Company NameCountry Shades Limited
Company StatusDissolved
Company Number02991204
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)
Dissolution Date7 April 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMohammad Reza Kaviani
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 1998)
RoleTextile Manager
Correspondence Address403 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NF
Director NameSusan Kaviani
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 1998)
RoleTextile Manufacturer
Correspondence Address403 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NF
Secretary NameSusan Kaviani
NationalityBritish
StatusClosed
Appointed14 February 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 1998)
RoleTextile Manufacturer
Correspondence Address403 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NF
Director NameAudrey Haycock
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleTextile Manufacturer
Correspondence AddressWellow Cottage Tuxford Road
Walesby
Newark
Nottinghamshire
NG22 9NY
Director NamePeter Haycock
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleTextile Manufacturer
Correspondence AddressWellow Cottage Tuxford Road
Walesby
Newark
Nottinghamshire
NG22 9NY
Secretary NameAudrey Haycock
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleTextile Manufacturer
Correspondence AddressWellow Cottage Tuxford Road
Walesby
Newark
Nottinghamshire
NG22 9NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Handsworth Road
Sheffield
South Yorkshire
S9 4AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 December 1997First Gazette notice for voluntary strike-off (1 page)
5 November 1997Application for striking-off (1 page)
21 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
27 November 1996Return made up to 16/11/96; full list of members (6 pages)
2 March 1996Director resigned (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Registered office changed on 02/03/96 from: 104-106 boughton industrial est new ollerton newark nottinghamshire NG22 9LD (1 page)
2 March 1996New secretary appointed;new director appointed (1 page)
2 March 1996Secretary resigned;director resigned (2 pages)
14 December 1995Return made up to 16/11/95; full list of members (6 pages)