Company NameNURV Ltd
Company StatusDissolved
Company Number04200238
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NamePrice Less Windows Limited

Directors

Director NameSteven Leslie Jacques
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 26 October 2004)
RoleCompany Director
Correspondence Address4 Barnwell Crescent
Wombwell
Barnsley
South Yorkshire
S73 8EB
Secretary NameLeslie Jacques
NationalityBritish
StatusClosed
Appointed29 August 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 26 October 2004)
RoleSecretary
Correspondence Address4 Barnwell Crescent
Wombwell
Barnsley
South Yorkshire
S73 8EB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 1/2 9 Freemans Yard
Doncaster Road
Barnsley
South Yorkshire
S70 1TH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
3 June 2003Compulsory strike-off action has been discontinued (1 page)
1 June 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 June 2003Registered office changed on 01/06/03 from: 4 barnwell crescent wombwell barnsley south yorkshire S73 8EB (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
30 September 2002New director appointed (1 page)
30 September 2002Registered office changed on 30/09/02 from: 229 nether street london N3 1NT (1 page)
30 September 2002New secretary appointed (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
13 April 2001Incorporation (12 pages)