J.M.NUTTALL & CO. LIMITED

J.M.NUTTALL & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJ.M.NUTTALL & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00144253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J.M.NUTTALL & CO. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is J.M.NUTTALL & CO. LIMITED located?

    Registered Office Address
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.M.NUTTALL & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for J.M.NUTTALL & CO. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J.M.NUTTALL & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Robin Paul Miller on Apr 16, 2015

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 01, 2014 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2014

    2 pagesAA

    Total exemption full accounts made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Isobel Jean Hinton as a secretary on Feb 25, 2013

    1 pagesAP03

    Termination of appointment of Andrew Money as a secretary on Feb 25, 2013

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Thomas Alexander Atherton on Jul 30, 2010

    2 pagesCH01

    Director's details changed for Robin Paul Miller on Jul 30, 2010

    2 pagesCH01

    Secretary's details changed for Andrew Money on Jul 30, 2010

    1 pagesCH03

    Accounts made up to Mar 31, 2009

    3 pagesAA

    Termination of appointment of Mark Allen as a director

    1 pagesTM01

    Who are the officers of J.M.NUTTALL & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Isobel Jean
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    176107200001
    ATHERTON, Thomas Alexander
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish80898120004
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish129751080002
    MILLER, Robin Paul
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    Secretary
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    British129751080001
    MONEY, Andrew
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    148262280001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    ALLEN, Mark
    The Orchard
    GU10 3AF Frensham
    Surrey
    Director
    The Orchard
    GU10 3AF Frensham
    Surrey
    EnglandBritish118245560001
    HALL, John William Drummond
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    British17046710004
    HOULISTON, Walter John
    Somerville House
    Kier Park
    Ascot
    Berkshire
    Director
    Somerville House
    Kier Park
    Ascot
    Berkshire
    British48423080001
    LEWIS, David Rodney
    Fairlane
    Bywood Close
    CR8 5LS Kenley
    Surrey
    Director
    Fairlane
    Bywood Close
    CR8 5LS Kenley
    Surrey
    British73068530001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Director
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    United KingdomBritish82462930001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0