Company NameNorthern Ireland Jeans Co. Limited
Company StatusDissolved
Company Number03450975
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Previous NameHawkes Bay Apparel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHaakam Valliani
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood House Berry Lane
Rickmansworth
Chorleywood
Hertfordshire
WD3 5ED
Secretary NameSadrudin Dossa
NationalityBritish
StatusCurrent
Appointed20 June 1998(8 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address2 Lordwardens Green
Bangor
County Down
BT19 1YR
Northern Ireland
Director NameSalman Valliani
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed10 October 1998(11 months, 4 weeks after company formation)
Appointment Duration25 years, 6 months
RoleIndustrialist
Correspondence AddressSaif Zone
Sharjah
Uae
Director NameMichael Leckey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address5 Mill Heights
Kircubbin
Newtownards
County Down
BT22 2WA
Northern Ireland
Director NameMunsoor Valliani
Date of BirthJuly 1925 (Born 98 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address86 Centre Avenue
Toronto
Ontario
M2m 2l6
Director NameTurhan Valliani
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 1998(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 October 1998)
RoleCompany Director
Correspondence Address86 Centre Avenue
North York M2m2l6
Ontario Canada
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£11,489,000
Gross Profit£1,868,000
Net Worth£1,032,000
Cash£4,000
Current Liabilities£6,196,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Completion of winding up (1 page)
12 June 2006Notice of discharge of Administration Order (4 pages)
12 May 2006Order of court to wind up (3 pages)
22 December 2003Administrator's abstract of receipts and payments (3 pages)
11 July 2003Administrator's abstract of receipts and payments (3 pages)
6 March 2003Notice of result of meeting of creditors (3 pages)
20 December 2002Administrator's abstract of receipts and payments (3 pages)
24 June 2002Administrator's abstract of receipts and payments (3 pages)
4 January 2002Administrator's abstract of receipts and payments (3 pages)
9 July 2001Administrator's abstract of receipts and payments (3 pages)
21 February 2001Notice of result of meeting of creditors (3 pages)
30 January 2001Statement of administrator's proposal (13 pages)
18 December 2000Notice of Administration Order (1 page)
18 December 2000Administration Order (3 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
19 September 2000Return made up to 16/10/99; full list of members (6 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
16 September 2000Particulars of mortgage/charge (6 pages)
18 August 2000Particulars of mortgage/charge (7 pages)
15 August 2000New director appointed (2 pages)
8 August 2000Nc inc already adjusted 29/12/99 (1 page)
8 August 2000Ad 29/12/99--------- £ si 400000@1=400000 £ ic 200000/600000 (2 pages)
8 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 2000Company name changed hawkes bay apparel LIMITED\certificate issued on 18/05/00 (2 pages)
6 September 1999Full accounts made up to 31 December 1998 (21 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
28 May 1999Particulars of mortgage/charge (3 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Ad 01/03/98--------- £ si 198000@1=198000 £ ic 4/198004 (2 pages)
5 February 1999Return made up to 16/10/98; full list of members (5 pages)
15 January 1999Particulars of property mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (5 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
22 December 1997Ad 16/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 December 1997Registered office changed on 22/12/97 from: 24 bedford row london WC1R 4EB (1 page)
16 October 1997Incorporation (17 pages)