Company NameNMGD Limited
Company StatusDissolved
Company Number07639586
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameNMGT Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John William Atkinson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr Martin Ian Atkinson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP

Location

Registered Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Martin Atkinson
80.00%
Ordinary
20 at £1John Atkinson
20.00%
Ordinary

Financials

Year2014
Net Worth£29,267
Cash£5,607
Current Liabilities£5,032

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(4 pages)
18 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 August 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
22 August 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
20 May 2011Company name changed nmgt LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Company name changed nmgt LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)