Company NameFemmechic Limited
DirectorJoseph Chadwick
Company StatusDissolved
Company Number02609636
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)

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

Secretary NameMrs Eileen Chadwick
NationalityBritish
StatusCurrent
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address166 Osmondthorpe Lane
Leeds
West Yorkshire
LS9 9EG
Director NameMr Joseph Chadwick
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(1 year, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleGarment Manufacturer
Correspondence Address166 Osmondthorpe Lane
Leeds
West Yorkshire
LS9 9EG
Director NameMrs Eileen Chadwick
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address166 Osmondthorpe Lane
Leeds
West Yorkshire
LS9 9EG
Director NameMr Joseph Chadwick
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address166 Osmondthorpe Lane
Leeds
West Yorkshire
LS9 9EG
Director NameMr Paul Chadwick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(1 year after company formation)
Appointment Duration4 months (resigned 08 October 1992)
RoleSales Manager
Correspondence Address13 Clifton Terrace
Burmantofts
Leeds
West Yorkshire
LS9 6ET
Director NameMr Joseph Chadwick
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 5 months after company formation)
Appointment Duration-1 years, 8 months (resigned 05 June 1992)
RoleCompany Director
Correspondence Address166 Osmondthorpe Lane
Leeds
West Yorkshire
LS9 9EG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPark House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 August 1996Dissolved (1 page)
13 May 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 1996Liquidators statement of receipts and payments (5 pages)