Company NameNigel Atkinson Textiles Limited
DirectorsNigel Atkinson and Company Directors Limited
Company StatusDissolved
Company Number03296772
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameNigel Atkinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years, 3 months
RoleDesigner
Correspondence Address4 Camden Square
London
NW1 9UY
Director NameCompany Directors Limited (Corporation)
StatusCurrent
Appointed27 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameVanessa Fay Connor
NationalityBritish
StatusResigned
Appointed22 January 1998(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2000)
RoleFinancial Adviser
Correspondence AddressFlat 5
12 Christchurch Road
London
N8 9QL
Director NameVanessa Fay Connor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2000)
RoleFinancial Consultant
Correspondence AddressFlat 5
12 Christchurch Road
London
N8 9QL
Secretary NameNeville Robert Lentle
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressUnit 10 Dale Lodge
68 Shepherds Hill
Highgate
London
N6 5RL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
8 June 2004Liquidators statement of receipts and payments (5 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Appointment of a voluntary liquidator (1 page)
11 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2000Statement of affairs (5 pages)
23 November 2000Secretary resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 4 camden square london NW1 9UY (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
1 March 2000Return made up to 27/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 February 1999Return made up to 27/12/98; no change of members (4 pages)
20 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Particulars of mortgage/charge (7 pages)
16 February 1998Ad 23/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
27 December 1996Incorporation (17 pages)