Company NameNonic Limited
Company StatusDissolved
Company Number02928721
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 12 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameMFH Food And Pharmaceutical Engineering (Benelux) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Harmston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 23 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Munro Close
Killamarsh
Sheffield
South Yorkshire
S21 1DG
Director NameMichael John Carey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWoodend
Kirby Lane Chapeltown
Sheffield
South Yorkshire
S30 4YX
Director NameMr Michael Frank Hobson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressQuoit Green House
Hallowes Lane Dronfield
Sheffield
South Yorkshire
S18 1SS
Secretary NameMr Michael Frank Hobson
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressQuoit Green House
Hallowes Lane Dronfield
Sheffield
South Yorkshire
S18 1SS
Secretary NameGary David Newton
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2009)
RoleAccountant
Correspondence Address48 Long Causeway
Monk Bretton
Barnsley
South Yorkshire
S71 2JA
Director NameAnn Loy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2009)
RoleCompany Director
Correspondence Address5 Ashleigh Place
Sheffield
S12 2SP
Director NameGary David Newton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2009)
RoleAccountant
Correspondence Address48 Long Causeway
Monk Bretton
Barnsley
South Yorkshire
S71 2JA

Location

Registered AddressCharlotte House
500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
5 January 2016Full accounts made up to 31 March 2015 (10 pages)
5 January 2016Full accounts made up to 31 March 2015 (10 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
28 December 2014Full accounts made up to 31 March 2014 (10 pages)
28 December 2014Full accounts made up to 31 March 2014 (10 pages)
5 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (10 pages)
3 January 2014Full accounts made up to 31 March 2013 (10 pages)
2 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
16 October 2012Full accounts made up to 31 March 2012 (9 pages)
16 October 2012Full accounts made up to 31 March 2012 (9 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 December 2011Full accounts made up to 31 March 2011 (9 pages)
8 December 2011Full accounts made up to 31 March 2011 (9 pages)
7 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
28 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
21 January 2010Full accounts made up to 31 March 2009 (9 pages)
21 January 2010Full accounts made up to 31 March 2009 (9 pages)
22 December 2009Termination of appointment of Gary Newton as a secretary (1 page)
22 December 2009Termination of appointment of Ann Loy as a director (1 page)
22 December 2009Termination of appointment of Gary Newton as a director (1 page)
22 December 2009Termination of appointment of Gary Newton as a secretary (1 page)
22 December 2009Termination of appointment of Gary Newton as a director (1 page)
22 December 2009Termination of appointment of Ann Loy as a director (1 page)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 December 2008Full accounts made up to 31 March 2008 (7 pages)
28 December 2008Full accounts made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 13/05/08; full list of members (4 pages)
15 August 2008Return made up to 13/05/08; full list of members (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (7 pages)
21 January 2008Full accounts made up to 31 March 2007 (7 pages)
10 July 2007Return made up to 13/05/07; full list of members (2 pages)
10 July 2007Return made up to 13/05/07; full list of members (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (8 pages)
23 January 2007Full accounts made up to 31 March 2006 (8 pages)
10 August 2006Return made up to 13/05/06; full list of members (3 pages)
10 August 2006Return made up to 13/05/06; full list of members (3 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (8 pages)
30 January 2006Full accounts made up to 31 March 2005 (8 pages)
25 May 2005Return made up to 13/05/05; full list of members (2 pages)
25 May 2005Return made up to 13/05/05; full list of members (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (7 pages)
28 January 2005Full accounts made up to 31 March 2004 (7 pages)
14 May 2004Return made up to 13/05/04; full list of members (6 pages)
14 May 2004Return made up to 13/05/04; full list of members (6 pages)
30 December 2003Full accounts made up to 31 March 2003 (7 pages)
30 December 2003Full accounts made up to 31 March 2003 (7 pages)
28 November 2003Auditor's resignation (2 pages)
28 November 2003Auditor's resignation (2 pages)
29 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2003Registered office changed on 09/05/03 from: charlotte house 500 charlotte rd sheffield south yorkshire S2 4ER (1 page)
9 May 2003Registered office changed on 09/05/03 from: charlotte house 500 charlotte rd sheffield south yorkshire S2 4ER (1 page)
30 January 2003Full accounts made up to 31 March 2002 (6 pages)
30 January 2003Full accounts made up to 31 March 2002 (6 pages)
19 July 2002New secretary appointed (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
6 June 2002Return made up to 13/05/02; full list of members (7 pages)
6 June 2002Return made up to 13/05/02; full list of members (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (6 pages)
24 May 2001Return made up to 13/05/01; full list of members (6 pages)
24 May 2001Return made up to 13/05/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 13/05/00; full list of members (6 pages)
26 May 2000Return made up to 13/05/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
20 July 1999Return made up to 13/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Return made up to 13/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
27 May 1998Return made up to 13/05/98; full list of members (8 pages)
27 May 1998Return made up to 13/05/98; full list of members (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (5 pages)
23 January 1998Full accounts made up to 31 March 1997 (5 pages)
21 May 1997Return made up to 13/05/97; no change of members (6 pages)
21 May 1997Return made up to 13/05/97; no change of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
23 May 1996Return made up to 13/05/96; no change of members (4 pages)
23 May 1996Return made up to 13/05/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
15 September 1995Company name changed mfh food and pharmaceutical engi neering (benelux) LIMITED\certificate issued on 18/09/95 (4 pages)
15 September 1995Company name changed mfh food and pharmaceutical engi neering (benelux) LIMITED\certificate issued on 18/09/95 (4 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Return made up to 13/05/95; full list of members (6 pages)
22 May 1995Return made up to 13/05/95; full list of members (6 pages)
22 May 1995Director's particulars changed (2 pages)
13 May 1994Incorporation (14 pages)
13 May 1994Incorporation (14 pages)