Company NamePremier Clothing (GB) Limited
DirectorMohammad Afzal
Company StatusDissolved
Company Number03047885
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameAmina Rehman
NationalityBritish
StatusCurrent
Appointed20 April 1995(same day as company formation)
RoleSecretary
Correspondence Address108-110 Thornton Road
Bradford
West Yorkshire
BD1 2DX
Director NameMohammad Afzal
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleClothing Manufacturer
Correspondence Address38 Rylstone Gardens
Bradford
West Yorkshire
BD3 0LJ
Director NameBashir Ahmed Rehman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address108-110 Thornton Road
Bradford
West Yorkshire
BD1 2DX
Secretary NameMr Masood Ashraf
NationalityBritish
StatusResigned
Appointed19 February 1996(10 months after company formation)
Appointment Duration9 months (resigned 15 November 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Lower Ashgrove
Bradford
West Yorkshire
BD5 0DB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

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

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 August 2000Dissolved (1 page)
8 May 2000Liquidators statement of receipts and payments (6 pages)
8 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2000Liquidators statement of receipts and payments (7 pages)
25 August 1999Liquidators statement of receipts and payments (6 pages)
2 March 1999Liquidators statement of receipts and payments (6 pages)
27 August 1998Liquidators statement of receipts and payments (6 pages)
26 February 1998Liquidators statement of receipts and payments (6 pages)
19 March 1997Registered office changed on 19/03/97 from: ynit 4 kyme mill napier terrace laister dyke bradford west yorkshire BD3 8BD (1 page)
27 November 1996Secretary resigned (1 page)
18 July 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
28 February 1996New secretary appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 108-110THORNTON road bradford west yorkshire BD1 2DX (1 page)
13 December 1995Accounting reference date notified as 30/04 (1 page)
8 August 1995Director resigned;new director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 372 old street london EC1V 9LT (1 page)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
20 April 1995Incorporation (14 pages)