Company NameNubuoys Limited
DirectorsCarl Janeczko and Gail Milligan
Company StatusDissolved
Company Number02968734
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Previous NameSpitfire Consultants Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Carl Janeczko
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed21 September 1994(5 days after company formation)
Appointment Duration29 years, 7 months
RoleFootwear Manufacturer
Country of ResidenceEngland
Correspondence Address25 Cattle Street
Great Harwood
Blackburn
Lancashire
BB6 7NG
Director NameGail Milligan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1994(5 days after company formation)
Appointment Duration29 years, 7 months
RoleFootwear Manufacturer
Correspondence Address25 Cattle Street
Great Harwood
Blackburn
Lancashire
BB6 7NG
Secretary NameMr Carl Janeczko
NationalityEnglish
StatusCurrent
Appointed21 September 1994(5 days after company formation)
Appointment Duration29 years, 7 months
RoleFootwear Manufacturer
Country of ResidenceEngland
Correspondence Address25 Cattle Street
Great Harwood
Blackburn
Lancashire
BB6 7NG
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 August 2000Dissolved (1 page)
23 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
13 October 1999Liquidators statement of receipts and payments (2 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
17 March 1998Registered office changed on 17/03/98 from: heys lane great harwood blackburn BB6 7UA (1 page)
13 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 December 1997Return made up to 16/09/97; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
1 October 1996Return made up to 16/09/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 October 1995 (4 pages)
2 April 1996Compulsory strike-off action has been discontinued (1 page)
28 March 1996Return made up to 16/09/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
(6 pages)