Company NameCountry Lady Fashions Limited
Company StatusDissolved
Company Number03647766
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)

Directors

Director NameJenny Ellis
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(same day as company formation)
RoleMachinist
Correspondence Address10 Holly Road
Watnall
Nottingham
Nottinghamshire
NG16 1HP
Director NameNicholas Trevor Ellis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(same day as company formation)
RoleKnitwear Designer
Correspondence Address59 Nottingham Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DN
Director NameNorma Ellis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(same day as company formation)
RoleProduction Manager
Correspondence Address59 Nottingham Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DN
Secretary NameNorma Ellis
NationalityBritish
StatusCurrent
Appointed09 October 1998(same day as company formation)
RoleProduction Manager
Correspondence Address59 Nottingham Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGeoffrey Martin & Co
St James's House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 November 2003Dissolved (1 page)
28 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Registered office changed on 20/06/00 from: c/o geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page)
24 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1999Appointment of a voluntary liquidator (1 page)
24 August 1999Statement of affairs (6 pages)
11 August 1999Registered office changed on 11/08/99 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
24 February 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
9 October 1998Incorporation (17 pages)