Company NameMEE Womenswear Limited
Company StatusDissolved
Company Number06752253
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NameSJF Retail Limited

Business Activity

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

Directors

Director NameJacqueline Anne Livesey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ollerton Barns
Ollerton Fold Ollerton Lane Withnell
Chorley
PR6 8BW
Secretary NameJacqueline Anne Livesey
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ollerton Barns
Ollerton Fold Ollerton Lane Withnell
Chorley
PR6 8BW
Director NameMr Andrew John Livesey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Ollerton Barns
Ollerton Fold Ollerton Lane Withnell
Chorley
PR6 8BW

Location

Registered AddressNinth Floor 80 Mosley Street
Manchester
M2 3FX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew John Livesey
50.00%
Ordinary
1 at £1Jacqueline Livesey
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,460
Current Liabilities£56,316

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011Registered office address changed from 1 Ollerton Barn, Ollerton Fold Ollerton Lane, Withnell Chorley Lancashire PR6 8BW England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 1 Ollerton Barn, Ollerton Fold Ollerton Lane, Withnell Chorley Lancashire PR6 8BW England on 25 March 2011 (1 page)
24 January 2011Registered office address changed from Oak House High Street Chorley Lancashire PR7 1DW Uk on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Oak House High Street Chorley Lancashire PR7 1DW Uk on 24 January 2011 (1 page)
16 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 2
(5 pages)
16 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 2
(5 pages)
1 December 2010Termination of appointment of Andrew Livesey as a director (1 page)
1 December 2010Termination of appointment of Andrew Livesey as a director (1 page)
16 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 December 2009Director's details changed for Jacqueline Anne Glynn on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Jacqueline Anne Glynn on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Andrew John Livesey on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Jacqueline Anne Glynn on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Jacqueline Anne Glynn on 15 December 2009 (1 page)
15 December 2009Director's details changed for Andrew John Livesey on 15 December 2009 (2 pages)
20 August 2009Company name changed sjf retail LIMITED\certificate issued on 20/08/09 (3 pages)
20 August 2009Company name changed sjf retail LIMITED\certificate issued on 20/08/09 (3 pages)
18 November 2008Incorporation (14 pages)
18 November 2008Incorporation (14 pages)