Company NameS & L Fashions Limited
DirectorsShirley Elizabeth Jones and Lilian Rose Moseley
Company StatusDissolved
Company Number02612104
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameShirley Elizabeth Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Correspondence Address56 Clos Y Deri
Nottage
Porthcawl
Mid Glamorgan
CF36 5PR
Wales
Director NameLilian Rose Moseley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleProduction Director
Correspondence Address4 Picton Terrace
Pontlottyn
Mid Glamorgan
CF8 9PT
Wales
Secretary NameSonia Betts
NationalityBritish
StatusCurrent
Appointed17 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address8 Carn Y Tyla Terrace
Abertysswg
Rhymney
Gwent
NP2 5AF
Wales

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 January 1999Liquidators statement of receipts and payments (4 pages)
26 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Registered office changed on 23/04/98 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
18 April 1998Registered office changed on 18/04/98 from: 21 allensbank road heath cardiff CF4 3PN (1 page)
17 April 1998Appointment of a voluntary liquidator (5 pages)
7 November 1997Liquidators statement of receipts and payments (6 pages)
7 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
3 May 1996Liquidators statement of receipts and payments (5 pages)
24 October 1995Liquidators statement of receipts and payments (10 pages)
28 April 1995Liquidators statement of receipts and payments (10 pages)