Company NameJ.E. Nozedar Limited
Company StatusDissolved
Company Number01230174
CategoryPrivate Limited Company
Incorporation Date17 October 1975(48 years, 6 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Paul Nozedar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(15 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 27 January 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Piper Lodge
Clack Lane Ends
Osmotherley
North Yorkshire
DL6 3PN
Secretary NameSimon Nozedar
NationalityBritish
StatusClosed
Appointed14 March 2001(25 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 27 January 2009)
RoleBuilder
Correspondence Address157 High Street
Marske By The Sea
TS11 7LN
Director NameJames Edward Nozedar
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 October 1998)
RoleBuilder
Correspondence AddressNorthbrooke Cooper Lane
Potto
Northallerton
North Yorkshire
DL6 3HA
Director NameMrs Laura Nozedar
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 October 2003)
RoleSecretary
Correspondence Address30 Inglewood Avenue
Marske By The Sea
Redcar
Cleveland
TS11 6DU
Secretary NameMrs Laura Nozedar
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address30 Inglewood Avenue
Marske By The Sea
Redcar
Cleveland
TS11 6DU
Director NameSimon Nozedar
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2005)
RoleSecretary
Correspondence Address157 High Street
Marske By The Sea
TS11 7LN

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£8,030
Cash£19
Current Liabilities£470,676

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2008Liquidators statement of receipts and payments to 21 October 2008 (6 pages)
29 August 2008Liquidators statement of receipts and payments to 6 August 2008 (6 pages)
21 February 2008Liquidators statement of receipts and payments (5 pages)
16 February 2007Appointment of a voluntary liquidator (1 page)
16 February 2007Statement of affairs (7 pages)
16 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 January 2007Registered office changed on 25/01/07 from: 10-12 lorne street middlesborough cleveland TS1 5Q7 (1 page)
16 August 2006Return made up to 04/07/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
18 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005Director resigned (1 page)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2004Partial exemption accounts made up to 31 October 2003 (7 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
10 July 2003Return made up to 04/07/03; full list of members (7 pages)
15 April 2003Partial exemption accounts made up to 31 October 2002 (7 pages)
8 May 2002Partial exemption accounts made up to 31 October 2001 (7 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
23 July 2001Return made up to 04/07/01; full list of members (7 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 March 2001New secretary appointed (2 pages)
11 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
17 August 1999Return made up to 04/07/99; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 July 1998Return made up to 04/07/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 July 1997Return made up to 04/07/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 July 1996Return made up to 04/07/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 July 1995Return made up to 04/07/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
17 November 1975Allotment of shares (2 pages)