Company NameNortek Design Concepts Limited
Company StatusDissolved
Company Number06474956
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameEclipse Furniture Limited

Business Activity

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

Directors

Director NameMrs Diane Mary Minshull
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbersbrook House
Timbersbrook
Congleton
Cheshire
CW12 3PW
Director NameMr Robert John Minshull
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbersbrook House
Timbersbrook
Congleton
Cheshire
CW12 3PW
Secretary NameMrs Diane Mary Minshull
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbersbrook House
Timbersbrook
Congleton
Cheshire
CW12 3PW

Location

Registered AddressBank House, Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Alex Christopher Minshull
25.00%
Ordinary
250 at £1Mrs Diane Mary Minshull
25.00%
Ordinary
250 at £1Robert John Minshull
25.00%
Ordinary
250 at £1Sarah Jane Dean
25.00%
Ordinary

Financials

Year2014
Net Worth£10,396
Cash£12,779
Current Liabilities£2,383

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
24 April 2015Application to strike the company off the register (3 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
29 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
29 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
29 January 2008Company name changed eclipse furniture LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed eclipse furniture LIMITED\certificate issued on 29/01/08 (2 pages)
16 January 2008Incorporation (14 pages)
16 January 2008Incorporation (14 pages)