Company NameNutcracker Production Company Limited
DirectorsAndrew Platts and Edward Guy Newton Marsh
Company StatusDissolved
Company Number03705138
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameAndrew Platts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThree Trees
21 Armroyd Lane Elsecar
Barnsley
South Yorkshire
S74 8ES
Director NameEdward Guy Newton Marsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1999(1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address3 Mayfield Road
Newcastle Upon Tyne
NE3 4HE
Secretary NameEdward Guy Newton Marsh
NationalityBritish
StatusCurrent
Appointed06 March 1999(1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address3 Mayfield Road
Newcastle Upon Tyne
NE3 4HE
Secretary NameMargaret Platts
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Armroyd Lane
Elsecar
Barnsley
South Yorkshire
S74 8ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

30 June 2005Dissolved (1 page)
30 March 2005Return of final meeting of creditors (1 page)
10 November 2000Registered office changed on 10/11/00 from: 17 paradise square sheffield S1 2DE (1 page)
9 November 2000Order of court to wind up (1 page)
9 November 2000Appointment of a liquidator (1 page)
25 October 2000Registered office changed on 25/10/00 from: kingfisher house 90 rockingham street sheffield south yorkshire S1 4EB (1 page)
8 February 2000Return made up to 01/02/00; full list of members (6 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
15 July 1999Registered office changed on 15/07/99 from: three trees 21 armroyd lane elsecar barnsley south yorkshire S74 8ES (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Ad 10/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)