Company NameNRS Tools Marketing Limited
Company StatusDissolved
Company Number03616199
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas Royston Swash
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBroom Hill Daisy Hill
Burstwick
Hull
East Yorkshire
HU12 9HD
Secretary NameDiane June Swash
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBroom Hill Daisy Hill
Burstwick
East Yorkshire
Hull
HU12 9HD
Director NameChristopher John Waite
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address61 Eastgate
North Newbald
York
YO43 4SD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address1 Parliament Street
Hull
North Humberside
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,609
Current Liabilities£37,609

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 September 2002Application for striking-off (1 page)
23 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
17 September 2001Return made up to 17/08/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 October 2000Return made up to 17/08/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 August 1999 (4 pages)
22 September 1999Return made up to 17/08/99; full list of members (6 pages)
13 September 1999Registered office changed on 13/09/99 from: broom hill daisyhill burstwick hull east yorkshire HU12 9HD (1 page)
1 April 1999Particulars of mortgage/charge (4 pages)
30 December 1998New director appointed (2 pages)
11 December 1998Ad 01/12/98--------- £ si 200@1=200 £ ic 2/202 (2 pages)
21 August 1998Secretary resigned (1 page)
17 August 1998Incorporation (16 pages)