Company NameManchester In Fashion Limited
Company StatusDissolved
Company Number06557343
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NamePaper Card Limited

Business Activity

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

Directors

Director NameMr Vaughan Michael Allen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thorpe Hall
Queens Drive
Ilkley
West Yorkshire
LS29 9HY
Director NameMr Andrew Peter Clayfield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Hadfield Road
Hadfield
Derbyshire
SK13 1PY
Director NameMr Thom Hetherington
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hague Street
Glossop
Derbyshire
SK13 8NS
Director NameMr Matthew James Lake
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 81-83 Chapel Street
Manchester
Gt Manchester
M3 5DF
Secretary NameMr Thom Hetherington
NationalityBritish
StatusClosed
Appointed16 July 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hague Street
Glossop
Derbyshire
SK13 8NS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Simpson Burgess Nash Ground Floor Maclaren House
Lancastrian Office Centre Talbot Road
Old Trafford
Lancashire
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£62,289
Cash£9,619
Current Liabilities£83,401

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (4 pages)
4 February 2010Application to strike the company off the register (4 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 July 2009Return made up to 07/04/09; full list of members (4 pages)
16 July 2009Return made up to 07/04/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from c/o c/o simpson burgess nash LIMITED ground floor maclaren house lancastrian office centre talbot road old trafford M32 0FP (1 page)
15 July 2009Registered office changed on 15/07/2009 from c/o c/o simpson burgess nash LIMITED ground floor maclaren house lancastrian office centre talbot road old trafford M32 0FP (1 page)
22 September 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
22 September 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
17 September 2008Registered office changed on 17/09/2008 from 19 market place chapel-en-le-frith high peak derbyshire SK23 0EN uk (1 page)
17 September 2008Registered office changed on 17/09/2008 from 19 market place chapel-en-le-frith high peak derbyshire SK23 0EN uk (1 page)
22 July 2008Company name changed paper card LIMITED\certificate issued on 24/07/08 (2 pages)
22 July 2008Company name changed paper card LIMITED\certificate issued on 24/07/08 (2 pages)
17 July 2008Director appointed mr matthew james lake (1 page)
17 July 2008Appointment Terminated Director york place company nominees LIMITED (1 page)
17 July 2008Registered office changed on 17/07/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
17 July 2008Registered office changed on 17/07/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
17 July 2008Director and secretary appointed mr thom hetherington (1 page)
17 July 2008Director appointed mr vaughan michael allen (1 page)
17 July 2008Director appointed mr andrew clayfield (1 page)
17 July 2008Appointment terminated director york place company nominees LIMITED (1 page)
17 July 2008Director appointed mr andrew clayfield (1 page)
17 July 2008Director and secretary appointed mr thom hetherington (1 page)
17 July 2008Director appointed mr matthew james lake (1 page)
17 July 2008Director appointed mr vaughan michael allen (1 page)
7 April 2008Incorporation (13 pages)
7 April 2008Incorporation (13 pages)