Company NameNyland Limited
DirectorZekiye Hassan
Company StatusDissolved
Company Number03484100
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameZekiye Hassan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address4 Taylors Road
Stretford
Manchester
M32 0JA
Secretary NameTurkay Hassan
NationalityBritish
StatusCurrent
Appointed01 December 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address4 Taylors Road
Stretford
Manchester
M32 0SA
Director NameMr Mehmet Dervish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(2 months after company formation)
Appointment Duration12 months (resigned 15 February 1999)
RoleDressmaker
Country of ResidenceUnited Kingdom
Correspondence Address55 Moss Park Road
Stretford
Manchester
M32 9HZ
Secretary NameGulen Dervish
NationalityBritish
StatusResigned
Appointed20 February 1998(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 December 1998)
RoleDressmaker
Correspondence Address55 Mosspark Road
Stretford
Manchester
M32 9HZ
Director NameTurkay Hassan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2000)
RoleDress Maker
Correspondence Address4 Taylors Road
Stretford
Manchester
M32 0SA
Secretary NameOzlem Hassan
NationalityBritish
StatusResigned
Appointed15 December 1999(1 year, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2000)
RoleCompany Director
Correspondence Address4 Taylors Road
Stretford
Manchester
Lancashire
M32 0JA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£167,566
Gross Profit£55,660
Net Worth£42,901
Cash£11,943
Current Liabilities£17,375

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 April 2007Dissolved (1 page)
30 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Registered office changed on 20/04/06 from: c/o mistry associates LIMITED 6-8 henry square ashton under lyne tameside OL6 7TF (1 page)
6 March 2006Liquidators statement of receipts and payments (5 pages)
2 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2005Appointment of a voluntary liquidator (1 page)
2 March 2005Statement of affairs (6 pages)
18 February 2005Registered office changed on 18/02/05 from: 3RD floor empress street old trafford manchester M16 9EN (1 page)
25 January 2005Return made up to 19/12/04; full list of members (6 pages)
23 June 2004Return made up to 19/12/03; full list of members (6 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
18 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 December 2003Return made up to 19/12/02; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 April 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Return made up to 19/12/00; full list of members (6 pages)
15 March 2001New secretary appointed (2 pages)
19 January 2001Full accounts made up to 31 December 1999 (10 pages)
29 February 2000Full accounts made up to 31 December 1998 (10 pages)
4 February 2000Return made up to 19/12/99; full list of members (6 pages)
4 February 2000New secretary appointed (2 pages)
31 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
5 March 1999Return made up to 19/12/98; full list of members (6 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
19 December 1997Incorporation (12 pages)