Company NameNuggit Limited
Company StatusDissolved
Company Number03974067
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Andrew Bradley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleIT Manager
Correspondence AddressThe White House New Street
Pocklington
York
YO42 2PZ
Director NamePaul Mathew Bradley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCorporate Development Manager
Correspondence Address81 Britannia Mills
Hulme Hall Road
Castlefield
Manchester
M15 4LA
Secretary NameMark Andrew Bradley
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleManager
Correspondence AddressThe White House New Street
Pocklington
York
YO42 2PZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressThe White House
New Street, Pocklington
York
North Yorkshire
YO42 2PZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: the white house new street, pocklington york north yorkshire YO42 2PZ (1 page)
25 April 2000New director appointed (2 pages)
17 April 2000Incorporation (7 pages)