Company NameNymec Limited
Company StatusDissolved
Company Number04125539
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)
Previous NameEngagebrain Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNick Clark
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address12 Maygrove Road
London
NW6 2EB
Secretary NameNick Clark
NationalityBritish
StatusClosed
Appointed26 February 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address12 Maygrove Road
London
NW6 2EB
Director NameMike Edmunds
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 September 2004)
RoleTechnical Director
Correspondence Address106 Ashworth Road
Pontefract
West Yorkshire
WF8 2UL
Director NameSimon Peter Massimo Brake
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address5 Rodenhurst Road
London
SW4 8AE
Director NameAndrew Tyson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address1 Chatsworth Place
Teddington
Middlesex
TW11 8NQ
Secretary NameSimon Peter Massimo Brake
NationalityBritish
StatusResigned
Appointed12 February 2001(2 months after company formation)
Appointment Duration2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address5 Rodenhurst Road
London
SW4 8AE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressForsyth Court, 113 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
2 January 2003Return made up to 14/12/02; full list of members (8 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
7 January 2002Return made up to 14/12/01; full list of members (7 pages)
23 May 2001New director appointed (1 page)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Secretary resigned (2 pages)
20 April 2001Ad 23/02/01--------- £ si 155@1=155 £ ic 1/156 (2 pages)
20 April 2001Ad 12/02/01--------- £ si 164@1=164 £ ic 311/475 (2 pages)
20 April 2001Ad 23/02/01--------- £ si 155@1=155 £ ic 156/311 (2 pages)
20 April 2001Ad 12/02/01--------- £ si 165@1=165 £ ic 475/640 (2 pages)
20 February 2001New secretary appointed;new director appointed (1 page)
20 February 2001Registered office changed on 20/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
1 February 2001Company name changed engagebrain LIMITED\certificate issued on 01/02/01 (2 pages)
14 December 2000Incorporation (18 pages)