Company NameNokoy Services Limited
Company StatusDissolved
Company Number01987415
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameSwift 1700 Limited

Business Activity

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

Directors

Secretary NamePercy Raymond Brownhill
NationalityBritish
StatusClosed
Appointed01 October 1991(5 years, 7 months after company formation)
Appointment Duration20 years, 11 months (closed 18 September 2012)
RoleCompany Director
Correspondence AddressC/O S J Sorsby 133 Thornbridge Drive
Frecheville
Sheffield
South Yorkshire
S12 4YJ
Director NameSusan Jayne Sorsby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(22 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Thornbridge Drive
Sheffield
South Yorkshire
S12 4YJ
Director NameJanet Whitehead
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 7 months after company formation)
Appointment Duration16 years (resigned 28 September 2007)
RoleSecretary
Correspondence Address40 Elm Crescent
Mosborough
Sheffield
South Yorkshire
S19 5AT
Director NameSusan Jayne Sorsby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(21 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2008)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address133 Thornbridge Drive
Frecheville
Sheffield
South Yorkshire
S12 4YJ

Location

Registered AddressBell & Buxton Telegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
24 May 2012Application to strike the company off the register (3 pages)
24 May 2012Application to strike the company off the register (3 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
(4 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
(4 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
(4 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 February 2010Appointment of Susan Jayne Sorsby as a director (2 pages)
18 February 2010Appointment of Susan Jayne Sorsby as a director (2 pages)
17 February 2010Termination of appointment of Janet Whitehead as a director (1 page)
17 February 2010Termination of appointment of Janet Whitehead as a director (1 page)
10 January 2010Annual return made up to 1 October 2009 (14 pages)
10 January 2010Annual return made up to 1 October 2009 (14 pages)
10 January 2010Annual return made up to 1 October 2009 (14 pages)
13 April 2009Appointment Terminated Director susan sorsby (1 page)
13 April 2009Appointment terminated director susan sorsby (1 page)
20 March 2009Return made up to 01/10/08; no change of members (8 pages)
20 March 2009Return made up to 01/10/08; no change of members (8 pages)
20 March 2009Secretary's Change of Particulars / percy brownhill / 30/09/2008 / HouseName/Number was: , now: c/o s j sorsby; Street was: 10 carsick hill crescent, now: 133 thornbridge drive; Area was: , now: frecheville; Post Code was: S10 3LT, now: S12 4YJ (1 page)
20 March 2009Secretary's change of particulars / percy brownhill / 30/09/2008 (1 page)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Registered office changed on 13/02/2009 from 6 smithfield sheffield south yorkshire S3 7AR (1 page)
13 February 2009Registered office changed on 13/02/2009 from 6 smithfield sheffield south yorkshire S3 7AR (1 page)
15 November 2007Return made up to 01/10/07; full list of members (2 pages)
15 November 2007Return made up to 01/10/07; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 October 2007Registered office changed on 10/10/07 from: 62 wilson street london EC2A 2BU (1 page)
10 October 2007Registered office changed on 10/10/07 from: 62 wilson street london EC2A 2BU (1 page)
25 June 2007New director appointed (3 pages)
25 June 2007New director appointed (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 October 2006Return made up to 01/10/06; full list of members (2 pages)
17 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
5 April 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
14 October 2005Return made up to 01/10/05; full list of members (6 pages)
14 October 2005Return made up to 01/10/05; full list of members (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
13 October 2004Return made up to 01/10/04; full list of members (6 pages)
13 October 2004Return made up to 01/10/04; full list of members (6 pages)
6 April 2004Registered office changed on 06/04/04 from: smithfield sheffield south yorkshire S3 7AR (1 page)
6 April 2004Registered office changed on 06/04/04 from: smithfield sheffield south yorkshire S3 7AR (1 page)
30 March 2004Registered office changed on 30/03/04 from: 2 rutland park sheffield S10 2PD (1 page)
30 March 2004Registered office changed on 30/03/04 from: 2 rutland park sheffield S10 2PD (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 October 2003Return made up to 01/10/03; full list of members (6 pages)
13 October 2003Return made up to 01/10/03; full list of members (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 October 2002Return made up to 01/10/02; full list of members (6 pages)
18 October 2002Return made up to 01/10/02; full list of members (6 pages)
3 December 2001Return made up to 01/10/01; full list of members (6 pages)
3 December 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 February 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
2 February 2001Return made up to 01/10/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 January 2000Return made up to 01/10/99; full list of members (6 pages)
12 January 2000Return made up to 01/10/99; full list of members (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (8 pages)
27 July 1999Full accounts made up to 31 December 1998 (8 pages)
9 October 1998Return made up to 01/10/98; no change of members (4 pages)
9 October 1998Return made up to 01/10/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 December 1997 (10 pages)
1 September 1998Full accounts made up to 31 December 1997 (10 pages)
10 October 1997Return made up to 01/10/97; no change of members (4 pages)
10 October 1997Return made up to 01/10/97; no change of members (4 pages)
2 October 1996Return made up to 01/10/96; full list of members (6 pages)
2 October 1996Return made up to 01/10/96; full list of members (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (7 pages)
1 July 1996Full accounts made up to 31 December 1995 (7 pages)
2 October 1995Return made up to 01/10/95; no change of members (4 pages)
2 October 1995Return made up to 01/10/95; no change of members (4 pages)
9 August 1995Full accounts made up to 31 December 1994 (7 pages)
9 August 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)