Company Name02893396 Limited
Company StatusDissolved
Company Number02893396
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameNoblecolour Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Jane Kennedy
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1994(2 weeks, 2 days after company formation)
Appointment Duration24 years, 2 months (closed 17 April 2018)
RoleCompany Director
Correspondence Address16 Vernon Road
Greenmount
Bury
Lancashire
BL8 4DD
Secretary NameGeoffrey Taylor
NationalityBritish
StatusClosed
Appointed01 June 2006(12 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 17 April 2018)
RoleCompany Director
Correspondence Address2 Newhaven Close
Brandlesholme
Bury
Lancashire
BL8 1XX
Director NameMr Colin Bradford-Nutter
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinckley Old Hall
Kenyon Lane, Dinckley Langho
Blackburn
BB6 8AN
Director NameMrs Jean Margaret Bradford-Nutter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinckley Old Hall
Kenyon Lane, Dinckley Langho
Blackburn
BB6 8AN
Secretary NameMr Colin Bradford-Nutter
NationalityBritish
StatusResigned
Appointed17 February 1994(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinckley Old Hall
Kenyon Lane, Dinckley Langho
Blackburn
BB6 8AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 2 Goodlad Street
Tottington
Bury
Lancashire
BL8 1SX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Shareholders

1000 at 1Ms Jane Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,708
Current Liabilities£48,277

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

30 July 1997Delivered on: 31 July 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 January 1995Delivered on: 16 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2016Restoration by order of the court (4 pages)
3 August 2016Restoration by order of the court (4 pages)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved following liquidation (1 page)
11 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 17 August 2010 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
26 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2009Appointment of a voluntary liquidator (1 page)
26 August 2009Appointment of a voluntary liquidator (1 page)
26 August 2009Statement of affairs with form 4.19 (5 pages)
26 August 2009Statement of affairs with form 4.19 (5 pages)
26 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-18
(1 page)
21 April 2009Return made up to 01/02/09; full list of members (3 pages)
21 April 2009Return made up to 01/02/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 December 2008Return made up to 01/02/08; full list of members (3 pages)
5 December 2008Return made up to 01/02/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 May 2007Return made up to 01/02/07; full list of members (3 pages)
8 May 2007Return made up to 01/02/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: greenbrook mill back haslam st chesham bury lancashire BL9 6LZ (1 page)
7 July 2006Registered office changed on 07/07/06 from: greenbrook mill back haslam st chesham bury lancashire BL9 6LZ (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006New secretary appointed (1 page)
7 February 2006Return made up to 01/02/06; full list of members (3 pages)
7 February 2006Return made up to 01/02/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 February 2005Return made up to 01/02/05; full list of members (7 pages)
10 February 2005Return made up to 01/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 January 2004Return made up to 01/02/04; full list of members (7 pages)
26 January 2004Return made up to 01/02/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 March 2003Return made up to 01/02/03; full list of members (7 pages)
31 March 2003Return made up to 01/02/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 February 2001Return made up to 01/02/01; full list of members (7 pages)
16 February 2001Return made up to 01/02/01; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 28 February 2000 (5 pages)
17 May 2000Accounts for a small company made up to 28 February 2000 (5 pages)
22 February 2000Return made up to 01/02/00; full list of members (7 pages)
22 February 2000Return made up to 01/02/00; full list of members (7 pages)
23 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
23 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
1 March 1999Return made up to 01/02/99; no change of members (4 pages)
1 March 1999Return made up to 01/02/99; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
13 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
12 February 1998Return made up to 01/02/98; full list of members (6 pages)
12 February 1998Return made up to 01/02/98; full list of members (6 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
17 April 1997Accounts for a small company made up to 28 February 1997 (6 pages)
17 April 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 March 1997Return made up to 01/02/97; no change of members (4 pages)
4 March 1997Return made up to 01/02/97; no change of members (4 pages)
20 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
20 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
15 February 1996Return made up to 01/02/96; no change of members (4 pages)
15 February 1996Return made up to 01/02/96; no change of members (4 pages)
12 February 1996Registered office changed on 12/02/96 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page)
12 February 1996Registered office changed on 12/02/96 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page)
4 May 1995Accounts for a small company made up to 28 February 1995 (8 pages)
4 May 1995Accounts for a small company made up to 28 February 1995 (8 pages)
22 February 1995Ad 29/04/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 1995Ad 29/04/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)