Company NameNitex Limited
Company StatusDissolved
Company Number03832671
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 7 months ago)
Dissolution Date21 January 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameIan Wennington
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(6 days after company formation)
Appointment Duration3 years, 4 months (closed 21 January 2003)
RoleEngineer
Correspondence Address46 Whitebridge Drive
Darlington
County Durham
DL1 3TY
Secretary NameJudith Ann Chiswell
NationalityBritish
StatusClosed
Appointed02 September 1999(6 days after company formation)
Appointment Duration3 years, 4 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address46 Whitebridge Drive
Darlington
County Durham
DL1 3TY
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£76,053
Net Worth£277
Cash£21,605
Current Liabilities£33,738

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
27 August 2002Application for striking-off (1 page)
30 August 2001Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
13 March 2001Full accounts made up to 30 September 2000 (7 pages)
27 September 2000Return made up to 27/08/00; full list of members (6 pages)
20 September 1999Director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: c/o north west registration serv 9 abbey square chester cheshire CH1 2HU (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
20 September 1999New secretary appointed (2 pages)
27 August 1999Incorporation (13 pages)