Company NameFleetway Fashions Ltd.
DirectorsPatricia Meek and Wally Meek
Company StatusDissolved
Company Number02709274
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)

Business Activity

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

Directors

Director NameMrs Patricia Meek
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address6 Fleetway
Basildon
Essex
SS16 4UT
Director NameMr Wally Meek
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(1 month after company formation)
Appointment Duration31 years, 11 months
RoleCo Director
Correspondence Address6 Fleetway
Basildon
Essex
SS16 4UT
Secretary NameMrs Patricia Meek
NationalityBritish
StatusCurrent
Appointed29 May 1992(1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address6 Fleetway
Basildon
Essex
SS16 4UT
Director NameJames Albert Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAbbotswood
26 Beacon Hill
Wickham Bishops Witham
Essex
CM8 3EA
Secretary NameMrs Gillian Awcock
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address105 Aldborough Road South
Ilford
Essex
IG3 8HS

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 December 1997Liquidators statement of receipts and payments (5 pages)
25 November 1996Appointment of a voluntary liquidator (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 40 moulsham street chelmsford essex CM2 0HY (1 page)
21 May 1996Return made up to 23/04/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 November 1995Registered office changed on 15/11/95 from: abbeyrose house 181 high street ongar essex,CM5 9JG (1 page)
23 May 1995Return made up to 23/04/95; full list of members (6 pages)