Company NameElwyn (Cottons) Limited
Company StatusDissolved
Company Number00534182
CategoryPrivate Limited Company
Incorporation Date4 June 1954(69 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ian Hutchison
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(37 years, 5 months after company formation)
Appointment Duration11 years (closed 19 November 2002)
RoleTextile Converter
Correspondence Address23 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameJonathan Gideon Nutman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(37 years, 5 months after company formation)
Appointment Duration11 years (closed 19 November 2002)
RoleTextile Convertor
Correspondence Address5 Priory Road
London
NW6 4NN
Director NameMr Meir Nutman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(37 years, 5 months after company formation)
Appointment Duration11 years (closed 19 November 2002)
RoleTextile Converter
Correspondence Address4 Upper Harley Street
London
NW1 4PN
Secretary NameMrs Evelyn Isabel Nutman
NationalityBritish
StatusClosed
Appointed27 July 1992(38 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address4 Upper Harley Street
London
NW1 4PN
Director NameMrs Evelyn Isabel Nutman
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 5 months after company formation)
Appointment Duration6 months (resigned 14 May 1992)
RoleTextile Convertor
Correspondence Address4 Upper Harley Street
London
NW1 4PN
Secretary NameMrs Evelyn Isabel Nutman
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 5 months after company formation)
Appointment Duration6 months (resigned 14 May 1992)
RoleCompany Director
Correspondence Address4 Upper Harley Street
London
NW1 4PN
Secretary NameMr Meir Nutman
NationalityBritish
StatusResigned
Appointed14 May 1992(37 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 July 1992)
RoleCompany Director
Correspondence Address4 Upper Harley Street
London
NW1 4PN

Location

Registered Address140 New Cavendish Street
London
W1M 7FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£4,022,977
Net Worth£1,088,264
Cash£238
Current Liabilities£1,980,430

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002Receiver's abstract of receipts and payments (2 pages)
5 February 2002Receiver ceasing to act (1 page)
16 October 2001Receiver's abstract of receipts and payments (2 pages)
7 November 2000Receiver's abstract of receipts and payments (2 pages)
6 July 2000Notice of adminstrative receivers' death (1 page)
7 February 2000Receiver's abstract of receipts and payments (2 pages)
9 November 1998Receiver's abstract of receipts and payments (2 pages)
17 October 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1996Receiver's abstract of receipts and payments (2 pages)
18 October 1995Receiver's abstract of receipts and payments (4 pages)
5 January 1993Statement of Affairs in administrative receivership following report to creditors (10 pages)