Company NameNagwa Trading Company Limited
Company StatusDissolved
Company Number03044290
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameNew Blyth Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Elizabeth Anne Duncan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(9 years, 4 months after company formation)
Appointment Duration17 years (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Secretary NameLiam Duncan
NationalityBritish
StatusClosed
Appointed12 April 2005(10 years after company formation)
Appointment Duration16 years, 5 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address35 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Director NameNagwa Nagy Toma Stanforth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2000)
RoleBeauty Training & Product Supp
Correspondence Address14 First Avenue
Bardsey
Leeds
West Yorkshire
LS17 9BE
Director NameRoger Charles John Stanforth
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(3 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2004)
RoleBeauty Training & Product Supp
Correspondence Address14 First Avenue
Bardsey
Leeds
West Yorkshire
LS17 9BE
Secretary NameNagwa Nagy Toma Stanforth
NationalityBritish
StatusResigned
Appointed02 May 1995(3 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2004)
RoleBeauty Training & Product Supp
Correspondence Address14 First Avenue
Bardsey
Leeds
West Yorkshire
LS17 9BE
Director NameAmera Lorraine Stanforth
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2004)
RoleStudent
Correspondence Address14 First Avenue
Bardsey
Leeds
West Yorkshire
LS17 9BE
Director NameRania Christina Stanforth
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2004)
RoleStudent
Correspondence Address14 First Avenue
Bardsey
Leeds
West Yorkshire
LS17 9BE
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressNagwa Trading Company Limited
Silk House Park Green
Macclesfield
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2013
Net Worth£12,678
Cash£3,961
Current Liabilities£11,802

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 December 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
1 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for Elizabeth Anne Duncan on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Elizabeth Anne Duncan on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Elizabeth Anne Duncan on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 10/04/09; full list of members (3 pages)
4 June 2009Return made up to 10/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Return made up to 10/04/08; full list of members (6 pages)
11 July 2008Return made up to 10/04/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 10/04/07; full list of members (6 pages)
14 May 2007Return made up to 10/04/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006Return made up to 10/04/06; full list of members (6 pages)
26 May 2006Return made up to 10/04/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (2 pages)
23 April 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 April 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
20 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 April 2002Return made up to 10/04/02; full list of members (6 pages)
26 April 2002Return made up to 10/04/02; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
10 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
18 April 2001Return made up to 10/04/01; full list of members (6 pages)
18 April 2001Return made up to 10/04/01; full list of members (6 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
8 June 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Full accounts made up to 31 March 2000 (12 pages)
5 June 2000Full accounts made up to 31 March 2000 (12 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 April 1999Return made up to 10/04/99; full list of members (6 pages)
25 April 1999Return made up to 10/04/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 May 1998Return made up to 10/04/98; no change of members (4 pages)
19 May 1998Return made up to 10/04/98; no change of members (4 pages)
19 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1997Return made up to 10/04/97; no change of members (4 pages)
23 April 1997Return made up to 10/04/97; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 May 1996Return made up to 10/04/96; full list of members (6 pages)
26 May 1996Return made up to 10/04/96; full list of members (6 pages)
26 May 1995Ad 02/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 May 1995Ad 02/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 129 queen street cardiff CF1 4BJ (1 page)
22 May 1995Registered office changed on 22/05/95 from: 129 queen street cardiff CF1 4BJ (1 page)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Accounting reference date notified as 31/03 (1 page)
19 May 1995Accounting reference date notified as 31/03 (1 page)
12 May 1995Company name changed new blyth LIMITED\certificate issued on 15/05/95 (4 pages)
12 May 1995Company name changed new blyth LIMITED\certificate issued on 15/05/95 (4 pages)
10 April 1995Incorporation (16 pages)
10 April 1995Incorporation (16 pages)