Company NameT.D.N. (Nelson) Limited
DirectorRobert Charles Gittins
Company StatusDissolved
Company Number03097659
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)

Directors

Director NameRobert Charles Gittins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(3 days after company formation)
Appointment Duration28 years, 8 months
RoleFurniture Manufacturer
Correspondence AddressFlat G Sunderland House
Sunderland Street
Macclesfield
Cheshire
SK11 6LF
Secretary NameRobert Charles Gittins
NationalityBritish
StatusCurrent
Appointed04 September 1995(3 days after company formation)
Appointment Duration28 years, 8 months
RoleFurniture Manufacturer
Correspondence AddressFlat G Sunderland House
Sunderland Street
Macclesfield
Cheshire
SK11 6LF
Director NameEric Driver
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 August 1996)
RoleFurniture Manufacturer
Correspondence AddressThe North Barn Ightenhill Farm
Ightenhill
Burnley
Lancashire
BB12 0RP
Director NameDiovane Aquino Magalhaes Gittins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1996(11 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 1996)
RoleReceptionist
Correspondence Address19 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 December 1997Dissolved (1 page)
11 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1997Statement of affairs (6 pages)
26 February 1997Appointment of a voluntary liquidator (1 page)
13 February 1997Registered office changed on 13/02/97 from: throstle nest mill leeds road nelson lancashire BB9 4XG (1 page)
7 January 1997Director resigned (1 page)
27 August 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
4 January 1996Ad 04/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
8 September 1995Secretary resigned;new director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
1 September 1995Incorporation (20 pages)