Company NameNursinghome World Limited
Company StatusDissolved
Company Number06793008
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Joseph Whelan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Kepwick Hall, Kepwick
Thirsk
North Yorkshire
YO7 2JS
Secretary NameMr Guy Ritterband
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address18, Main Street
Esholt
Bradford
West Yorkshire
BD17 7QZ

Location

Registered Address. Grangefield Industrial Estate
Richardshaw Road
Pudsey
West Yorkshire
LS28 6RW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Christopher Joseph Whelan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Application to strike the company off the register (3 pages)
29 April 2015Application to strike the company off the register (3 pages)
31 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
3 April 2013Registered office address changed from Units 10 & 50 Tong Park Industrial Estate, Otley Road, Baildon. Shipley BD17 7QD England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Units 10 & 50 Tong Park Industrial Estate, Otley Road, Baildon. Shipley BD17 7QD England on 3 April 2013 (1 page)
3 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
3 April 2013Registered office address changed from Units 10 & 50 Tong Park Industrial Estate, Otley Road, Baildon. Shipley BD17 7QD England on 3 April 2013 (1 page)
27 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 February 2010Secretary's details changed for Guy Ritterband on 10 February 2010 (1 page)
10 February 2010Director's details changed for Mr Christopher Joseph Whelan on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Christopher Joseph Whelan on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Guy Ritterband on 10 February 2010 (1 page)
15 January 2009Incorporation (11 pages)
15 January 2009Incorporation (11 pages)