Walesby
Newark
Nottinghamshire
NG22 9NY
Director Name | Mohammad Reza Kaviani |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 September 2001) |
Role | Textile Manufacturer |
Correspondence Address | 403 Whirlowdale Road Sheffield South Yorkshire S11 9NF |
Secretary Name | Mr Paul Anthony White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1998(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thornleigh Drive Liversedge West Yorkshire WF15 6HP |
Director Name | Audrey Haycock |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 1996) |
Role | Textile Marketing |
Correspondence Address | Wellow Cottage Tuxford Road Walesby Newark Nottinghamshire NG22 9NY |
Director Name | James Robert Shirtcliffe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 15 May 1992) |
Role | Sales Manager |
Correspondence Address | 14 Hawkhill Close Ollerton Newark Nottinghamshire NG22 9AW |
Director Name | Keith David West |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 1994) |
Role | Sales Manager |
Correspondence Address | 106 Boughton Lane Clowne Chesterfield Derbyshire S43 4QF |
Director Name | Garry Peter Whitaker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 15 May 1992) |
Role | Sales Manager |
Correspondence Address | 58 The Hill Glapwell Chesterfield Derbyshire S44 5LY |
Secretary Name | Melanie Jayne Shirtcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 14 Hawkhill Close Ollerton Newark Nottinghamshire NG22 9AW |
Director Name | Joanne Ruth Dyson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1994) |
Role | Store Manager |
Correspondence Address | 16 Laxey Road Stannington Sheffield South Yorkshire S6 5PF |
Director Name | Peter Olds |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 1996) |
Role | Textile Convertor |
Correspondence Address | 4 Overend Close Bradwell Village Milton Keynes MK13 9EJ |
Director Name | Melanie Jayne Shirtcliffe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1994) |
Role | Personal Assistant |
Correspondence Address | 14 Hawkhill Close Ollerton Newark Nottinghamshire NG22 9AW |
Director Name | Susan Kaviani |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1998) |
Role | Textile Manufacturer |
Correspondence Address | 403 Whirlowdale Road Sheffield South Yorkshire S11 9NF |
Secretary Name | Susan Kaviani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1998) |
Role | Textile Manufacturer |
Correspondence Address | 403 Whirlowdale Road Sheffield South Yorkshire S11 9NF |
Registered Address | 35 Handsworth Road Sheffield South Yorkshire S9 4AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,429 |
Gross Profit | £5,139 |
Net Worth | -£11,259 |
Current Liabilities | £56,301 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2000 | Strike-off action suspended (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
15 June 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
10 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
11 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 June 1997 | Company name changed P.H.T. homeware LIMITED\certificate issued on 12/06/97 (2 pages) |
12 August 1996 | Full accounts made up to 30 April 1996 (16 pages) |
15 March 1996 | Statement of affairs (8 pages) |
15 March 1996 | Ad 19/07/95--------- £ si 125000@1 (2 pages) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: units 104/105/106 boughton industrial estate new ollerton newark notts NG22 9LD (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
26 January 1996 | Ad 19/07/95--------- £ si 12500@1=12500 £ ic 30002/42502 (2 pages) |
23 January 1996 | Full accounts made up to 31 January 1995 (16 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Memorandum and Articles of Association (24 pages) |
25 July 1995 | Resolutions
|
20 January 1989 | Return made up to 30/12/88; full list of members (5 pages) |
19 September 1987 | Return made up to 23/01/87; full list of members (4 pages) |
18 April 1986 | Return made up to 17/01/86; full list of members (4 pages) |