Company NameVelvetfield Limited
Company StatusDissolved
Company Number01610446
CategoryPrivate Limited Company
Incorporation Date1 February 1982(42 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Roger Philip Glossop
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(10 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 16 July 2002)
RoleStage Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPlumpton House Bents Drive
Sheffield
South Yorkshire
S11 9RN
Director NameMrs Charlotte Rose Scott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(10 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlumpton House
Bents Drive
Sheffield
South Yorkshire
S11 9RN
Secretary NameMrs Charlotte Rose Scott
NationalityBritish
StatusClosed
Appointed08 May 1992(10 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlumpton House
Bents Drive
Sheffield
South Yorkshire
S11 9RN

Location

Registered AddressBankhouse
9 Charlotte Street
Manchester
Lancashire
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£30,000
Gross Profit£30,000
Net Worth-£23,761
Cash£22
Current Liabilities£47,251

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (1 page)
19 September 2001Accounts made up to 31 January 2001 (11 pages)
16 June 2001Return made up to 08/05/01; full list of members (6 pages)
15 September 2000Accounts made up to 31 January 2000 (11 pages)
17 July 2000Return made up to 08/05/00; full list of members (6 pages)
22 October 1999Accounts made up to 31 January 1999 (11 pages)
24 June 1999Registered office changed on 24/06/99 from: 10 hillfoot road neepsend sheffield south yorkshire S3 8AA (1 page)
3 June 1999Return made up to 08/05/99; full list of members (6 pages)
29 May 1998Accounts made up to 31 January 1998 (10 pages)
21 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1997Accounts made up to 31 January 1997 (10 pages)
22 May 1997Return made up to 08/05/97; no change of members (4 pages)
16 May 1996Return made up to 08/05/96; no change of members (4 pages)
9 May 1996Accounts made up to 31 January 1996 (8 pages)
30 November 1995Registered office changed on 30/11/95 from: 12 hillfoot road sheffield S3 8AA (1 page)
27 October 1995Accounts made up to 31 January 1995 (8 pages)
13 June 1995Return made up to 08/05/95; full list of members (6 pages)