Company NameNexus Land Limited
DirectorKenneth Hunt
Company StatusDissolved
Company Number03617836
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Secretary NameGeorgina Anne Hunt
NationalityBritish
StatusCurrent
Appointed09 August 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address9 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NameBarbara Gayton
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBartfield & Co
Burley House 12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2003Dissolved (1 page)
29 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Ad 31/05/00--------- £ si 149998@1 (2 pages)
11 September 2002Nc inc already adjusted 31/05/00 (1 page)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Registered office changed on 03/08/01 from: 3RD floor norfolk house 90 grey street newcastle upon tyne NE1 6AG (1 page)
30 July 2001Appointment of a voluntary liquidator (1 page)
30 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2001Statement of affairs (5 pages)
10 October 2000Return made up to 06/10/00; no change of members (6 pages)
21 August 2000Full accounts made up to 31 December 1999 (5 pages)
29 November 1999Return made up to 19/08/99; full list of members (5 pages)
29 November 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)