Company NameNurserythree Limited
Company StatusDissolved
Company Number00404843
CategoryPrivate Limited Company
Incorporation Date21 February 1946(78 years, 2 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameAeromatic Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David William Pethick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(56 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Lodge Main Street
North Dalton
Driffield
East Yorkshire
YO25 9XA
Secretary NameMr David William Pethick
NationalityBritish
StatusClosed
Appointed14 August 2002(56 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Lodge Main Street
North Dalton
Driffield
East Yorkshire
YO25 9XA
Director NameDerek Vincent Greaves
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressGrove Spring Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SG
Director NameMichael Geoffrey Greaves
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressOchre House Chiltern Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TU
Director NameKenneth Richard Heywood
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressCedar House The Orchard
Steeple Grange Wirksworth
Matlock
Derbyshire
DE4 4FS
Director NameDoreen Alma Pollington
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 August 2002)
RoleCompany Director
Correspondence Address17 Roseacre Close
Ealing
London
W13 8DG
Secretary NameDerek Vincent Greaves
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressGrove Spring Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SG
Secretary NameMichael Geoffrey Greaves
NationalityBritish
StatusResigned
Appointed09 October 2001(55 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressOchre House Chiltern Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TU
Director NameMr David Moor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(56 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressWoodale House Ellerker Road
Brantingham
Brough
East Yorkshire
HU15 1QF
Director NameJohn Emmett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(56 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2010)
RoleCompany Director
Correspondence AddressArden House
6 High Street
Tutbury
Staffordshire
DE13 9LP

Location

Registered Address4-6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Greaves & Greaves LTD
100.00%
Ordinary
1 at £1Nominee Of Greaves & Greaves Limited
0.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (3 pages)
2 March 2015Application to strike the company off the register (3 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(4 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(4 pages)
12 November 2014Termination of appointment of David Moor as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of David Moor as a director on 31 October 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard,, Walkergate, Beverley, East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard,, Walkergate, Beverley, East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard,, Walkergate, Beverley, East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
(5 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Termination of appointment of John Emmett as a director (1 page)
13 September 2010Termination of appointment of John Emmett as a director (1 page)
26 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
26 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
31 December 2009Company name changed aeromatic company LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Company name changed aeromatic company LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
1 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 December 2007Location of register of members (1 page)
19 December 2007Location of debenture register (1 page)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
19 December 2007Location of debenture register (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 January 2007Return made up to 14/12/06; full list of members (3 pages)
2 January 2007Return made up to 14/12/06; full list of members (3 pages)
29 June 2006Full accounts made up to 30 September 2005 (9 pages)
29 June 2006Full accounts made up to 30 September 2005 (9 pages)
12 January 2006Return made up to 14/12/05; no change of members (2 pages)
12 January 2006Registered office changed on 12/01/06 from: swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
12 January 2006Return made up to 14/12/05; no change of members (2 pages)
12 January 2006Registered office changed on 12/01/06 from: swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
25 July 2005Full accounts made up to 30 September 2004 (8 pages)
25 July 2005Full accounts made up to 30 September 2004 (8 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
23 August 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
23 August 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
23 January 2004Return made up to 15/12/03; full list of members (7 pages)
23 January 2004Return made up to 15/12/03; full list of members (7 pages)
6 August 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
6 August 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
3 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Full accounts made up to 31 March 2002 (15 pages)
3 January 2003Full accounts made up to 31 March 2002 (15 pages)
3 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
5 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
9 September 2002Memorandum and Articles of Association (11 pages)
9 September 2002Memorandum and Articles of Association (11 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 August 2002Declaration of assistance for shares acquisition (7 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (7 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: denby works ripley derbyshire DE5 8JH (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: denby works ripley derbyshire DE5 8JH (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
23 January 2002Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002New secretary appointed (3 pages)
23 January 2002New secretary appointed (3 pages)
11 January 2001Return made up to 15/12/00; full list of members (7 pages)
11 January 2001Return made up to 15/12/00; full list of members (7 pages)
20 December 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
20 December 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
31 January 2000Return made up to 15/12/99; full list of members (8 pages)
31 January 2000Return made up to 15/12/99; full list of members (8 pages)
21 January 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
21 January 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (14 pages)
21 January 1999Return made up to 15/12/98; no change of members (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (14 pages)
21 January 1999Return made up to 15/12/98; no change of members (5 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
16 January 1998Return made up to 15/12/97; no change of members (5 pages)
16 January 1998Return made up to 15/12/97; no change of members (5 pages)
16 January 1998Full accounts made up to 31 March 1997 (19 pages)
16 January 1998Full accounts made up to 31 March 1997 (19 pages)
22 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
22 January 1997Return made up to 15/12/96; full list of members (7 pages)
22 January 1997Return made up to 15/12/96; full list of members (7 pages)
22 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
22 December 1995Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
22 December 1995Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
21 February 1946Certificate of incorporation (1 page)
21 February 1946Certificate of incorporation (1 page)
13 December 1901Memorandum and Articles of Association (16 pages)
13 December 1901Memorandum and Articles of Association (16 pages)