Company NameCut Price Fashions (UK) Limited
DirectorHarvey Leonard Luton
Company StatusDissolved
Company Number02490655
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years 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

Director NameHarvey Leonard Luton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressThe Coach House
Church Road
Hockley
Essex
SS5 6AG
Secretary NameKaryl Frost
NationalityBritish
StatusCurrent
Appointed28 May 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressThe Coach House
Church Road
Hockley
Essex
SS5 6AG
Director NameMr David Michael Benn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 1994)
RoleDirector Of Electronics Company
Country of ResidenceEngland
Correspondence Address716 Lea Bridge Road
Leyton
London
E10 6AW
Secretary NameHarvey Leonard Luton
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 1994)
RoleCompany Director
Correspondence AddressThe Coach House
Church Road
Hockley
Essex
SS5 6AG

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 February 1999Dissolved (1 page)
5 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
5 March 1997Liquidators statement of receipts and payments (5 pages)
22 February 1996Appointment of a voluntary liquidator (1 page)
14 February 1996Statement of affairs (6 pages)
14 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 1996Registered office changed on 22/01/96 from: unit 6, craftmans square temple farm industrial estate southend-on-sea essex (1 page)