Company NameNiras Limited
DirectorKeith Alan Sellers
Company StatusDissolved
Company Number02844513
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameKeith Alan Sellers
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleOperations Director
Correspondence AddressThe Birches
Sydling St Nicholas
Dorchester
Dorset
Director NameJames Bryan Roberts
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCo.Director/Retail Consultant
Correspondence Address16 Salisbury Avenue
East Leake
Loughborough
Leicestershire
LE12 6NJ
Director NameMichael James Woodbridge
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleAccountant
Correspondence Address1 Pinewood Green
Iver Heath
Buckinhamshire
SL0 0QL
Secretary NameMichael James Woodbridge
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleAccountant
Correspondence Address1 Pinewood Green
Iver Heath
Buckinhamshire
SL0 0QL
Director NameMr Harry Bruce Field
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressBubnell Grange
Bubnell Lane
Baslow
Derbyshire
DE45 1RL
Director NameJohn Goodacre
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressFarm Cottage Newbiggen Lane
Lanchester
Durham
County Durham
DH7 0RF
Director NameNeil McArthur Pickles
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1994)
RoleChairman
Correspondence Address6 Gaddesby Lane
Rearsby
Leicester
LE7 4YJ
Director NameMr Christopher William Metcalfe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(8 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 November 1994)
RoleRetailer
Correspondence AddressLakeside Scarthingwell Park
Barkston Ash
North Yorkshire
LS24 9PG
Director NameMr Alan Edward Foster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address58 Savery Street
Hull
North Humberside
HU9 3BE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 January 1998Dissolved (1 page)
1 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
21 May 1996Liquidators statement of receipts and payments (5 pages)
5 May 1995Secretary resigned (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 16 salisbury avenue east leake loughborough leicestershire LE12 6NJ (1 page)
2 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 May 1995Appointment of a voluntary liquidator (2 pages)
9 April 1995Ad 30/11/94--------- £ si 10@1=10 £ ic 166/176 (2 pages)
8 March 1995Director resigned (2 pages)