Company NameNutfield Limited
Company StatusDissolved
Company Number04836144
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(2 days after company formation)
Appointment Duration12 years (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thamesbrook Tweendykes Road
Sutton On Hull
Hull
HU7 4WL
Secretary NameAnnabell Halliday
NationalityBritish
StatusClosed
Appointed19 July 2003(2 days after company formation)
Appointment Duration12 years (closed 21 July 2015)
RoleCompany Director
Correspondence Address3 Thamesbrook Tweendykes Road
Sutton On Hull
Hull
HU7 4WL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address3 Thamesbrook Tweendykes Road
Sutton On Hull
Hull
HU7 4WL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Shareholders

1 at £1Miss Annabell Halliday
50.00%
Ordinary B
1 at £1Paul Flanagan
50.00%
Ordinary A

Financials

Year2014
Net Worth£2
Cash£10,517
Current Liabilities£31,459

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2011 (10 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2011 (10 pages)
11 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
11 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
24 July 2012Secretary's details changed for Annabell Halliday on 24 July 2012 (1 page)
24 July 2012Secretary's details changed for Annabell Halliday on 24 July 2012 (1 page)
24 July 2012Director's details changed for Paul Flanagan on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Paul Flanagan on 24 July 2012 (2 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2010 (10 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2010 (10 pages)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Paul Flanagan on 17 July 2010 (2 pages)
20 July 2010Director's details changed for Paul Flanagan on 17 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Registered office changed on 11/09/2009 from 3 thamesbrook sutton-on-hull hull east yorkshire HU7 4WL (1 page)
11 September 2009Registered office changed on 11/09/2009 from 3 thamesbrook sutton-on-hull hull east yorkshire HU7 4WL (1 page)
27 August 2009Registered office changed on 27/08/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
27 August 2009Registered office changed on 27/08/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
12 June 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
12 June 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 17/07/06; full list of members (3 pages)
25 July 2006Return made up to 17/07/06; full list of members (3 pages)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004New secretary appointed (1 page)
9 December 2004New secretary appointed (1 page)
30 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2004Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2004Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2003New secretary appointed (1 page)
3 September 2003New secretary appointed (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
19 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (9 pages)
17 July 2003Incorporation (9 pages)