Company NameNusof.com Limited
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number03989346
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 10 months ago)
Previous NameMatsbusy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(4 years, 10 months after company formation)
Appointment Duration19 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(4 years, 10 months after company formation)
Appointment Duration19 years
RoleDirector Of Lec Project
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 10 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameVincente Pascual Ballester
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleIT Manager
Correspondence Address1 White Horse Mews
Trowse
Norwich
Norfolk
NR14 8TG
Director NamePeter Gerard Owen O'Donnell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleInsurance Company Official
Correspondence AddressOld School House
Church Hill, Lower Tasburgh
Norwich
Norfolk
NR15 1NB
Director NameMr David Todd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleInsurance Company Official
Correspondence Address64 Long Road
Framingham Earl
Norwich
Norfolk
NR14 7RZ
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleCompany Insurance Official
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Director NameAndrew William Gardiner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2001)
RoleStrategy Director
Correspondence AddressMajority Cottage
Wymondham Road, East Carleton
Norwich
Norfolk
NR14 8JB
Director NameDavid Lundholm
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleMarketing Dir
Correspondence Address21 The Lagger
Chalfont St. Giles
Buckinghamshire
HP8 4DH
Director NameMr Philip Gordon Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2002)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegate Farm Silver Streeet
Burgh St Margaret
Great Yarmouth
NR29 3DB
Director NameSimon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleInsurance Company Official
Correspondence Address61 Broadland Drive
Thorpe End
Norwich
Norfolk
NR13 5BT
Director NameAndrew James Doyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address1a Le Strange Close
Norwich
Norfolk
NR2 3PN
Director NameMr Thomas Cowper Johnson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleInsurance Company Director
Country of ResidenceEngland
Correspondence Address26 Norfolk Road
Sheringham
Norfolk
NR26 8HJ
Director NameMartyn Leslie James
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2002)
RoleInsurance Company Official
Correspondence Address56 Devonshire Road
Dore
Sheffield
South Yorkshire
S17 3NW
Director NameVincente Pascual Ballester
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 14 May 2002)
RoleInsurance Company Official
Correspondence Address1 White Horse Mews
Trowse
Norwich
Norfolk
NR14 8TG
Director NameIan Andrew Rae
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2003)
RoleDirector Of Business Services
Country of ResidenceEngland
Correspondence AddressStrawberry Cottage
Gracious Street, Huby
York
YO61 1HR
Director NameJames Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2005)
RoleInsurance Company Official
Correspondence AddressHarlaxton Manor
Panman Lane
Holtby
York
YO19 5UA
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration7 months (resigned 10 December 2002)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2005)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameDavid Ross Hilton Heslop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2005)
RoleManager
Correspondence AddressNewby House
Barningham
Richmond
North Yorkshire
DL11 7DW
Director NameMr Brian Malcolm Hamilton Bussell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration7 months (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage, Main Street
Bilborough
York
YO23 3PH
Director NameSuzanne Guy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address4 Hall Garth Mews
Sherburn In Elmet
Leeds
Yorkshire
LS25 6BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£10,362,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 2006Dissolved (1 page)
5 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2006Return made up to 10/05/06; full list of members (2 pages)
29 December 2005Registered office changed on 29/12/05 from: 8 surrey street norwich norfolk NR1 3ST (1 page)
13 December 2005Declaration of solvency (3 pages)
13 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2005Appointment of a voluntary liquidator (1 page)
26 September 2005Full accounts made up to 31 December 2004 (13 pages)
19 May 2005Return made up to 10/05/05; full list of members (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (1 page)
29 March 2005Director resigned (1 page)
24 August 2004Full accounts made up to 31 December 2003 (12 pages)
13 May 2004Return made up to 10/05/04; full list of members (3 pages)
23 March 2004Director's particulars changed (1 page)
20 August 2003Resolutions
  • RES13 ‐ Aud re-app/remuneration 10/07/01
(1 page)
21 July 2003Director resigned (1 page)
9 June 2003Ad 31/03/01--------- £ si 5000000@1 (2 pages)
9 June 2003Return made up to 10/05/03; full list of members (7 pages)
9 June 2003Location of register of members (1 page)
3 June 2003Full accounts made up to 31 December 2002 (15 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
15 August 2002New director appointed (1 page)
12 July 2002Secretary's particulars changed (1 page)
21 June 2002Director resigned (1 page)
19 June 2002New director appointed (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
30 May 2002Full accounts made up to 31 December 2001 (15 pages)
16 May 2002Return made up to 10/05/02; full list of members (3 pages)
7 March 2002Director resigned (1 page)
28 January 2002Ad 20/12/01--------- £ si 5500000@1=5500000 £ ic 19500000/25000000 (2 pages)
7 January 2002Director resigned (1 page)
25 October 2001New director appointed (1 page)
17 October 2001Director resigned (1 page)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Ad 11/07/01--------- £ si 4000000@1=4000000 £ ic 15500000/19500000 (2 pages)
21 June 2001Ad 30/05/01--------- £ si 3000000@1=3000000 £ ic 12500000/15500000 (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (13 pages)
5 June 2001Return made up to 10/05/01; full list of members (3 pages)
4 June 2001Director's particulars changed (1 page)
20 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
7 March 2001New director appointed (2 pages)
2 February 2001Ad 31/12/00--------- £ si 4000000@1=4000000 £ ic 8500000/12500000 (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
8 December 2000Ad 28/11/00--------- £ si 4500000@1=4500000 £ ic 4000000/8500000 (2 pages)
29 August 2000Ad 31/07/00--------- £ si 3999999@1=3999999 £ ic 1/4000000 (2 pages)
16 August 2000New director appointed (2 pages)
9 August 2000New director appointed (3 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
4 August 2000Nc inc already adjusted 24/07/00 (1 page)
4 August 2000Memorandum and Articles of Association (27 pages)
4 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Memorandum and Articles of Association (9 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
10 May 2000Incorporation (13 pages)