Company NameFresh Nightwear Limited
Company StatusDissolved
Company Number08689124
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month 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

Directors

Director NameJack Shalom
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameClement Shalom
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Philip Goldstone
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

33 at £1Clement Shalom
33.00%
Ordinary
33 at £1Jack Shalom
33.00%
Ordinary
33 at £1Philip Goldstone
33.00%
Ordinary
1 at £1Jack Shalom & Clement Shalom & Philip Goldstone
1.00%
Ordinary

Financials

Year2014
Net Worth-£74,629
Cash£4,200
Current Liabilities£145,577

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 February 2015Termination of appointment of Philip Goldstone as a director on 18 February 2015 (1 page)
13 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
9 January 2014Director's details changed for Mr Philip Goldstone on 27 September 2013 (2 pages)
9 January 2014Director's details changed for Clement Shalom on 27 September 2013 (2 pages)
27 September 2013Appointment of Philip Goldstone as a director (2 pages)
27 September 2013Appointment of Clement Shalom as a director (2 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
13 September 2013Incorporation (47 pages)