Company NameE Naylor Limited
DirectorPhilip David Naylor
Company StatusDissolved
Company Number02120274
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip David Naylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(7 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millbrook Row
Babylon Lane Heath Charnock
Chorley
Lancashire
PR6 9ES
Secretary NameMary Rosalie Naylor
NationalityBritish
StatusCurrent
Appointed20 February 1995(7 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address3 Pennington Close
Aspull
Wigan
Lancashire
WN2 2SP
Director NameMr David Naylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2003)
RoleManaging Director
Correspondence Address3 Pennington Close
Aspull
Wigan
Lancs
WN2 2SP
Secretary NameMr Gerald Solomon Ainscough
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address193 Scot Lane
Newtown
Wigan
Lancashire
WN5 0UE

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£10,715
Cash£5,381
Current Liabilities£92,349

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 July 2005Dissolved (1 page)
14 April 2005Liquidators statement of receipts and payments (6 pages)
14 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2004Statement of affairs (10 pages)
19 July 2004Registered office changed on 19/07/04 from: unit 7 croftwood sq martland mill indust wigan lancashire WN5 0LG (1 page)
14 July 2004Appointment of a voluntary liquidator (1 page)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
11 January 2004Return made up to 09/12/03; full list of members (7 pages)
22 December 2003Director resigned (1 page)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
16 December 2002Return made up to 09/12/02; full list of members (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
28 December 2001Return made up to 09/11/01; full list of members (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
13 December 1999Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Registered office changed on 19/01/99 from: chapel street off caroline street wigan WN3 4HB (1 page)
15 December 1998Return made up to 09/12/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
11 December 1997Return made up to 09/12/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 July 1996 (10 pages)
22 December 1996Director's particulars changed (1 page)
17 December 1996Return made up to 09/12/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (10 pages)
28 December 1995Return made up to 09/12/95; full list of members (6 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 March 1995Secretary resigned;new secretary appointed (2 pages)
5 August 1987Particulars of mortgage/charge (3 pages)