Company NameNosilla Joinery Limited
Company StatusDissolved
Company Number04667802
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBruce Allison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Cliff Road
Winteringham
Scunthorpe
North Lincolnshire
DN15 9NQ
Secretary NameJudith Ann Allison
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleTeacher
Correspondence Address15 Cliff Road
Winteringham
Scunthorpe
North Lincolnshire
DN15 9NQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address11 Hedon Road
Hull
East Yorkshire
HU9 1LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£24
Cash£509
Current Liabilities£1,927

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Bruce Allison on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Director's details changed for Bruce Allison on 30 March 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 17/02/09; full list of members (3 pages)
8 May 2009Return made up to 17/02/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 17/02/08; full list of members (3 pages)
4 April 2008Return made up to 17/02/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 17/02/07; full list of members (6 pages)
19 April 2007Return made up to 17/02/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Return made up to 17/02/06; full list of members (6 pages)
6 July 2006Return made up to 17/02/06; full list of members (6 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 March 2004Return made up to 17/02/04; full list of members (6 pages)
24 March 2004Return made up to 17/02/04; full list of members (6 pages)
10 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
17 February 2003Incorporation (16 pages)
17 February 2003Incorporation (16 pages)