Company NameN.S. Grewal Limited
Company StatusDissolved
Company Number03956291
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameBalraj Singh Grewal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(11 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleManager
Correspondence Address1 Fearnville Grove
Leeds
West Yorkshire
LS8 3DR
Director NameDaljit Singh Grewal
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(11 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleManager
Correspondence Address1 Fearnville Grove
Leeds
West Yorkshire
LS8 3DR
Director NameManmohan Singh Grewal
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(11 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleManager
Correspondence Address3 Fearnville Grove
Leeds
West Yorkshire
LS8 3DR
Director NameSavraj Singh Grewal
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(11 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleManager
Correspondence Address14 Fearnville Grove
Leeds
West Yorkshire
LS8 3DR
Secretary NameBalraj Singh Grewal
NationalityBritish
StatusCurrent
Appointed01 March 2001(11 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleManager
Correspondence Address1 Fearnville Grove
Leeds
West Yorkshire
LS8 3DR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,428
Current Liabilities£111,771

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 November 2007Dissolved (1 page)
21 August 2007Return of final meeting of creditors (1 page)
29 January 2005Registered office changed on 29/01/05 from: unit 15 enfield street manor street industrial estate leeds LS7 1PZ (1 page)
24 March 2004Registered office changed on 24/03/04 from: unit 15 enfield street manor street industrial estate leeds LS7 1PZ (1 page)
23 March 2004Appointment of a liquidator (1 page)
20 January 2004Order of court to wind up (2 pages)
3 April 2003Return made up to 14/03/03; no change of members (8 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001Total exemption full accounts made up to 26 March 2001 (6 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
28 September 2000Registered office changed on 28/09/00 from: unit 15 enfield street leeds west yorkshire LS7 1RF (1 page)
4 April 2000Registered office changed on 04/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 March 2000Incorporation (14 pages)