Company NameNomorex Number 2 Ltd
Company StatusDissolved
Company Number08444987
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date3 September 2016 (7 years, 7 months ago)
Previous NameManton Number 2 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMr David Clifton Pearson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm Cold Cotes Road
Kettlesing Head
Harrogate
North Yorkshire
HG3 2LW

Location

Registered AddressC/O Deloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 September 2016Final Gazette dissolved following liquidation (1 page)
3 September 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
3 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
28 August 2015Liquidators statement of receipts and payments to 24 June 2015 (18 pages)
28 August 2015Liquidators' statement of receipts and payments to 24 June 2015 (18 pages)
28 August 2015Liquidators' statement of receipts and payments to 24 June 2015 (18 pages)
22 July 2014Statement of affairs with form 4.19 (5 pages)
22 July 2014Statement of affairs with form 4.19 (5 pages)
18 June 2014Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England on 18 June 2014 (1 page)
12 May 2014Company name changed manton number 2 LTD\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed manton number 2 LTD\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Registered office address changed from Springfield Farm Cold Cotes Road Kettlesing Head Harrogate North Yorkshire HG3 2LW on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Springfield Farm Cold Cotes Road Kettlesing Head Harrogate North Yorkshire HG3 2LW on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Springfield Farm Cold Cotes Road Kettlesing Head Harrogate North Yorkshire HG3 2LW on 2 April 2014 (1 page)
26 March 2014Satisfaction of charge 084449870001 in full (4 pages)
26 March 2014Satisfaction of charge 084449870001 in full (4 pages)
26 March 2014Satisfaction of charge 084449870002 in full (4 pages)
26 March 2014Satisfaction of charge 084449870002 in full (4 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (3 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (3 pages)
22 May 2013Registration of charge 084449870001 (28 pages)
22 May 2013Registration of charge 084449870001 (28 pages)
18 May 2013Registration of charge 084449870002 (30 pages)
18 May 2013Registration of charge 084449870002 (30 pages)
14 March 2013Incorporation (37 pages)
14 March 2013Incorporation (37 pages)