Company NameNelsonstar Limited
DirectorsGeoffrey Quentin Norcott and Patricia Norcott
Company StatusDissolved
Company Number01726293
CategoryPrivate Limited Company
Incorporation Date25 May 1983(40 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Geoffrey Quentin Norcott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressQuendale
North Mossley Hill Road
Liverpool
Merseyside
L18 8EA
Secretary NamePatricia Norcott
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressQuendale
North Mossley Hill Road
Liverpool
Merseyside
L18 8EA
Director NamePatricia Norcott
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(13 years, 10 months after company formation)
Appointment Duration27 years
RoleRetail Manager
Correspondence AddressQuendale
North Mossley Hill Road
Liverpool
Merseyside
L18 8EA

Location

Registered AddressJackson Insolvency Practitioners
Clive House, Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£644,945
Gross Profit£346,465
Net Worth£111,601
Cash£12,667
Current Liabilities£130,814

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 2002Dissolved (1 page)
13 June 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
13 February 2002Registered office changed on 13/02/02 from: jacksons corporate recovery & insolvency norwest court guildhall street preston lancashire PR1 3NU (1 page)
27 November 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Registered office changed on 22/11/00 from: quendale north mossley hill road liverpool L18 8BJ (1 page)
16 November 2000Statement of affairs (15 pages)
16 November 2000Appointment of a voluntary liquidator (1 page)
16 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
29 October 1999Full accounts made up to 31 March 1999 (12 pages)
9 February 1999New director appointed (2 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Full accounts made up to 31 March 1997 (15 pages)
11 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (11 pages)
1 February 1996Return made up to 29/12/95; no change of members (4 pages)
5 January 1996Full accounts made up to 31 March 1995 (13 pages)