Company NameNile International Produce Ltd
Company StatusDissolved
Company Number05869819
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 10 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Oades
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleImporter
Correspondence AddressTorviggsgatan 7
Helsingborg
253 61
Sweden
Secretary NameKirsi Tiilikka
NationalityFinnish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleNurse
Correspondence AddressTorviggs. 7
Helsingborg
25361
Sweden
Director NameWeisi Abdo
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwedish
StatusClosed
Appointed22 October 2007(1 year, 3 months after company formation)
Appointment Duration3 years (closed 26 October 2010)
RoleWholesaler
Correspondence AddressGardets Bilgata 34
Uppsala
75420
Foreign
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address57 Belvedere Parade
Bramley
Rotherham
S66 3RN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardSilverwood
Built Up AreaSheffield

Financials

Year2014
Turnover£137,321
Gross Profit£6,060
Net Worth£3,482
Cash£8,040
Current Liabilities£4,585

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
4 January 2010Total exemption full accounts made up to 31 July 2008 (9 pages)
4 January 2010Total exemption full accounts made up to 31 July 2008 (9 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Accounts made up to 31 July 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007Return made up to 07/07/07; full list of members (6 pages)
27 October 2007Return made up to 07/07/07; full list of members (6 pages)
27 October 2007New director appointed (2 pages)
9 November 2006Ad 14/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 November 2006Ad 14/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
7 July 2006Incorporation (13 pages)
7 July 2006Incorporation (13 pages)