Company NameNouveau 2000 Ltd
Company StatusDissolved
Company Number03594103
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameAmsco (100) Limited

Business Activity

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

Directors

Director NameMrs Julie Dawn Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Bents Lane
Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director NameMr Peter Granville Hogan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bents Lane
Dungworth
Sheffield
South Yorkshire
S6 6GZ
Secretary NameMrs Julie Dawn Hogan
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Bents Lane
Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director NameMary Elizabeth Frain
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Secretary Ch Coward Lt
Correspondence Address189 Marlcliffe Road
Wadsley
Sheffield
South Yorkshire
S6 4AH
Director NameBarrington McCabe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2008)
RoleMD
Country of ResidenceEngland
Correspondence Address16 Glade Croft
Gleadless
Sheffield
S12 2UZ

Location

Registered Address540 Ecclesfield Road
Sheffield
South Yorkshire
S5 0DJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,394
Current Liabilities£5,394

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
13 March 2008Appointment terminated director barrington mccabe (1 page)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
30 November 2006Accounts for a dormant company made up to 31 October 2006 (3 pages)
3 July 2006Return made up to 28/06/06; full list of members (3 pages)
26 April 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
12 September 2005Return made up to 28/06/05; full list of members (3 pages)
1 August 2005Director's particulars changed (1 page)
25 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
19 July 2004Return made up to 28/06/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 July 2003Return made up to 28/06/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2001Secretary's particulars changed;director's particulars changed (1 page)
20 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 December 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
5 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
(6 pages)
8 September 1998Company name changed amsco (100) LIMITED\certificate issued on 09/09/98 (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
7 July 1998Incorporation (39 pages)