Company NameNesco Grading & Weighing Systems Limited
Company StatusDissolved
Company Number02913855
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameGrading & Weighing Systems Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gordon Charles Norman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(6 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 27 September 2011)
RoleCompany 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
Appointed14 October 1994(6 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hamlyn Avenue
Hull
East Yorkshire
HU4 6BT
Secretary NameKaren Elizabeth Rex
NationalityBritish
StatusClosed
Appointed14 October 1994(6 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hamlyn Avenue
Hull
East Yorkshire
HU4 6BT
Director NameAndrew Derek Jackson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleSoftware Engineer
Correspondence Address75 Great Oaks Chase
Chineham
Basingstoke
Hampshire
RG24 0WW
Secretary NameAndrew Derek Jackson
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address75 Great Oaks Chase
Chineham
Basingstoke
Hampshire
RG24 0WW
Director NameMr Alan Paul Meecham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1996)
RoleEngineer
Correspondence Address3 Harwell Close
Tuffley
Gloucester
Gloucestershire
GL4 0QE
Wales
Secretary NameMr Alan Paul Meecham
NationalityBritish
StatusResigned
Appointed11 May 1994(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 14 October 1994)
RoleElgineer
Correspondence Address3 Harwell Close
Tuffley
Gloucester
Gloucestershire
GL4 0QE
Wales
Director NameGraham Peter Stamp
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Anlaby Park Road North
Hull
North Humberside
HU4 6XW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address89 Lambert Street
Hull
HU5 2SH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 20
(5 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 20
(5 pages)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 May 2009Accounts made up to 31 March 2009 (3 pages)
15 May 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 29/03/09; full list of members (4 pages)
20 April 2009Return made up to 29/03/09; full list of members (4 pages)
19 May 2008Return made up to 29/03/08; full list of members (4 pages)
19 May 2008Return made up to 29/03/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Return made up to 29/03/07; full list of members (7 pages)
13 June 2007Return made up to 29/03/07; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Return made up to 29/03/06; full list of members (7 pages)
12 June 2006Return made up to 29/03/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 May 2005Return made up to 29/03/05; full list of members (7 pages)
6 May 2005Return made up to 29/03/05; full list of members (7 pages)
28 January 2005Accounts made up to 31 March 2004 (5 pages)
28 January 2005Accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 29/03/04; full list of members (7 pages)
29 April 2004Return made up to 29/03/04; full list of members (7 pages)
31 December 2003Accounts made up to 31 March 2003 (5 pages)
31 December 2003Accounts made up to 31 March 2003 (5 pages)
23 April 2003Return made up to 29/03/03; full list of members (7 pages)
23 April 2003Return made up to 29/03/03; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Return made up to 29/03/02; full list of members (6 pages)
1 May 2002Return made up to 29/03/02; full list of members (6 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 April 2001Return made up to 29/03/01; full list of members (6 pages)
26 April 2001Return made up to 29/03/01; full list of members (6 pages)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
5 May 2000Return made up to 29/03/00; full list of members (6 pages)
5 May 2000Return made up to 29/03/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
3 June 1999Return made up to 29/03/99; no change of members (4 pages)
3 June 1999Return made up to 29/03/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 March 1998 (10 pages)
29 October 1998Full accounts made up to 31 March 1998 (10 pages)
27 April 1998Return made up to 29/03/98; full list of members (6 pages)
27 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 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 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 April 1997Return made up to 29/03/97; no change of members (4 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Return made up to 29/03/97; no change of members (4 pages)
29 April 1997New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 December 1996Director resigned (1 page)
22 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 March 1996Return made up to 29/03/96; no change of members (4 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Return made up to 29/03/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 April 1995Return made up to 29/03/95; full list of members (8 pages)
19 April 1995Return made up to 29/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)