NORTH MILLS DYERS AND FINISHERS LIMITED

Register to unlock more data on OkredoRegister

NORTH MILLS DYERS AND FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01948644

Incorporation date

19/09/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit A Kings Chambers, Queens Road, Coventry, Warwickshire CV1 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1987)
dot icon07/11/2012
Final Gazette dissolved following liquidation
dot icon07/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2012
Notice of ceasing to act as a voluntary liquidator
dot icon14/05/2012
Liquidators' statement of receipts and payments to 2011-04-24
dot icon14/05/2012
Liquidators' statement of receipts and payments to 2011-10-24
dot icon03/05/2012
Liquidators' statement of receipts and payments to 2012-04-24
dot icon03/11/2010
Liquidators' statement of receipts and payments to 2010-10-24
dot icon11/05/2010
Liquidators' statement of receipts and payments to 2009-10-24
dot icon29/04/2010
Liquidators' statement of receipts and payments to 2010-04-24
dot icon11/03/2010
Insolvency filing
dot icon19/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon12/05/2009
Liquidators' statement of receipts and payments to 2009-04-24
dot icon12/11/2008
Liquidators' statement of receipts and payments to 2008-10-24
dot icon07/05/2008
Liquidators' statement of receipts and payments to 2008-10-24
dot icon04/11/2007
Liquidators' statement of receipts and payments
dot icon15/05/2007
Liquidators' statement of receipts and payments
dot icon19/04/2007
Registered office changed on 20/04/07 from: 100/102 st james road northampton northamptonshire NN5 5LF
dot icon08/11/2006
Liquidators' statement of receipts and payments
dot icon08/12/2005
New director appointed
dot icon03/11/2005
Statement of affairs
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Appointment of a voluntary liquidator
dot icon12/10/2005
Registered office changed on 13/10/05 from: abbotsbury house 156 upper new walk leicester LE1 7QA
dot icon15/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/04/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon20/01/2005
Director's particulars changed
dot icon08/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/02/2004
Return made up to 31/12/03; full list of members
dot icon05/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/02/2003
Return made up to 31/12/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2002
Director's particulars changed
dot icon13/03/2001
Accounts for a small company made up to 2000-06-30
dot icon04/02/2001
Particulars of mortgage/charge
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon12/03/2000
Accounts for a small company made up to 1999-06-30
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon09/12/1998
Accounts for a small company made up to 1998-06-30
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-06-30
dot icon03/04/1997
New secretary appointed
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
Return made up to 31/12/96; full list of members
dot icon15/12/1996
Accounts for a small company made up to 1996-06-30
dot icon28/04/1996
Accounts for a small company made up to 1995-06-30
dot icon18/01/1996
Return made up to 31/12/95; no change of members
dot icon18/01/1996
Director's particulars changed
dot icon18/01/1996
Location of register of members address changed
dot icon18/01/1996
Location of debenture register address changed
dot icon27/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-06-30
dot icon05/05/1994
Return made up to 31/12/93; full list of members
dot icon05/05/1994
Registered office changed on 06/05/94
dot icon12/01/1994
Full accounts made up to 1993-06-30
dot icon24/06/1993
Director resigned
dot icon22/06/1993
Resolutions
dot icon22/06/1993
£ ic 21000/14000 13/05/93 £ sr 7000@1=7000
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon28/01/1993
Location of register of members address changed
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon29/04/1992
Full accounts made up to 1991-06-30
dot icon14/01/1992
Return made up to 31/12/91; full list of members
dot icon14/01/1992
Secretary's particulars changed;director's particulars changed
dot icon26/04/1991
Full accounts made up to 1990-06-30
dot icon06/03/1991
Return made up to 31/12/90; no change of members
dot icon13/08/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1990
Full accounts made up to 1989-06-30
dot icon15/08/1989
Registered office changed on 16/08/89 from: tyman house 42 regent road leicester LE1 6YJ
dot icon15/02/1989
Full accounts made up to 1988-06-30
dot icon15/02/1989
Return made up to 14/12/88; full list of members
dot icon06/02/1989
Secretary resigned;new secretary appointed
dot icon03/07/1988
Wd 23/05/88 pd 19/02/88--------- £ si 2@1
dot icon03/07/1988
Wd 23/05/88 ad 19/02/88--------- £ si 20998@1=20998 £ ic 2/21000
dot icon14/04/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon06/11/1987
Particulars of mortgage/charge
dot icon16/09/1987
Memorandum and Articles of Association
dot icon16/09/1987
Full accounts made up to 1987-03-31
dot icon24/08/1987
New director appointed
dot icon24/08/1987
Return made up to 16/03/87; full list of members
dot icon03/08/1987
Particulars of mortgage/charge
dot icon23/07/1987
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2004
dot iconLast change occurred
29/06/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2004
dot iconNext account date
29/06/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Vera Francis Valerie
Director
25/10/2005 - Present
-
Barton, Garry Hesketh
Secretary
21/03/1997 - 01/04/2005
-
White, Angela Mary
Secretary
10/09/1992 - 21/03/1997
-
Moore, Vera Francis Valerie
Secretary
29/03/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTH MILLS DYERS AND FINISHERS LIMITED

NORTH MILLS DYERS AND FINISHERS LIMITED is an(a) Dissolved company incorporated on 19/09/1985 with the registered office located at Unit A Kings Chambers, Queens Road, Coventry, Warwickshire CV1 3EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTH MILLS DYERS AND FINISHERS LIMITED?

toggle

NORTH MILLS DYERS AND FINISHERS LIMITED is currently Dissolved. It was registered on 19/09/1985 and dissolved on 07/11/2012.

Where is NORTH MILLS DYERS AND FINISHERS LIMITED located?

toggle

NORTH MILLS DYERS AND FINISHERS LIMITED is registered at Unit A Kings Chambers, Queens Road, Coventry, Warwickshire CV1 3EH.

What does NORTH MILLS DYERS AND FINISHERS LIMITED do?

toggle

NORTH MILLS DYERS AND FINISHERS LIMITED operates in the Preparation and spinning of other textile fibres (17.17 - SIC 2003) sector.

What is the latest filing for NORTH MILLS DYERS AND FINISHERS LIMITED?

toggle

The latest filing was on 07/11/2012: Final Gazette dissolved following liquidation.