Company NameYork Trimmings Limited
DirectorsJoseph Suleyman and Shengul Suleyman
Company StatusDissolved
Company Number02895664
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameJoseph Suleyman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1994(same day as company formation)
RoleClothier
Correspondence Address23 Brookside
Emerson Park
Hornchurch
Essex
RM1 2RR
Director NameShengul Suleyman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1994(same day as company formation)
RoleClothier
Correspondence Address23 Brookside
Emerson Park
Hornchurch
Essex
RM1 2RR
Secretary NameShengul Suleyman
NationalityBritish
StatusCurrent
Appointed08 February 1994(same day as company formation)
RoleClothier
Correspondence Address23 Brookside
Emerson Park
Hornchurch
Essex
RM1 2RR
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 April 1996Dissolved (1 page)
2 January 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 1996Liquidators statement of receipts and payments (6 pages)
22 June 1995Registered office changed on 22/06/95 from: 43 blackstock road london N4 2JF (1 page)
20 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 June 1995Appointment of a voluntary liquidator (2 pages)
27 March 1995Return made up to 08/02/95; full list of members (6 pages)