Company NameNovomill Limited
DirectorsGraham Glenn Riley Harker and Cathryn Lesley Weir
Company StatusDissolved
Company Number02582280
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 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 NameGraham Glenn Riley Harker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(5 months, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressHollins Farm Esp Lane
Barnoldswick
Colne
Lancashire
BB8 5SB
Director NameCathryn Lesley Weir
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(5 months, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCustomer Advisor
Correspondence AddressHollins Farm Esp Lane
Barnoldswick
Colne
Lancashire
BB8 5SB
Secretary NameCathryn Lesley Weir
NationalityBritish
StatusCurrent
Appointed06 August 1991(5 months, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCustomer Advisor
Correspondence AddressHollins Farm Esp Lane
Barnoldswick
Colne
Lancashire
BB8 5SB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Kidsons Impey
Devonshire House
36 George Street Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

6 November 1998Dissolved (1 page)
6 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
17 June 1997Registered office changed on 17/06/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page)
12 June 1997Statement of affairs (5 pages)
12 June 1997Appointment of a voluntary liquidator (1 page)
12 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1997Return made up to 13/02/97; no change of members (4 pages)
2 January 1997Full accounts made up to 29 February 1996 (7 pages)
28 February 1996Return made up to 13/02/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (3 pages)
19 June 1995Return made up to 13/02/95; no change of members (6 pages)