Company NameNimbus Towing And Leisure Limited
Company StatusDissolved
Company Number03691078
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 3 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Alan Hunter Beck
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Retreat Headland Road
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8ER
Director NameDouglas Mortimer Beck
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Carsick Hill Crescent
Ranmoor
Sheffield
South Yorkshire
S10 3LT
Director NameNigel Courtenay Beck
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Stonewood Grove
Sandygate
Sheffield
S10 5SS
Director NameNina Carole Beck
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameStuart Nicholas Beck
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Stonewood Grove
Sandygate
Sheffield
S10 5SS
Secretary NameDouglas Mortimer Beck
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Carsick Hill Crescent
Ranmoor
Sheffield
South Yorkshire
S10 3LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,641
Current Liabilities£302,293

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Application for striking-off (1 page)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 August 2000Particulars of mortgage/charge (4 pages)
20 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 February 1999Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
31 December 1998Incorporation (17 pages)