Company NameRestwell Belfast Linen Warehouse Company Limited
DirectorHarry Anthony Lennox Nichols
Company StatusDissolved
Company Number00429138
CategoryPrivate Limited Company
Incorporation Date6 February 1947(77 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameHarry Anthony Lennox Nichols
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address50 Duck End
Girton
Cambridge
Cambridgeshire
CB3 0PZ
Secretary NameAnthony John Orsi
NationalityAmerican
StatusCurrent
Appointed26 October 1996(49 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 City Road
Littleport
Ely
Cambridgeshire
CB6 1NG
Director NamePatricia Caroline Myers
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(44 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 January 1998)
RoleCompany Director
Correspondence AddressBirch Holt Farm
Burton
Lincoln
Lincs
LN1 2RD
Director NameDorothy Carol Nichols
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(44 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address1 Merryvale
Shelford Road
Cambridge
CB2 2QE
Director NameKenneth Gordon Nichols
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(44 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1993)
RoleCompany Chairman
Correspondence AddressTrinity House 288 Hills Road
Cambridge
Cambridgeshire
CB2 2QE
Secretary NameMr Christopher John Hewer
NationalityBritish
StatusResigned
Appointed30 October 1991(44 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address20 Haverhill Road
Stapleford
Cambridge
Cambridgeshire
CB22 5BX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,944,238
Gross Profit£791,514
Net Worth£422,276
Cash£7,191
Current Liabilities£1,845,784

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 January 2002Dissolved (1 page)
26 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
10 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Appointment of a voluntary liquidator (1 page)
10 March 1998Statement of affairs (7 pages)
5 March 1998Registered office changed on 05/03/98 from: 36 st. Andrews street, cambridge CB2 3AR (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
6 November 1997Return made up to 30/10/97; full list of members (6 pages)
3 May 1997Full accounts made up to 30 June 1996 (20 pages)
20 December 1996Return made up to 30/10/96; full list of members (6 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Secretary resigned (1 page)
3 May 1996Full accounts made up to 30 June 1995 (19 pages)
28 November 1995Return made up to 30/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1995Particulars of mortgage/charge (8 pages)