Company NameNationwide Blind Manufacturing Co. Limited
DirectorsRaymond Anthony Stones and Stephen John James Shuttleworth
Company StatusDissolved
Company Number02242074
CategoryPrivate Limited Company
Incorporation Date8 April 1988(35 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameRaymond Anthony Stones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address113 Ravens Wood
Bolton
Lancashire
BL1 5TL
Secretary NameChristine Stones
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address13 Ravens Wood
Chorley New Road
Bolton
BL1 5TL
Director NameStephen John James Shuttleworth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(8 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressThe Willows
10 Crawford Ave Adlington
Chorley
Lancashire
PR7 4DY

Location

Registered AddressDte House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 July 1999Dissolved (1 page)
23 April 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
20 January 1997Registered office changed on 20/01/97 from: unit 1 spa road industrial estate spa road bolton BL1 4SS (1 page)
16 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1997Appointment of a voluntary liquidator (1 page)
6 November 1996New director appointed (2 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 March 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)