Company NameNatsons (Importers And Wholesalers) Limited
Company StatusDissolved
Company Number01182353
CategoryPrivate Limited Company
Incorporation Date29 August 1974(49 years, 8 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameLata Sunder Bakshani
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration31 years, 6 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Carbrook Hall Industrial Estate
Dunlop Street
Sheffield
S9 2HR
Director NameRam Sunder Bakshani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration31 years, 6 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Carbrook Hall Industrial Estate
Dunlop Street
Sheffield
S9 2HR
Director NameSunder Nathurmal Bakshani
Date of BirthDecember 1933 (Born 90 years ago)
NationalitySri Lankan
StatusClosed
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration31 years, 6 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameLata Sunder Bakshani
NationalityBritish
StatusClosed
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration31 years, 6 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Carbrook Hall Industrial Estate
Dunlop Street
Sheffield
S9 2HR
Director NameMohan Nathurmal Bakshani
Date of BirthMarch 1939 (Born 85 years ago)
NationalitySri Lankan
StatusResigned
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address30 Chestnut Road
Swallownest
Sheffield
South Yorkshire
S31 0SN
Director NameMuloo Nathurmal Bakshani
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySri Lankan
StatusResigned
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address25 Moorland View
Aston
Sheffield
South Yorkshire
S31 0FR

Contact

Telephone0114 2439843
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Ram Sunder Bakshani
50.00%
Ordinary
500 at £1Lata Sunder Bakshani
25.00%
Ordinary
500 at £1Sunder Nathurmal Bakshani
25.00%
Ordinary

Financials

Year2014
Net Worth£10,865
Cash£5,129
Current Liabilities£42,358

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 November 2022Final Gazette dissolved following liquidation (1 page)
31 August 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
11 March 2022Registered office address changed from Unit 8 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 11 March 2022 (2 pages)
11 March 2022Appointment of a voluntary liquidator (3 pages)
10 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-23
(1 page)
9 March 2022Statement of affairs (8 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
2 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 June 2020Director's details changed for Lata Sunder Bakshani on 11 June 2020 (2 pages)
11 June 2020Director's details changed for Sunder Nathurmal Bakshani on 11 June 2020 (2 pages)
11 June 2020Director's details changed for Ram Sunder Bakshani on 11 June 2020 (2 pages)
11 June 2020Change of details for Ram Sunder Bakshani as a person with significant control on 11 June 2020 (2 pages)
11 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
11 June 2020Registered office address changed from Unit 7 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR to Unit 8 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR on 11 June 2020 (1 page)
11 June 2020Secretary's details changed for Lata Sunder Bakshani on 11 June 2020 (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
26 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
1 June 2018Secretary's details changed for Lata Sunder Bakshani on 1 June 2018 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(4 pages)
22 June 2015Director's details changed for Lata Sunder Bakshani on 29 April 2015 (2 pages)
22 June 2015Director's details changed for Ram Sunder Bakshani on 29 April 2015 (2 pages)
22 June 2015Director's details changed for Ram Sunder Bakshani on 29 April 2015 (2 pages)
22 June 2015Director's details changed for Lata Sunder Bakshani on 29 April 2015 (2 pages)
22 June 2015Director's details changed for Sunder Nathurmal Bakshani on 29 April 2015 (2 pages)
22 June 2015Director's details changed for Sunder Nathurmal Bakshani on 29 April 2015 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(6 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 May 2012Registered office address changed from Units 7-8 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Units 7-8 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR on 14 May 2012 (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Director's details changed for Lata Sunder Bakshani on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Sunder Nathurmal Bakshani on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Ram Sunder Bakshani on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Ram Sunder Bakshani on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Sunder Nathurmal Bakshani on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Lata Sunder Bakshani on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from units 7-8 carbrook hall indutrial estate dunlop street sheffield S9 2HR (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from units 7-8 carbrook hall indutrial estate dunlop street sheffield S9 2HR (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Return made up to 31/05/08; full list of members (4 pages)
14 July 2008Return made up to 31/05/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Return made up to 31/05/07; full list of members (7 pages)
19 September 2007Return made up to 31/05/07; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 June 2006Return made up to 31/05/06; full list of members (7 pages)
29 June 2006Return made up to 31/05/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 June 2005Return made up to 31/05/05; full list of members (7 pages)
13 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 July 2004Return made up to 31/05/04; full list of members (7 pages)
1 July 2004Return made up to 31/05/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 August 2002Return made up to 31/05/02; full list of members (7 pages)
2 August 2002Return made up to 31/05/02; full list of members (7 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 July 1999Return made up to 31/05/99; no change of members (6 pages)
2 July 1999Return made up to 31/05/99; no change of members (6 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 July 1997Return made up to 31/05/97; no change of members (6 pages)
17 July 1997Return made up to 31/05/97; no change of members (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 June 1996Return made up to 31/05/96; full list of members (8 pages)
13 June 1996Return made up to 31/05/96; full list of members (8 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)