Company NameHarpers Ladies Fashions Ltd
Company StatusDissolved
Company Number04891522
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date18 February 2011 (13 years, 2 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 NameEmma Jane Jones
NationalityBritish
StatusClosed
Appointed22 September 2003(2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 18 February 2011)
RoleCompany Director
Correspondence Address104 Becconsall Drive
Crewe
Cheshire
CW1 4RP
Director NameEmma Jane Jones
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(3 years after company formation)
Appointment Duration4 years, 5 months (closed 18 February 2011)
RoleShop Assistant
Correspondence Address104 Becconsall Drive
Crewe
Cheshire
CW1 4RP
Director NameJames Franz Beran
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 18 February 2011)
RoleCAD Draftsman
Correspondence Address63 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QJ
Director NameJanice Elizabeth Beran
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2005)
RoleShop Owner
Correspondence Address62 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth-£16,253
Cash£110
Current Liabilities£56,897

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2011Final Gazette dissolved following liquidation (1 page)
18 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
18 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
18 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2010Liquidators statement of receipts and payments to 23 October 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 12 November 2010 (5 pages)
2 June 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
2 June 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-24
(1 page)
7 May 2009Statement of affairs with form 4.19 (7 pages)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Statement of affairs with form 4.19 (7 pages)
8 April 2009Registered office changed on 08/04/2009 from 221NANTWICH road crewe cheshire CW1 6DA (1 page)
8 April 2009Registered office changed on 08/04/2009 from 221NANTWICH road crewe cheshire CW1 6DA (1 page)
20 February 2009Appointment terminated director janice beran (1 page)
20 February 2009Director and secretary's change of particulars / emma jones / 29/09/2008 (1 page)
20 February 2009Restoration by order of the court (1 page)
20 February 2009Director and Secretary's Change of Particulars / emma jones / 29/09/2008 / HouseName/Number was: , now: 104; Street was: 9 beltony drive, now: becconsall drive; Post Code was: CW1 4TX, now: CW1 4RP (1 page)
20 February 2009Appointment Terminated Director janice beran (1 page)
20 February 2009Restoration by order of the court (1 page)
29 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2007First Gazette notice for compulsory strike-off (1 page)
13 February 2007First Gazette notice for compulsory strike-off (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
13 July 2005Accounts made up to 30 September 2004 (2 pages)
13 July 2005Accounts made up to 30 September 2004 (2 pages)
24 November 2004Return made up to 08/09/04; full list of members (6 pages)
24 November 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
8 September 2003Incorporation (9 pages)
8 September 2003Incorporation (9 pages)