Company NameNutcracker Software (UK) Limited
DirectorRaymond John Parnell
Company StatusDissolved
Company Number04054692
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)

Directors

Director NameRaymond John Parnell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Willow Close
Saxilby
Lincoln
Lincolnshire
LN1 2QL
Secretary NameEvelyn Jane Burgess
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address66 Spring Cross
New Ash Green
Longfield
Kent
DA3 8QQ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressCowick Grange
Goole Road
West Cowick East Riding Of
Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 October 2004Dissolved (1 page)
9 July 2004Liquidators statement of receipts and payments (5 pages)
9 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
24 April 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
18 August 2002Registered office changed on 18/08/02 from: norley house po box 615 62 balby road doncaster south yorkshire DN4 0YE (1 page)
4 April 2002Liquidators statement of receipts and payments (5 pages)
21 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2001Statement of affairs (5 pages)
21 March 2001Appointment of a voluntary liquidator (2 pages)
7 March 2001Registered office changed on 07/03/01 from: c/o cooke webster & co the old schoool thorn lane goxhill barrow upon humber south humberside DN19 7JE (1 page)
5 September 2000Registered office changed on 05/09/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)