Company NameNiton Interiors Limited
DirectorsNigel Alfred Piper and Steven Anthony Piper
Company StatusLiquidation
Company Number01310309
CategoryPrivate Limited Company
Incorporation Date25 April 1977(47 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameNigel Alfred Piper
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleMarketing/Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chasemount
Snow's Ride
Windlesham
Surrey
GU20 6LA
Director NameMr Steven Anthony Piper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ribstone Road
Cox Green
Maidenhead
Berkshire
SL6 3HJ
Secretary NameLesley Jane Dempster
NationalityBritish
StatusCurrent
Appointed25 January 1996(18 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address38 Lower Village Road
Sunninghill
Berkshire
SL5 7AU
Director NameMr Anthony Alexander Piper
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakfield Close
Amersham
Bucks
HP6 5TA
Director NameMr Gary Nigel Piper
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address7 Owen Road
Windlesham
Surrey
GU20 6JG
Director NameMrs Shirley Piper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakfield Close
Amersham
Bucks
HP6 5TA
Director NameMrs Sylvia Maureen Piper
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 April 2007)
RoleMarketing/Sales Director
Correspondence Address3 Chasemount
Snow's Ride
Windlesham
Surrey
GU20 6LA
Secretary NameMrs Shirley Piper
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration5 years (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressMillfields 197 High Street
Amersham
Buckinghamshire
HP7 0EQ

Location

Registered Address1 Beasley`S Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2009
Net Worth£95,887
Cash£1,013
Current Liabilities£218,752

Accounts

Latest Accounts30 April 2009 (15 years ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due14 January 2017 (overdue)

Filing History

9 April 2020Liquidators' statement of receipts and payments to 25 January 2020 (19 pages)
25 March 2019Liquidators' statement of receipts and payments to 25 January 2019 (16 pages)
5 April 2018Liquidators' statement of receipts and payments to 25 January 2018 (16 pages)
4 May 2017Court order INSOLVENCY:re block transfer order (2 pages)
4 May 2017Court order INSOLVENCY:re block transfer order (2 pages)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Court order INSOLVENCY:court order - removal/replacement of liquidator (3 pages)
10 April 2017Court order INSOLVENCY:court order - removal/replacement of liquidator (3 pages)
23 March 2017Appointment of a voluntary liquidator (1 page)
23 March 2017Appointment of a voluntary liquidator (1 page)
23 March 2017Death of a liquidator (1 page)
23 March 2017Death of a liquidator (1 page)
16 March 2017Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasley`S Yard 126a High Street Uxbridge Middlesex UB8 1JT on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasley`S Yard 126a High Street Uxbridge Middlesex UB8 1JT on 16 March 2017 (2 pages)
2 April 2016Liquidators' statement of receipts and payments to 25 January 2016 (5 pages)
2 April 2016Liquidators statement of receipts and payments to 25 January 2016 (5 pages)
2 April 2016Liquidators' statement of receipts and payments to 25 January 2016 (5 pages)
9 April 2015Liquidators' statement of receipts and payments to 25 January 2015 (5 pages)
9 April 2015Liquidators' statement of receipts and payments to 25 January 2015 (5 pages)
9 April 2015Liquidators statement of receipts and payments to 25 January 2015 (5 pages)
26 March 2014Liquidators' statement of receipts and payments to 25 January 2014 (5 pages)
26 March 2014Liquidators' statement of receipts and payments to 25 January 2014 (5 pages)
26 March 2014Liquidators statement of receipts and payments to 25 January 2014 (5 pages)
22 March 2013Liquidators statement of receipts and payments to 25 January 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 25 January 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 25 January 2013 (5 pages)
3 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 March 2012Liquidators statement of receipts and payments to 25 January 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 25 January 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 25 January 2012 (5 pages)
28 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2011Registered office address changed from 19 Church Road Ashford Middlesex TW15 2UG on 3 February 2011 (2 pages)
3 February 2011Statement of affairs with form 4.19 (4 pages)
3 February 2011Statement of affairs with form 4.19 (4 pages)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Appointment of a voluntary liquidator (1 page)
3 February 2011Appointment of a voluntary liquidator (1 page)
3 February 2011Registered office address changed from 19 Church Road Ashford Middlesex TW15 2UG on 3 February 2011 (2 pages)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(16 pages)
3 February 2011Registered office address changed from 19 Church Road Ashford Middlesex TW15 2UG on 3 February 2011 (2 pages)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(6 pages)
26 March 2010Director's details changed for Mrs Shirley Piper on 19 March 2010 (2 pages)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(6 pages)
26 March 2010Director's details changed for Mrs Shirley Piper on 19 March 2010 (2 pages)
25 March 2010Secretary's details changed for Lesley Jane Dempster on 19 March 2010 (1 page)
25 March 2010Secretary's details changed for Lesley Jane Dempster on 19 March 2010 (1 page)
25 March 2010Director's details changed for Nigel Alfred Piper on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Steven Anthony Piper on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Nigel Alfred Piper on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Steven Anthony Piper on 19 March 2010 (2 pages)
15 March 2010Termination of appointment of Shirley Piper as a director (2 pages)
15 March 2010Termination of appointment of Shirley Piper as a director (2 pages)
15 March 2010Termination of appointment of Anthony Piper as a director (2 pages)
15 March 2010Termination of appointment of Anthony Piper as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/07; full list of members (5 pages)
7 January 2009Return made up to 31/12/07; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 March 2005Director resigned (2 pages)
9 March 2005Director resigned (2 pages)
2 March 2005Full accounts made up to 30 April 2004 (7 pages)
2 March 2005Full accounts made up to 30 April 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2002Amended accounts made up to 30 April 2001 (6 pages)
21 June 2002Amended accounts made up to 30 April 2001 (6 pages)
15 June 2002Amended accounts made up to 30 April 2001 (6 pages)
15 June 2002Amended accounts made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (9 pages)
24 December 2001Return made up to 31/12/01; full list of members (9 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (6 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 31/12/95; full list of members (8 pages)
12 March 1996Secretary resigned (2 pages)
12 March 1996Secretary resigned (2 pages)
12 March 1996New secretary appointed (1 page)
12 March 1996Return made up to 31/12/95; full list of members (8 pages)
12 March 1996New secretary appointed (1 page)
1 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)