Company NameW.H.Nuttall & Sons Limited
DirectorsDavid Nuttall and Kathleen Nuttall
Company StatusDissolved
Company Number00710503
CategoryPrivate Limited Company
Incorporation Date13 December 1961(62 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Nuttall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(30 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address23 Medlock Crescent
Handsworth
Sheffield
South Yorkshire
S13 9BD
Secretary NameKathleen Nuttall
NationalityBritish
StatusCurrent
Appointed06 September 1996(34 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address23 Medlock Crescent
Sheffield
South Yorkshire
S13 9BD
Director NameKathleen Nuttall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(44 years, 4 months after company formation)
Appointment Duration18 years
RoleSecretary
Correspondence Address23 Medlock Crescent
Sheffield
South Yorkshire
S13 9BD
Director NameWilliam Henry Nuttall
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(30 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 1996)
RoleCompany Director
Correspondence Address41 Nettleton Road
Caistor
Lincoln
Lincolnshire
LN7 6NJ
Secretary NameDavid Nuttall
NationalityBritish
StatusResigned
Appointed25 July 1992(30 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 1996)
RoleCompany Director
Correspondence Address23 Medlock Crescent
Handsworth
Sheffield
South Yorkshire
S13 9BD

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£697,828
Cash£722,820
Current Liabilities£40,276

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Registered office changed on 15/06/06 from: 23 medlock crescent sheffield S13 9BT (1 page)
13 June 2006Appointment of a voluntary liquidator (1 page)
13 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2006Declaration of solvency (4 pages)
10 April 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 25/07/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Return made up to 25/07/04; full list of members (7 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
14 January 2004Registered office changed on 14/01/04 from: quarry road handsworth sheffield 13 (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2003Return made up to 25/07/02; full list of members (8 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 November 2001Return made up to 25/07/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Return made up to 25/07/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Return made up to 25/07/99; no change of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Director resigned (1 page)
6 October 1997Return made up to 25/07/97; no change of members (4 pages)
6 March 1997New secretary appointed (2 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 September 1996Return made up to 25/07/96; no change of members (4 pages)
20 March 1996Memorandum and Articles of Association (11 pages)
23 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1995Return made up to 25/07/95; full list of members (6 pages)
30 April 1984Accounts made up to 31 December 1982 (4 pages)
26 April 1984Accounts made up to 31 March 1982 (7 pages)
18 June 1981Accounts made up to 31 December 1980 (7 pages)