Company NameNamiric Limited
Company StatusDissolved
Company Number02038505
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Dennis Anthony Cotler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(5 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 13 August 2008)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address136 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PP
Director NameJacqueline A Cotler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(5 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 13 August 2008)
RoleSecretary
Correspondence Address136 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PP
Secretary NameMr Dennis Anthony Cotler
NationalityBritish
StatusClosed
Appointed12 April 1992(5 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PP

Location

Registered Address2 Woodside Mews Clayton Wood
Close, Leeds
West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£498,699
Cash£261,054
Current Liabilities£140,086

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
4 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 June 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
10 April 2007Registered office changed on 10/04/07 from: 18 high street doncaster DN1 1DW (1 page)
20 March 2007Return made up to 17/03/07; full list of members (3 pages)
1 September 2006Return made up to 17/03/06; full list of members (3 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
9 April 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
4 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
20 April 2004Return made up to 19/03/04; full list of members (8 pages)
28 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 March 2003Return made up to 19/03/03; full list of members (8 pages)
23 April 2002Return made up to 19/03/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
30 May 2001Full accounts made up to 31 August 2000 (11 pages)
26 March 2001Return made up to 19/03/01; full list of members (7 pages)
19 April 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1999Full accounts made up to 31 August 1999 (11 pages)
27 May 1999Full accounts made up to 31 August 1998 (11 pages)
19 April 1999Return made up to 19/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 March 1998Return made up to 19/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1997Full accounts made up to 31 August 1997 (16 pages)
6 May 1997Return made up to 19/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1996Full accounts made up to 31 August 1996 (17 pages)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 April 1996Return made up to 19/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1996Full accounts made up to 31 August 1995 (17 pages)
14 June 1995Full accounts made up to 31 August 1994 (20 pages)
3 May 1995Return made up to 12/04/95; no change of members (4 pages)
25 January 1991Accounting reference date extended from 11/04 to 31/08 (1 page)
24 March 1987Accounting reference date extended from 31/03 to 11/04 (1 page)
24 November 1986Gazettable document (11 pages)
21 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
11 November 1986Company name changed dartcheck LIMITED\certificate issued on 11/11/86 (2 pages)
18 July 1986Incorporation (12 pages)
18 July 1986Certificate of Incorporation (1 page)