Company NameNarrow Fabric Industries (Barrow) Limited
Company StatusDissolved
Company Number00154375
CategoryPrivate Limited Company
Incorporation Date15 April 1919(105 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 NameChirayath Viswanath Balakrishnan
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1990(71 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address4 Epsom Close
Hazel Grove
Stockport
Cheshire
SK7 4RP
Director NameAntony Wallace Laughton
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1990(71 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilkinstead
Lamaload Road Rainow
Macclesfield
Cheshire
SK10 5XP
Secretary NameChirayath Viswanath Balakrishnan
NationalityBritish
StatusCurrent
Appointed09 October 1990(71 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address4 Epsom Close
Hazel Grove
Stockport
Cheshire
SK7 4RP
Director NameChristopher Kirrane
NationalityBritish
StatusCurrent
Appointed24 June 1996(77 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Correspondence Address2 Newton Drive
Greenmount
Bury
Lancashire
BL8 4DH

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 July 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 1997Dissolved (1 page)
17 July 1997Liquidators statement of receipts and payments (5 pages)
16 July 1997Return of final meeting in a members' voluntary winding up (3 pages)
5 July 1996Registered office changed on 05/07/96 from: coronation mills, coronation street, reddish, stockport, cheshire. SK5 7PJ (1 page)
3 July 1996Declaration of solvency (3 pages)
3 July 1996Appointment of a voluntary liquidator (1 page)
3 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 1996New director appointed (2 pages)
3 May 1996Accounts for a dormant company made up to 1 July 1995 (5 pages)
8 June 1995Accounts for a dormant company made up to 2 July 1994 (5 pages)
8 June 1995Accounting reference date shortened from 28/02 to 30/06 (1 page)