Company NameNelson I.A. Limited
Company StatusDissolved
Company Number01071317
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 7 months ago)
Dissolution Date17 June 2011 (12 years, 10 months ago)
Previous NameSwegmark-Nelson Limited

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnthony Frederick Tredwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(25 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 17 June 2011)
RoleCompany Director
Correspondence AddressBraze Barn
Braze Lane
Benson
Oxfordshire
OX10 6JX
Director NameMr Alan Edward Armstrong
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(26 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Church Lane Hackford
Wymondham
Norfolk
NR18 9HN
Secretary NameMr Alan Edward Armstrong
NationalityBritish
StatusClosed
Appointed10 November 1998(26 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Church Lane Hackford
Wymondham
Norfolk
NR18 9HN
Director NamePeter Gordon Bickley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 1997)
RoleCompany Director Clothing Manufacturer
Correspondence AddressBrooks Hall Barn
Higham Hall Road
Higham
BB1 9EW
Director NameMr Bengt Swegmark
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleClothing Manufacturer Company Director
Correspondence AddressKrakekarrsgaten 37
Boras
Sweden 502 39
Sweden
Director NameHr Gosta Swegmark
Date of BirthFebruary 1927 (Born 97 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleClothing Manufacturer Company
Correspondence AddressVillabergsgaten 13
502 45
Boras
Sweden
Secretary NameMr Neil Thornton
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address19 Edge End Avenue
Brierfield
Nelson
Lancashire
BB9 0PN
Director NamePaul Ronald Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1996)
RoleGeneral Manager
Correspondence Address6 Honister Road
Burnley
Lancashire
BB10 2PX
Secretary NameDavid Owen McCabe
NationalityBritish
StatusResigned
Appointed01 July 1996(23 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 1997)
RoleCompany Director
Correspondence Address269 Haslingden Old Road
Rawtensall
Rossendale
Lancashire
BB4 8RR
Director NameMr Walter Ian Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(24 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressBrome Park Farm
Brome Avenue
Eye
Suffolk
IP23 7HW
Secretary NameRobin Edward Sims
NationalityBritish
StatusResigned
Appointed18 April 1997(24 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 1998)
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Secretary NameJosephine Sarah Aspinall
NationalityBritish
StatusResigned
Appointed26 February 1998(25 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Correspondence Address38 The Oaks
Chorley
Lancashire
PR7 3QU
Secretary NameMr John Philip Ormrod
NationalityBritish
StatusResigned
Appointed01 December 1998(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Andersey Way
Abingdon
Oxfordshire
OX14 5NW
Director NameJonathan James Jones
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(29 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 June 2002)
RoleSolicitor
Correspondence Address55 Long Meadows
Burley N Wharfedale
Ilkley
West Yorkshire
LS29 7RY

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£10,794,000
Gross Profit£5,049,000
Net Worth-£1,926,000
Cash£1,422,000
Current Liabilities£10,711,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 June 2011Final Gazette dissolved following liquidation (1 page)
17 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
22 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
22 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
17 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
17 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 5 September 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 5 March 2009 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
19 September 2007Appointment of a voluntary liquidator (1 page)
19 September 2007Appointment of a voluntary liquidator (1 page)
6 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
6 September 2007Administrator's progress report (12 pages)
6 September 2007Administrator's progress report (12 pages)
6 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
22 August 2007Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
14 March 2007Administrator's progress report (10 pages)
14 March 2007Notice of extension of period of Administration (1 page)
14 March 2007Administrator's progress report (10 pages)
14 March 2007Notice of extension of period of Administration (1 page)
7 March 2007Administrator's progress report (8 pages)
7 March 2007Administrator's progress report (9 pages)
7 March 2007Notice of extension of period of Administration (1 page)
7 March 2007Administrator's progress report (8 pages)
7 March 2007Notice of extension of period of Administration (1 page)
7 March 2007Administrator's progress report (9 pages)
12 February 2007Notice of extension of period of Administration (1 page)
12 February 2007Notice of extension of period of Administration (1 page)
2 August 2006Statement of affairs (12 pages)
2 August 2006Statement of affairs (12 pages)
5 May 2006Statement of administrator's proposal (21 pages)
5 May 2006Statement of administrator's proposal (21 pages)
14 March 2006Registered office changed on 14/03/06 from: 32 churchill way lomeshaye industrial estate nelson lancashire BB9 6RT (1 page)
14 March 2006Registered office changed on 14/03/06 from: 32 churchill way lomeshaye industrial estate nelson lancashire BB9 6RT (1 page)
13 March 2006Appointment of an administrator (1 page)
13 March 2006Appointment of an administrator (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Full accounts made up to 31 December 2003 (18 pages)
4 October 2005Full accounts made up to 31 December 2003 (18 pages)
16 August 2005Return made up to 31/07/05; full list of members (2 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 31/07/05; full list of members (2 pages)
16 August 2005Location of register of members (1 page)
12 March 2005Particulars of mortgage/charge (8 pages)
12 March 2005Particulars of mortgage/charge (8 pages)
23 February 2005Particulars of mortgage/charge (24 pages)
23 February 2005Particulars of mortgage/charge (24 pages)
18 February 2005Particulars of mortgage/charge (6 pages)
18 February 2005Particulars of mortgage/charge (6 pages)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
27 September 2004Full accounts made up to 31 December 2002 (19 pages)
27 September 2004Full accounts made up to 31 December 2002 (19 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
3 June 2004Particulars of mortgage/charge (7 pages)
3 June 2004Particulars of mortgage/charge (7 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Return made up to 31/07/03; full list of members (8 pages)
26 July 2003Full accounts made up to 31 December 2001 (25 pages)
26 July 2003Full accounts made up to 31 December 2001 (25 pages)
29 April 2003Return made up to 31/07/02; full list of members (7 pages)
29 April 2003Return made up to 31/07/02; full list of members (7 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2002Full accounts made up to 31 December 2000 (18 pages)
5 May 2002Full accounts made up to 31 December 2000 (18 pages)
6 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 March 2001Full accounts made up to 31 December 1999 (17 pages)
20 March 2001Full accounts made up to 31 December 1999 (17 pages)
19 March 2001Registered office changed on 19/03/01 from: whitewalls indl estate regent st colne, lancs BB8 8LX (1 page)
19 March 2001Registered office changed on 19/03/01 from: whitewalls indl estate regent st colne, lancs BB8 8LX (1 page)
18 December 2000Declaration of mortgage charge released/ceased (2 pages)
18 December 2000Declaration of mortgage charge released/ceased (2 pages)
14 November 2000Return made up to 31/07/00; full list of members (6 pages)
14 November 2000Return made up to 31/07/00; full list of members (6 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
4 October 2000Full accounts made up to 30 April 1999 (18 pages)
4 October 2000Full accounts made up to 30 April 1999 (18 pages)
4 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
4 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
8 October 1999Return made up to 31/07/99; no change of members (4 pages)
8 October 1999Return made up to 31/07/99; no change of members (4 pages)
20 September 1999Full accounts made up to 30 April 1998 (23 pages)
20 September 1999Full accounts made up to 30 April 1998 (23 pages)
10 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
2 September 1998Return made up to 31/07/98; no change of members (4 pages)
2 September 1998Return made up to 31/07/98; no change of members (4 pages)
22 June 1998Full accounts made up to 30 April 1997 (25 pages)
22 June 1998Full accounts made up to 30 April 1997 (25 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Secretary resigned (1 page)
29 August 1997Return made up to 31/07/97; full list of members (6 pages)
29 August 1997Return made up to 31/07/97; full list of members (6 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
24 December 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
24 December 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
22 October 1996Return made up to 31/07/96; no change of members (4 pages)
22 October 1996Return made up to 31/07/96; no change of members (4 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
18 September 1995Full group accounts made up to 31 December 1994 (26 pages)
18 September 1995Full group accounts made up to 31 December 1994 (26 pages)
8 September 1995Return made up to 31/07/95; full list of members (6 pages)
8 September 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
15 August 1994Particulars of mortgage/charge (6 pages)
15 August 1994Particulars of mortgage/charge (6 pages)
15 August 1994Declaration of assistance for shares acquisition (10 pages)
5 July 1990Memorandum and Articles of Association (24 pages)
5 July 1990Memorandum and Articles of Association (24 pages)