STUART NIMAN LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR
Company number 02205325
Status Liquidation
Incorporation Date 14 December 1987
Company Type Private Limited Company
Address COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE 45-53, BOLTON, LANCASHIRE, BL1 4QR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from Stamford House Cross Stamford Street Leeds LS7 1BA to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 11 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of STUART NIMAN LIMITED are www.stuartniman.co.uk, and www.stuart-niman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Stuart Niman Limited is a Private Limited Company. The company registration number is 02205325. Stuart Niman Limited has been working since 14 December 1987. The present status of the company is Liquidation. The registered address of Stuart Niman Limited is Cowgill Holloway Business Recovery Llp Regency House 45 53 Bolton Lancashire Bl1 4qr. . NIMAN, Andrea Ruth is a Secretary of the company. NIMAN, Clive Lee is a Director of the company. NIMAN, Saul is a Director of the company. Director NIMAN, Andrea Ruth has been resigned. Director NIMAN, Stuart Leslie has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director
NIMAN, Clive Lee
Appointed Date: 24 June 2003
51 years old

Director
NIMAN, Saul
Appointed Date: 24 June 2003
53 years old

Resigned Directors

Director
NIMAN, Andrea Ruth
Resigned: 10 June 2014
77 years old

Director
NIMAN, Stuart Leslie
Resigned: 10 June 2014
79 years old

STUART NIMAN LIMITED Events

11 Aug 2016
Registered office address changed from Stamford House Cross Stamford Street Leeds LS7 1BA to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 11 August 2016
04 Aug 2016
Statement of affairs with form 4.19
04 Aug 2016
Appointment of a voluntary liquidator
04 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-26

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
01 Jun 1988
Wd 19/04/88 pd 14/12/87--------- £ si 2@1

09 Mar 1988
Accounting reference date notified as 31/12

12 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jan 1988
Registered office changed on 12/01/88 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Dec 1987
Incorporation

STUART NIMAN LIMITED Charges

16 December 2013
Charge code 0220 5325 0002
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: The Trustees of Stuart Niman Limited Directors Pension Scheme
Description: Contains fixed charge…
29 December 1997
Debenture
Delivered: 30 December 1997
Status: Satisfied on 13 December 2013
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…