Company NameNioky Construction Limited
Company StatusDissolved
Company Number03755867
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date20 May 2010 (13 years, 11 months ago)
Previous NameNioky Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gary Duggan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(3 years after company formation)
Appointment Duration8 years (closed 20 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Ridge Barn
Ridge Lane, Silsden
Keighley
West Yorkshire
BD20 9JG
Director NameMiss Lindsey Mary Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressGrange Cottage Kildwick Grange
Kildwick
Skipton
West Yorkshire
BD20 9AD
Secretary NameMr David Owen Horton
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree Grange
The Landings West Haddlesey
Selby
North Yorkshire
YO8 8QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Justices
Kildwick
Nr Keighley
North Yorkshire
BD20 9AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishKildwick
WardAire Valley with Lothersdale

Financials

Year2014
Net Worth-£26,016
Current Liabilities£68,433

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2010Final Gazette dissolved following liquidation (1 page)
20 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2007Completion of winding up (1 page)
7 November 2007Completion of winding up (1 page)
7 November 2007Dissolution deferment (1 page)
7 November 2007Dissolution deferment (1 page)
2 June 2005Secretary resigned (2 pages)
2 June 2005Secretary resigned (2 pages)
20 April 2005Order of court to wind up (1 page)
20 April 2005Order of court to wind up (1 page)
25 May 2004Return made up to 21/04/04; full list of members (6 pages)
25 May 2004Return made up to 21/04/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 September 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
22 September 2003Registered office changed on 22/09/03 from: the justices kildwick keighley north yorkshire BD20 9AE (1 page)
22 September 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
22 September 2003Registered office changed on 22/09/03 from: the justices kildwick keighley north yorkshire BD20 9AE (1 page)
28 June 2003Return made up to 21/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(6 pages)
28 June 2003Return made up to 21/04/03; full list of members (6 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
10 December 2002Accounts made up to 30 April 2002 (1 page)
10 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
15 May 2002Memorandum and Articles of Association (9 pages)
15 May 2002Memorandum and Articles of Association (9 pages)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: elm tree grange west haddlesey selby north yorkshire YO8 8QA (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: elm tree grange west haddlesey selby north yorkshire YO8 8QA (1 page)
14 May 2002New director appointed (2 pages)
3 May 2002Return made up to 21/04/02; full list of members (6 pages)
3 May 2002Return made up to 21/04/02; full list of members (6 pages)
1 May 2002Company name changed nioky LIMITED\certificate issued on 01/05/02 (2 pages)
1 May 2002Company name changed nioky LIMITED\certificate issued on 01/05/02 (2 pages)
8 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
8 January 2002Accounts made up to 30 April 2001 (5 pages)
9 May 2001Return made up to 21/04/01; full list of members (6 pages)
9 May 2001Return made up to 21/04/01; full list of members (6 pages)
3 January 2001Accounts made up to 30 April 2000 (5 pages)
3 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
12 May 2000Return made up to 21/04/00; full list of members (6 pages)
12 May 2000Return made up to 21/04/00; full list of members (6 pages)
21 June 1999Registered office changed on 21/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 April 1999Incorporation (16 pages)
21 April 1999Incorporation (16 pages)