Company NameNufin Estates Limited
Company StatusDissolved
Company Number02686022
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Nuttall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992
Appointment Duration12 years, 4 months (closed 15 June 2004)
RoleSolicitor
Correspondence Address85 High Street
Swallownest
Sheffield
South Yorkshire
S26 4TT
Director NameSusan Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992
Appointment Duration12 years, 4 months (closed 15 June 2004)
RoleSolicitor
Correspondence Address85 High Street
Swallownest
Sheffield
South Yorkshire
S26 4TT
Secretary NameMr David John Nuttall
NationalityBritish
StatusClosed
Appointed05 February 1992
Appointment Duration12 years, 4 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address85 High Street
Swallownest
Sheffield
South Yorkshire
S26 4TT

Location

Registered AddressThe Red Brick House
28/32 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£12,817
Cash£1,524
Current Liabilities£12,032

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Return made up to 10/02/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 February 2002Return made up to 10/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 March 2000Return made up to 10/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 March 1999Return made up to 10/02/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 February 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 10/02/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 February 1996Return made up to 10/02/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 March 1995 (10 pages)
3 April 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)