Company NameNAGS Head Limited
DirectorThe Thundering Herd Limited
Company StatusDissolved
Company Number04361080
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Previous NameCastleacre Data Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NamePortland Registrars Limited (Corporation)
StatusCurrent
Appointed09 May 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 11 months
Correspondence Address1 Conduit Street
London
W1S 2XA
Director NameThe Thundering Herd Limited (Corporation)
StatusCurrent
Appointed10 October 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 6 months
Correspondence Address1 Conduit Street
London
W1S 2XA
Director NameBrian Martin Sedley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address43 Ranulf Road
London
NW2 2BS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressBartfields Uk Ltd
Burley House 12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,686,701
Cash£228,238
Current Liabilities£91,537

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 February 2007Dissolved (1 page)
7 November 2006Liquidators statement of receipts and payments (7 pages)
7 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2006Registered office changed on 06/02/06 from: 1 conduit street london W1S 2XA (1 page)
2 February 2006Appointment of a voluntary liquidator (1 page)
2 February 2006Declaration of solvency (3 pages)
2 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 January 2005Return made up to 25/01/05; no change of members (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 March 2004Return made up to 25/01/04; full list of members (5 pages)
26 February 2004Director resigned (1 page)
20 October 2003New director appointed (3 pages)
6 March 2003Return made up to 25/01/03; full list of members (5 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
25 June 2002Ad 28/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
9 May 2002Secretary resigned (1 page)