21 Broughton Street
Cheethamhill
Manchester
M8 8NN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2006Return made up to 29/04/06; full list of members (6 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
28 June 2005Return made up to 29/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
20 July 2004Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 3 waltham rd whalley range manchester M16 8PG (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
29 April 2004Incorporation (9 pages)