Company NameN B Clothing Limited
DirectorNafisa Bargit
Company StatusDissolved
Company Number03221877
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)
Previous NameNewstar Clothing Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameAnisa Bargit
NationalityBritish
StatusCurrent
Appointed01 May 1998(1 year, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address22 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Director NameNafisa Bargit
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(2 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address22 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Director NameMr Ibrahim Umarji Bargit
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address12 Penguin Street
Preston
PR1 6SN
Secretary NameSahida Bargit
NationalityBritish
StatusResigned
Appointed09 July 1996(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address12 Penguin Street
Preston
Lancashire
PR1 6SN
Director NameMr Imran Bargit
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

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

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 May 2003Dissolved (1 page)
14 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
23 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2002Appointment of a voluntary liquidator (1 page)
23 January 2002Statement of affairs (5 pages)
16 January 2002Registered office changed on 16/01/02 from: unit 1 kaymar industrial estate clitheroe street preston lancashire PR1 4BS (1 page)
28 August 2001Full accounts made up to 30 June 2000 (11 pages)
3 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
5 September 2000Return made up to 03/07/00; full list of members (6 pages)
4 April 2000Full accounts made up to 30 June 1999 (12 pages)
12 August 1999Return made up to 03/07/99; no change of members (4 pages)
23 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
24 March 1999Full accounts made up to 30 June 1998 (12 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
9 July 1998Return made up to 03/07/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 August 1997Return made up to 03/07/97; full list of members (6 pages)
21 April 1997Ad 09/07/96--------- £ si 270000@1=270000 £ ic 2/270002 (2 pages)
21 March 1997Nc inc already adjusted 25/07/96 (1 page)
21 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
24 July 1996Company name changed newstyle clothing LIMITED\certificate issued on 25/07/96 (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Company name changed newstar (uk) LIMITED\certificate issued on 17/07/96 (2 pages)
16 July 1996New secretary appointed (1 page)
15 July 1996New director appointed (1 page)
3 July 1996Incorporation (12 pages)