Company NameNesco Weighing Limited
Company StatusDissolved
Company Number01205120
CategoryPrivate Limited Company
Incorporation Date26 March 1975(49 years, 1 month ago)
Dissolution Date12 January 2018 (6 years, 3 months ago)
Previous NameNorman-Rex Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 33130Repair of electronic and optical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Gordon Charles Norman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(16 years, 6 months after company formation)
Appointment Duration26 years, 3 months (closed 12 January 2018)
RoleTechnical Sales Director
Country of ResidenceEngland
Correspondence Address79 Copandale Road
Beverley
East Yorkshire
HU17 7BN
Director NameMr Brian Rex
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(16 years, 6 months after company formation)
Appointment Duration26 years, 3 months (closed 12 January 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address37 Hamlyn Avenue
Hull
East Yorkshire
HU4 6BT
Director NameGraham Peter Stamp
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(22 years, 9 months after company formation)
Appointment Duration20 years (closed 12 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Anlaby Park Road North
Hull
North Humberside
HU4 6XW
Secretary NameKaren Elizabeth Rex
NationalityBritish
StatusResigned
Appointed16 October 1991(16 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hamlyn Avenue
Hull
East Yorkshire
HU4 6BT
Director NameMr John Russell Wealsby
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(36 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2013)
RoleProduct Development & Systems Director
Country of ResidenceEngland
Correspondence Address89 Lambert St.
Hull
HU5 2SH
Secretary NameMrs Philippa Ruth Hodgins
StatusResigned
Appointed01 February 2014(38 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address2 Primrose Villas
Beverley Road
Hessle
North Humberside
HU13 9BT

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£203,489
Cash£4,535
Current Liabilities£182,275

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2018Final Gazette dissolved following liquidation (1 page)
12 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
12 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
2 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (17 pages)
2 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (17 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Appointment of a voluntary liquidator (1 page)
30 December 2015Administrator's progress report to 27 November 2015 (24 pages)
30 December 2015Administrator's progress report to 27 November 2015 (24 pages)
11 December 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 December 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 September 2015Administrator's progress report to 2 August 2015 (20 pages)
2 September 2015Administrator's progress report to 2 August 2015 (20 pages)
2 September 2015Administrator's progress report to 2 August 2015 (20 pages)
30 April 2015Result of meeting of creditors (44 pages)
30 April 2015Result of meeting of creditors (44 pages)
8 April 2015Statement of administrator's proposal (36 pages)
8 April 2015Statement of administrator's proposal (36 pages)
19 February 2015Registered office address changed from 89 Lambert St. Hull HU5 2SH to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from 89 Lambert St. Hull HU5 2SH to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 19 February 2015 (2 pages)
18 February 2015Appointment of an administrator (1 page)
18 February 2015Appointment of an administrator (1 page)
21 January 2015Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 526
(6 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 526
(6 pages)
11 February 2014Appointment of Mrs Philippa Ruth Hodgins as a secretary (2 pages)
11 February 2014Appointment of Mrs Philippa Ruth Hodgins as a secretary (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 526
(5 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 526
(5 pages)
21 October 2013Termination of appointment of Karen Rex as a secretary (1 page)
21 October 2013Termination of appointment of Karen Rex as a secretary (1 page)
19 October 2013Termination of appointment of Karen Rex as a secretary (1 page)
19 October 2013Termination of appointment of Karen Rex as a secretary (1 page)
21 February 2013Termination of appointment of John Wealsby as a director (1 page)
21 February 2013Termination of appointment of John Wealsby as a director (1 page)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Director's details changed for Mr John Russell Wealsby on 24 October 2011 (2 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
25 October 2011Director's details changed for Mr John Russell Wealsby on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Brian Rex on 30 September 2011 (2 pages)
24 October 2011Director's details changed for Graham Peter Stamp on 30 September 2011 (2 pages)
24 October 2011Director's details changed for Mr Brian Rex on 30 September 2011 (2 pages)
24 October 2011Director's details changed for Graham Peter Stamp on 30 September 2011 (2 pages)
1 June 2011Appointment of Mr John Russell Wealsby as a director (2 pages)
1 June 2011Appointment of Mr John Russell Wealsby as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Graham Peter Stamp on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Graham Peter Stamp on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Gordon Charles Norman on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Gordon Charles Norman on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Graham Peter Stamp on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Gordon Charles Norman on 6 January 2010 (2 pages)
12 January 2009Ad 09/12/08\gbp si 26@1=26\gbp ic 500/526\ (2 pages)
12 January 2009Ad 09/12/08\gbp si 26@1=26\gbp ic 500/526\ (2 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Return made up to 16/10/08; full list of members (4 pages)
19 December 2008Return made up to 16/10/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Return made up to 16/10/07; full list of members (3 pages)
14 January 2008Return made up to 16/10/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2006Return made up to 16/10/06; full list of members (3 pages)
10 November 2006Return made up to 16/10/06; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Return made up to 16/10/05; full list of members (3 pages)
15 November 2005Return made up to 16/10/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 November 2004Return made up to 16/10/04; full list of members (7 pages)
17 November 2004Return made up to 16/10/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 November 2003Return made up to 16/10/03; full list of members (7 pages)
19 November 2003Return made up to 16/10/03; full list of members (7 pages)
6 December 2002Return made up to 16/10/02; full list of members (7 pages)
6 December 2002Return made up to 16/10/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 November 2000Return made up to 16/10/00; no change of members (7 pages)
16 November 2000Return made up to 16/10/00; no change of members (7 pages)
14 September 2000Full accounts made up to 31 March 2000 (14 pages)
14 September 2000Full accounts made up to 31 March 2000 (14 pages)
17 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 November 1999Return made up to 16/10/99; no change of members (7 pages)
17 November 1999Return made up to 16/10/99; no change of members (7 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Full accounts made up to 31 March 1998 (12 pages)
29 October 1998Full accounts made up to 31 March 1998 (12 pages)
23 April 1998Auditor's resignation (1 page)
23 April 1998Auditor's resignation (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
4 December 1997Return made up to 16/10/97; no change of members (4 pages)
4 December 1997Return made up to 16/10/97; no change of members (4 pages)
29 April 1997Return made up to 16/10/96; no change of members (4 pages)
29 April 1997Return made up to 16/10/96; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 November 1995Return made up to 16/10/95; full list of members (6 pages)
15 November 1995Return made up to 16/10/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 March 1975Incorporation (15 pages)
26 March 1975Incorporation (15 pages)