Company NameNiche Marketing Limited
Company StatusDissolved
Company Number01953082
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRobert Maurice Lipman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 13 May 2008)
RoleSalesman
Correspondence Address3 Heather Lea
Green Walk
Bowdon
Cheshire
WA14 2SJ
Secretary NameLesley Kinsella
NationalityBritish
StatusClosed
Appointed01 January 1994(8 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address54 Old Hall Road
Sale
Cheshire
M33 2HZ
Director NameRalf Aubrey Lipman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(14 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 13 May 2008)
RoleSalesman
Correspondence Address19 Bloom Street
Stockport
Cheshire
SK3 9LA
Secretary NameMrs Mary Kirkwood
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address4 Cheriton Avenue
Sale
Cheshire
M33 2BF

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£30,150
Cash£8,230
Current Liabilities£232,193

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
29 June 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
18 December 2003Statement of affairs (10 pages)
18 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2003Appointment of a voluntary liquidator (1 page)
3 December 2003Registered office changed on 03/12/03 from: downs court 29 the downs altrincham cheshire WA14 2QD (1 page)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 April 2002Accounts for a small company made up to 30 November 2001 (5 pages)
8 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
4 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 February 1998Return made up to 31/12/97; full list of members (8 pages)
26 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)