Company NameNitrocoil Ltd
Company StatusDissolved
Company Number06737313
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 6 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGavin King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address27 1st Lane
Hessle
Hull
North Humberside
HU13 9EF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameCherrycash Ltd (Corporation)
StatusResigned
Appointed30 October 2008(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
East Yorkshire
HU5 3TS

Location

Registered Address4 Northgate
Hessle
East Yorkshire
HU13 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gavin King
100.00%
Ordinary

Financials

Year2014
Net Worth£4,493
Cash£36,691
Current Liabilities£58,579

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2016-11-10
  • GBP 1
(6 pages)
10 November 2016Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2016-11-10
  • GBP 1
(6 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 September 2016Registered office address changed from 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS to 4 Northgate Hessle East Yorkshire HU13 9AA on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Cherrycash Ltd as a secretary on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS to 4 Northgate Hessle East Yorkshire HU13 9AA on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Cherrycash Ltd as a secretary on 30 September 2016 (1 page)
22 August 2015Compulsory strike-off action has been suspended (1 page)
22 August 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Secretary's details changed for Cherrycash Ltd on 31 October 2010 (2 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 October 2011Secretary's details changed for Cherrycash Ltd on 31 October 2010 (2 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
26 May 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
26 May 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 October 2009Director's details changed for Gavin King on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Gavin King on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Gavin King on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
16 September 2009Secretary appointed cherrycash LTD (1 page)
16 September 2009Secretary appointed cherrycash LTD (1 page)
16 September 2009Director appointed gavin king (1 page)
16 September 2009Director appointed gavin king (1 page)
9 March 2009Registered office changed on 09/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
9 March 2009Appointment terminated director yomtov jacobs (1 page)
9 March 2009Registered office changed on 09/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
9 March 2009Appointment terminated director yomtov jacobs (1 page)
30 October 2008Incorporation (9 pages)
30 October 2008Incorporation (9 pages)