Company NameNelhans Agencies Limited
DirectorAnthony Nelhans
Company StatusDissolved
Company Number02640581
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMr Anthony Nelhans
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address32 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Secretary NameMrs Teresa Pauline Nelhans
NationalityBritish
StatusCurrent
Appointed23 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address32 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStanton House,41 Blackfriars Roa
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£50,268
Cash£50
Current Liabilities£129,770

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 April 2003Dissolved (1 page)
23 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
7 February 2000Statement of affairs (5 pages)
7 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2000Appointment of a voluntary liquidator (1 page)
14 January 2000Registered office changed on 14/01/00 from: 386-388 palatine rd northenden M22 4FZ (1 page)
12 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 May 1999Return made up to 06/08/98; no change of members (4 pages)
26 January 1999Strike-off action suspended (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
4 August 1997Return made up to 06/08/97; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 January 1997Accounts for a small company made up to 31 August 1995 (7 pages)
3 January 1997Return made up to 06/08/96; no change of members (4 pages)
3 July 1996Return made up to 06/08/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)