Company NameSabri Clothing Limited
Company StatusDissolved
Company Number05365590
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date9 October 2010 (13 years, 6 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
Appointed22 February 2005(1 week after company formation)
Appointment Duration5 years, 7 months (closed 09 October 2010)
RoleManaging Director
Correspondence Address48 Brooklyn Street
Bolton
Lancashire
BL1 3NG
Secretary NameNisat Saiyed
NationalityIndian
StatusClosed
Appointed22 February 2005(1 week after company formation)
Appointment Duration5 years, 7 months (closed 09 October 2010)
RoleSecretary
Correspondence Address30 Dijon Street
Bolton
Lancashire
BL3 4AU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMistry Associates Limited
51 Oldham Road
Ashton-Under-Lyne
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,794
Cash£6,089
Current Liabilities£55,665

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
28 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
(1 page)
28 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2009Appointment of a voluntary liquidator (1 page)
28 April 2009Appointment of a voluntary liquidator (1 page)
28 April 2009Statement of affairs with form 4.19 (7 pages)
28 April 2009Statement of affairs with form 4.19 (7 pages)
6 April 2009Registered office changed on 06/04/2009 from unit 3C swan lane mill higher swan lane bolton lancashire BL3 3BJ united kingdom (1 page)
6 April 2009Registered office changed on 06/04/2009 from unit 3C swan lane mill higher swan lane bolton lancashire BL3 3BJ united kingdom (1 page)
30 July 2008Registered office changed on 30/07/2008 from 1ST floor unity house fletcher street bolton lancashire BL3 6NE (1 page)
30 July 2008Registered office changed on 30/07/2008 from 1ST floor unity house fletcher street bolton lancashire BL3 6NE (1 page)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 December 2007Registered office changed on 10/12/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
10 December 2007Registered office changed on 10/12/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
8 March 2007Return made up to 15/02/07; full list of members (2 pages)
8 March 2007Return made up to 15/02/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 February 2006Return made up to 15/02/06; full list of members (6 pages)
23 February 2006Return made up to 15/02/06; full list of members (6 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
11 March 2005Registered office changed on 11/03/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 February 2005Incorporation (6 pages)
15 February 2005Incorporation (6 pages)