Company NameStitch Clothing Wholesale Limited
DirectorNaeem Ahmed
Company StatusDissolved
Company Number02827605
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months 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 NameMr Naeem Ahmed
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(same day as company formation)
RoleClothing Wholesaler
Country of ResidenceEngland
Correspondence Address48 The Lane
Alwoodley
Leeds
Yorkshire
LS17 7BU
Secretary NameMohammed Anwar
NationalityBritish
StatusCurrent
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address53 Springroyd Terrace
Bradford
West Yorkshire
BD8 9SN
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB

Location

Registered AddressWilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 December 2002Dissolved (1 page)
13 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
26 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1996Appointment of a voluntary liquidator (1 page)
24 March 1996Registered office changed on 24/03/96 from: 89 melton road west bridgford nottingham NG2 6EN (1 page)
17 August 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)