Company NameNosilla Investment Company Limited
Company StatusDissolved
Company Number00754678
CategoryPrivate Limited Company
Incorporation Date25 March 1963(61 years, 1 month ago)
Dissolution Date8 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn David Harry Allison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(38 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 08 August 2008)
RoleBuilder
Correspondence AddressThe Old Saddlers
87 Main Street, Brandesburton
Driffield
East Yorkshire
YO25 8RH
Director NameRobert Michael Allison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(38 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 08 August 2008)
RoleDirector Manager
Correspondence Address2 Bramble Garth
Beverley
East Yorkshire
HU17 9UL
Director NameMargaret Ann Carsberg
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(41 years, 4 months after company formation)
Appointment Duration4 years (closed 08 August 2008)
RoleRetired
Correspondence AddressDownham House
New Street Childswickham
Broadway
Worcestershire
WR12 7HQ
Secretary NameMargaret Ann Carsberg
NationalityBritish
StatusClosed
Appointed14 July 2004(41 years, 4 months after company formation)
Appointment Duration4 years (closed 08 August 2008)
RoleRetired
Correspondence AddressDownham House
New Street Childswickham
Broadway
Worcestershire
WR12 7HQ
Director NameMr Harry Albert Allison
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address22 The Leases
Beverley
East Yorkshire
HU17 8LJ
Director NameMrs Margaret Ellen Allison
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(28 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 October 2003)
RoleCompany Director
Correspondence Address22 The Leases
Beverley
East Yorkshire
HU17 8LJ
Secretary NameMrs Margaret Ellen Allison
NationalityBritish
StatusResigned
Appointed26 May 1991(28 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 October 2003)
RoleCompany Director
Correspondence Address22 The Leases
Beverley
East Yorkshire
HU17 8LJ

Location

Registered AddressOmega Court
368 Cemetery Road
Sheffield
South Yorks
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£425,189
Cash£267,386
Current Liabilities£32,381

Accounts

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

Filing History

8 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2007Declaration of solvency (3 pages)
26 June 2007Registered office changed on 26/06/07 from: downham house new street childswickham broadway worcestershire WR12 7HQ (1 page)
20 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2007Appointment of a voluntary liquidator (1 page)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 26/05/06; full list of members (3 pages)
7 June 2006Director's particulars changed (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Return made up to 26/05/04; full list of members (8 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 22 the leases beverley HU17 8LJ (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
22 April 2004Return made up to 26/05/03; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 June 2001Return made up to 26/05/01; full list of members (7 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 June 2000Return made up to 26/05/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 July 1999Return made up to 26/05/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 June 1998Return made up to 26/05/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 June 1997Return made up to 26/05/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1995Return made up to 26/05/95; no change of members (4 pages)