Company NameGolden Valley Shoes Limited
DirectorsRanvir Singh Nerwan and Ranjit Singh Nerwan
Company StatusDissolved
Company Number02655667
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 5 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
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameRanvir Singh Nerwan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address20 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameRanvir Singh Nerwan
NationalityBritish
StatusCurrent
Appointed18 October 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address20 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameRanjit Singh Nerwan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(2 years, 12 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address20 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL

Location

Registered AddressSovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,669,277
Gross Profit£322,048
Cash£39,077
Current Liabilities£507,731

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 August 2001Dissolved (1 page)
3 May 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
28 January 1999Appointment of a voluntary liquidator (2 pages)
28 January 1999Statement of affairs (11 pages)
28 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1999Notice of Constitution of Liquidation Committee (2 pages)
13 January 1999Registered office changed on 13/01/99 from: bushbury house 435 wilmslow road withington manchester M20 9AF (1 page)
16 June 1998Full accounts made up to 31 October 1997 (13 pages)
5 November 1997Return made up to 18/10/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 October 1996 (14 pages)
15 November 1996Return made up to 18/10/96; no change of members (4 pages)
8 March 1996Full accounts made up to 31 October 1995 (12 pages)
8 November 1995Return made up to 18/10/95; full list of members (6 pages)
9 February 1995Full accounts made up to 31 October 1994 (11 pages)
18 August 1994Full accounts made up to 31 October 1993 (11 pages)