Company NameNerve Enterprise Limited
Company StatusDissolved
Company Number05207818
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameAccess Doors (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameSarah Clarke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(5 months, 1 week after company formation)
Appointment Duration10 years (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm
Burrill Lane
Brantingham
HU15 1QG
Director NameMr Simon Anthony Clarke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(5 months, 1 week after company formation)
Appointment Duration10 years (closed 20 January 2015)
RoleDirector Cosec
Country of ResidenceEngland
Correspondence AddressHall Farm
Burrill Lane
Brantingham
HU15 1QG
Secretary NameMr Simon Anthony Clarke
NationalityBritish
StatusClosed
Appointed21 January 2005(5 months, 1 week after company formation)
Appointment Duration10 years (closed 20 January 2015)
RoleDirector Cosec
Country of ResidenceEngland
Correspondence AddressHall Farm
Burrill Lane
Brantingham
HU15 1QG
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressHall Farm
Burrill Lane
Brantingham
HU15 1QG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishBrantingham
WardDale

Shareholders

2 at £1Sarah Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£4,821
Cash£6,454
Current Liabilities£1,808

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Simon Clarke on 17 August 2010 (2 pages)
7 September 2010Director's details changed for Sarah Clarke on 17 August 2010 (2 pages)
7 September 2010Director's details changed for Sarah Clarke on 17 August 2010 (2 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Simon Clarke on 17 August 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Return made up to 17/08/09; full list of members (3 pages)
10 September 2009Return made up to 17/08/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Return made up to 17/08/07; change of members (7 pages)
31 October 2007Return made up to 17/08/07; change of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Return made up to 17/08/06; change of members (7 pages)
20 September 2006Return made up to 17/08/06; change of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
1 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005Company name changed access doors (uk) LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed access doors (uk) LIMITED\certificate issued on 09/02/05 (2 pages)
27 January 2005Registered office changed on 27/01/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
27 January 2005Ad 21/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
27 January 2005Ad 21/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2004Incorporation (12 pages)
17 August 2004Incorporation (12 pages)