Company NameThe Nurseries Limited
Company StatusDissolved
Company Number05697840
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 3 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Sally Georgina Margetts
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(2 days after company formation)
Appointment Duration7 years, 11 months (closed 28 January 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressSwiss Cottage Worksop Road
Aston
Sheffield
South Yorkshire
S26 2EB
Secretary NameGemma Louise Snow
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Balmoral Road
Doncaster
South Yorkshire
DN2 5DA
Director NameGemma Louise Snow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(2 days after company formation)
Appointment DurationResigned same day (resigned 06 February 2006)
RoleManager
Correspondence Address38 Balmoral Road
Doncaster
South Yorkshire
DN2 5DA
Secretary NameSimon John Margetts
NationalityBritish
StatusResigned
Appointed06 February 2006(2 days after company formation)
Appointment DurationResigned same day (resigned 06 February 2006)
RoleCompany Director
Correspondence Address19 Southlands Way
Aston
Sheffield
S26 2FS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSwiss Cottage, Worksop Road
Aston
Sheffield
S26 2EB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield

Shareholders

100 at £1Sally Margetts
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,587
Cash£2,747
Current Liabilities£18,981

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (2 pages)
8 October 2013Application to strike the company off the register (2 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(3 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(3 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(3 pages)
19 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 December 2012Amended accounts made up to 28 February 2011 (5 pages)
19 December 2012Amended total exemption small company accounts made up to 28 February 2011 (5 pages)
19 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 April 2012Termination of appointment of Gemma Louise Snow as a secretary on 17 April 2012 (1 page)
17 April 2012Termination of appointment of Gemma Snow as a secretary (1 page)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 April 2010Director's details changed for Sally Georgina Sorsby on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Sally Georgina Sorsby on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
8 April 2009Return made up to 04/02/09; full list of members (3 pages)
8 April 2009Return made up to 04/02/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
26 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
2 September 2008Return made up to 04/02/08; full list of members (3 pages)
2 September 2008Director's change of particulars / sally sorsby / 01/08/2007 (1 page)
2 September 2008Return made up to 04/02/08; full list of members (3 pages)
2 September 2008Director's Change of Particulars / sally sorsby / 01/08/2007 / HouseName/Number was: , now: swiss cottage; Street was: 19 southlands way, now: worksop road; Area was: , now: aston; Post Code was: S26 2FS, now: S26 2EB (1 page)
6 March 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
6 March 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
5 June 2007Registered office changed on 05/06/07 from: 19 southlands way aston sheffield S26 2FS (1 page)
5 June 2007Registered office changed on 05/06/07 from: 19 southlands way aston sheffield S26 2FS (1 page)
22 March 2007Return made up to 04/02/07; full list of members (2 pages)
22 March 2007Return made up to 04/02/07; full list of members (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
31 May 2006Ad 04/02/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 May 2006Ad 04/02/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
4 February 2006Incorporation (13 pages)
4 February 2006Incorporation (13 pages)