Company NameNu Koncept Limited
Company StatusDissolved
Company Number02398235
CategoryPrivate Limited Company
Incorporation Date26 June 1989(34 years, 10 months ago)
Previous NameSawgold Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMrs Julie Mary Abe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Topcliffe Green
Morley
Leeds
West Yorkshire
LS27 8UE
Director NameMr Tsutomo Abe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityJapanese
StatusCurrent
Appointed26 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Topcliffe Green
Morley
Leeds
West Yorkshire
LS27 8UE
Director NameMrs Ann Lavinia Stockton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address6 Langthorne Court
Morley
Leeds
West Yorkshire
LS27 9DR
Director NameDerek Brian Stockton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address6 Langthorne Court
Morley
Leeds
West Yorkshire
LS27 9DR
Secretary NameMrs Julie Mary Abe
NationalityBritish
StatusCurrent
Appointed26 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Topcliffe Green
Morley
Leeds
West Yorkshire
LS27 8UE

Location

Registered Address7 Bridgeman Terrace
Wigan
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 July 1997Dissolved (1 page)
22 April 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 1997Liquidators statement of receipts and payments (5 pages)
19 January 1996Appointment of a voluntary liquidator (1 page)
19 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1996Registered office changed on 18/01/96 from: adu and company chel house unit 8 26 roundhay road leeds LS7 1AB (1 page)
12 September 1995Return made up to 26/06/95; no change of members
  • 363(287) ‐ Registered office changed on 12/09/95
(4 pages)