Company NameNanofactura Ltd
Company StatusDissolved
Company Number04465458
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)
Previous NamesDENA Processing Limited and DSL Processing Ltd

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Secretary NameAbdul Karim Souleyman
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Sparkfields
Mapplewell
Barnsley
South Yorkshire
S75 6BH
Director NameDr Brian Sulaiman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKastandene
East Park Street Morley
Leeds
LS27 0JP
Director NameMr Peter Callahan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2003)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address12 Rose Court
Wickersley
Rotherham
South Yorkshire
S66 1BH
Director NameMr Siddiq Ahmed Birader
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Headfield Road
Saville Town
Dewsbury
West Yorkshire
WF12 9JE
Secretary NameSiddiq Ahmed Birader
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2003)
RoleCompany Director
Correspondence Address44 Headfield Road
Savile Town
Dewsbury
West Yorkshire
WF12 9JE
Director NameDr Christopher James Goodhand
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2007)
RoleEngineer
Correspondence Address22 Somin Court
Doncaster
South Yorkshire
DN4 8TN

Location

Registered Address14 Mapplewell Park
Wentworth Road Mapplewell
Barnsley
South Yorkshire
S75 6DT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£375,252
Cash£50,085
Current Liabilities£337

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
14 February 2009Compulsory strike-off action has been suspended (1 page)
14 February 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Director resigned (1 page)
14 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
14 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
18 July 2006Return made up to 20/06/06; full list of members (3 pages)
18 July 2006Return made up to 20/06/06; full list of members (3 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
27 July 2005Return made up to 20/06/05; full list of members (7 pages)
27 July 2005Return made up to 20/06/05; full list of members (7 pages)
14 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
14 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
25 January 2005Ad 29/10/04--------- £ si 59@1=59 £ ic 41/100 (2 pages)
25 January 2005Ad 29/10/04--------- £ si 59@1=59 £ ic 41/100 (2 pages)
14 January 2005Ad 29/10/04--------- £ si 40@1=40 £ ic 1/41 (2 pages)
14 January 2005Ad 29/10/04--------- £ si 40@1=40 £ ic 1/41 (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
20 October 2004Return made up to 20/06/04; full list of members (7 pages)
20 October 2004Return made up to 20/06/04; full list of members (7 pages)
6 October 2004Company name changed dsl processing LTD\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed dsl processing LTD\certificate issued on 06/10/04 (2 pages)
21 April 2004New director appointed (1 page)
21 April 2004New director appointed (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: kastandene east park street, morley leeds west yorkshire LS27 0JP (1 page)
13 October 2003Registered office changed on 13/10/03 from: kastandene east park street, morley leeds west yorkshire LS27 0JP (1 page)
2 October 2003New director appointed (1 page)
2 October 2003New director appointed (1 page)
29 August 2003Return made up to 20/06/03; full list of members (6 pages)
29 August 2003Return made up to 20/06/03; full list of members (6 pages)
18 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
18 July 2003Accounts made up to 30 June 2003 (1 page)
21 August 2002Company name changed dena processing LIMITED\certificate issued on 21/08/02 (3 pages)
21 August 2002Company name changed dena processing LIMITED\certificate issued on 21/08/02 (3 pages)
20 June 2002Incorporation (14 pages)
20 June 2002Incorporation (14 pages)