Company NameSunshine Fashionwear (Huddersfield) Limited
DirectorShoukat Ali
Company StatusDissolved
Company Number02598554
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
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 NameMr Shoukat Ali
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(3 weeks, 5 days after company formation)
Appointment Duration33 years
RoleFashion Wear Manufacturer
Correspondence Address10 Berry View
Newsome
Huddersfield
West Yorkshire
HD4 6LQ
Secretary NameMohammed Faqir
NationalityBritish
StatusCurrent
Appointed01 August 1995(4 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address22 Crescent Road
Birkby
Huddersfield
West Yorkshire
HD2 2TF
Director NameMrs Shamim Akhtar
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1995)
RoleFashion Wear Manufacturer
Correspondence Address10 Berry View
Newsome
Huddersfield
West Yorkshire
HD4 6LQ
Secretary NameMr Shoukat Ali
NationalityBritish
StatusResigned
Appointed01 May 1991(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1995)
RoleFashion Wear Manufacturer
Correspondence Address10 Berry View
Newsome
Huddersfield
West Yorkshire
HD4 6LQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 September 2000Liquidators statement of receipts and payments (6 pages)
28 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 2000Liquidators statement of receipts and payments (6 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (6 pages)
27 August 1998Liquidators statement of receipts and payments (6 pages)
23 March 1998Liquidators statement of receipts and payments (6 pages)
26 August 1997Liquidators statement of receipts and payments (6 pages)
13 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 1996Appointment of a voluntary liquidator (1 page)
21 August 1996Registered office changed on 21/08/96 from: 43-44 willan industrial estate vere street/west ashton street off eccles new road salford greater manchester M5 2GR (1 page)
15 May 1996Registered office changed on 15/05/96 from: unit A3C commercial mill, savile street milnsbridge huddersfield HD3 4PG (1 page)
16 April 1996Return made up to 05/04/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
5 June 1995Return made up to 05/04/95; no change of members (4 pages)