Company NameNathan Fabrics & Sundries Limited
Company StatusDissolved
Company Number00563732
CategoryPrivate Limited Company
Incorporation Date29 March 1956(68 years, 1 month ago)
Dissolution Date8 July 2021 (2 years, 9 months ago)
Previous NameD. Nathan Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDavid Livingstone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(35 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 08 July 2021)
RoleCompany Director
Correspondence Address5 Windermere House
Mossley Hill Drive
Liverpool
Merseyside
L17 0ES
Director NameVal Livingstone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(35 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 08 July 2021)
RoleCompany Director
Correspondence Address5 Windermere House
Mossley Hill Drive
Liverpool
Merseyside
L17 0ES
Secretary NameVal Livingstone
NationalityBritish
StatusClosed
Appointed07 November 1991(35 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 08 July 2021)
RoleCompany Director
Correspondence Address5 Windermere House
Mossley Hill Drive
Liverpool
Merseyside
L17 0ES
Director NameMr Anthony Condliff
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(45 years after company formation)
Appointment Duration7 years (resigned 31 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Longreach Road
Dovecot
Liverpool
Merseyside
L14 0NN

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Net Worth£34,205
Cash£12,996
Current Liabilities£76,967

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 August 2020Liquidators' statement of receipts and payments to 1 August 2020 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 August 2018 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 August 2015 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 August 2019 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 February 2020 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 February 2019 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 February 2013 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 August 2017 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 August 2014 (5 pages)
9 July 2020Liquidators' statement of receipts and payments to 1 February 2018 (5 pages)
19 March 2020Appointment of a voluntary liquidator (4 pages)
4 March 2020Registered office address changed from C/O Rooney Associates 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages)
11 February 2010Liquidators statement of receipts and payments to 1 February 2010 (6 pages)
11 February 2010Liquidators statement of receipts and payments to 1 February 2010 (6 pages)
11 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (6 pages)
11 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (6 pages)
19 March 2009Registered office changed on 19/03/2009 from 31 gildart street liverpool 3 L3 8ET (1 page)
19 March 2009Registered office changed on 19/03/2009 from 31 gildart street liverpool 3 L3 8ET (1 page)
16 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2009Statement of affairs with form 4.19 (5 pages)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Statement of affairs with form 4.19 (5 pages)
28 October 2008Return made up to 16/10/08; full list of members (4 pages)
28 October 2008Return made up to 16/10/08; full list of members (4 pages)
31 July 2008Appointment terminated director anthony condliff (1 page)
31 July 2008Appointment terminated director anthony condliff (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 November 2007Return made up to 16/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2007Return made up to 16/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 October 2006Return made up to 16/10/06; full list of members (7 pages)
25 October 2006Return made up to 16/10/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 November 2005Return made up to 16/10/05; full list of members (7 pages)
7 November 2005Return made up to 16/10/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 October 2003Return made up to 16/10/03; full list of members (7 pages)
3 October 2003Return made up to 16/10/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 October 2002Return made up to 16/10/02; full list of members (6 pages)
22 October 2002Return made up to 16/10/02; full list of members (6 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 December 2001Return made up to 16/10/01; full list of members (6 pages)
3 December 2001Return made up to 16/10/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 October 2000Return made up to 16/10/00; full list of members (6 pages)
23 October 2000Return made up to 16/10/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(6 pages)
25 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(6 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 October 1998Return made up to 16/10/98; full list of members (5 pages)
12 October 1998Return made up to 16/10/98; full list of members (5 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 October 1997Return made up to 16/10/97; full list of members (5 pages)
22 October 1997Return made up to 16/10/97; full list of members (5 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 November 1996Return made up to 16/10/96; full list of members (4 pages)
11 November 1996Return made up to 16/10/96; full list of members (4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)