Harrogate
HG2 8QA
Director Name | Mr Chris Brierley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Aston Magna Moreton-In-Marsh Gloucestershire GL56 9QN Wales |
Director Name | Ventura Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 12-14 Finch Road Douglas IM1 2PT |
Director Name | Justin Davda |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Equity Trader |
Country of Residence | United States |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Ryan Flynn |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Bond Trader |
Country of Residence | United States |
Correspondence Address | 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE |
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | www.nucleuswine.com |
---|
Registered Address | 14 Hornbeam Crescent Harrogate HG2 8QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
29k at £1 | Ryan Flynn 7.13% Ordinary |
---|---|
25k at £1 | James Netherthorpe 6.14% Ordinary |
25k at £1 | Smith & Williamson Nominees LTD 6.14% Ordinary |
18.8k at £1 | Andrew West 4.61% Ordinary |
9.8k at £1 | Edward Cook 2.42% Ordinary |
8.9k at £1 | Jamie Waugh 2.19% Ordinary |
75k at £1 | Iiu Nominees LTD 18.43% Ordinary |
75k at £1 | Ventura Holdings LTD 18.43% Ordinary |
69k at £1 | Morgan Johnson 16.97% Ordinary |
62.2k at £1 | Justin Davda 15.28% Ordinary |
7.9k at £1 | Chris Brierley 1.93% Ordinary |
- | OTHER 0.33% - |
Year | 2014 |
---|---|
Net Worth | £399,899 |
Cash | £16,932 |
Current Liabilities | £3,864 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Cancellation of shares. Statement of capital on 12 September 2017
|
1 November 2017 | Cancellation of shares. Statement of capital on 12 September 2017
|
16 October 2017 | Purchase of own shares. (3 pages) |
16 October 2017 | Purchase of own shares. (3 pages) |
28 September 2017 | Registered office address changed from C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on 28 September 2017 (1 page) |
17 August 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
8 August 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
8 August 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
21 October 2016 | Registered office address changed from C/O Pfp Group 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE to C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from C/O Pfp Group 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE to C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY on 21 October 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
20 August 2015 | Purchase of own shares. (3 pages) |
20 August 2015 | Purchase of own shares. (3 pages) |
20 August 2015 | Cancellation of shares. Statement of capital on 20 July 2015
|
20 August 2015 | Cancellation of shares. Statement of capital on 20 July 2015
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
18 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
31 January 2014 | Appointment of Mr Chris Brierley as a director (2 pages) |
31 January 2014 | Appointment of Mr Chris Brierley as a director (2 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
15 January 2014 | Termination of appointment of Ryan Flynn as a director (1 page) |
15 January 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
15 January 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
15 January 2014 | Termination of appointment of Ryan Flynn as a director (1 page) |
13 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
13 January 2014 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 13 January 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Director's details changed for Mr Morgan Johnson on 7 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Morgan Johnson on 7 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Morgan Johnson on 7 May 2013 (2 pages) |
18 April 2013 | Termination of appointment of Justin Davda as a director (1 page) |
18 April 2013 | Termination of appointment of Justin Davda as a director (1 page) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
21 June 2011 | Termination of appointment of Philippa Keith as a director (1 page) |
21 June 2011 | Appointment of Ventura Holdings Limited as a director (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
21 June 2011 | Appointment of Ventura Holdings Limited as a director (2 pages) |
21 June 2011 | Termination of appointment of Philippa Keith as a director (1 page) |
21 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
20 June 2011 | Appointment of Ryan Flynn as a director (2 pages) |
20 June 2011 | Appointment of Ryan Flynn as a director (2 pages) |
17 June 2011 | Appointment of Morgan Johnson as a director (2 pages) |
17 June 2011 | Appointment of Justin Davda as a director (2 pages) |
17 June 2011 | Appointment of Justin Davda as a director (2 pages) |
17 June 2011 | Appointment of Morgan Johnson as a director (2 pages) |
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|