NETTLETON MANAGEMENT SERVICES LIMITED

NETTLETON MANAGEMENT SERVICES LIMITED

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

    Company NameNETTLETON MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03083428
    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 NETTLETON MANAGEMENT SERVICES LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities
    • Bookkeeping activities (69202) / Professional, scientific and technical activities

    Where is NETTLETON MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    C/O Michael Heaven & Associates Ltd Quadrant Court
    48 Calthorpe Road, Edgbaston
    B15 1TH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of NETTLETON MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMFAITH SERVICES LIMITEDJul 24, 1995Jul 24, 1995

    What are the latest accounts for NETTLETON MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NETTLETON MANAGEMENT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NETTLETON MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Registered office address changed from Hewell House Hewell Lane Tardebigge Redditch Worcestershire B97 6QJ United Kingdom on Jun 11, 2014

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of June Christine Heaven as a director on May 20, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Appointment of Mrs June Christine Heaven as a director on Sep 02, 2013

    2 pagesAP01

    Termination of appointment of Michael Victor Rhodes Heaven as a director on Aug 18, 2013

    1 pagesTM01

    Annual return made up to Jul 24, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from 37 Areley Court Areley Kings Stourport-on-Severn Worcestershire DY13 0AR England on Mar 05, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 24, 2012 with full list of shareholders

    6 pagesAR01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Mohammed Nahim as a director on Apr 06, 2011

    2 pagesAP01

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

    4 pagesAA

    Annual return made up to Jul 24, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jul 24, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Linda Jean Kelly on Jul 23, 2010

    2 pagesCH03

    Director's details changed for Michael Victor Rhodes Heaven on Dec 11, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    Who are the officers of NETTLETON MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Linda Jean
    c/o Michael Heaven & Associates Ltd
    48 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    Quadrant Court
    West Midlands
    United Kingdom
    Secretary
    c/o Michael Heaven & Associates Ltd
    48 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    Quadrant Court
    West Midlands
    United Kingdom
    British78681380001
    NAHIM, Mohammed
    48 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    Quadrant Court
    United Kingdom
    Director
    48 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    Quadrant Court
    United Kingdom
    EnglandBritish128937290001
    JONES, Mark Terence
    23 Oakwoods
    WS11 1UY Cannock
    Staffordshire
    Secretary
    23 Oakwoods
    WS11 1UY Cannock
    Staffordshire
    British44491290001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    FELLOWS, Ronald Victor
    141 Hilston Avenue
    Penn
    WV4 4TB Wolverhampton
    West Midlands
    Director
    141 Hilston Avenue
    Penn
    WV4 4TB Wolverhampton
    West Midlands
    British44491300001
    HACKETT, Maurice
    23 Chestnut Drive Rednal
    B45 8AQ Birmingham
    West Midlands
    Director
    23 Chestnut Drive Rednal
    B45 8AQ Birmingham
    West Midlands
    British78681590001
    HEAVEN, June Christine
    Quadrant Court
    48 Calthorpe Road, Edgbaston
    B15 1TH Birmingham
    Michael Heaven & Assocs Ltd
    West Midlands
    United Kingdom
    Director
    Quadrant Court
    48 Calthorpe Road, Edgbaston
    B15 1TH Birmingham
    Michael Heaven & Assocs Ltd
    West Midlands
    United Kingdom
    United KingdomBritish29415910001
    HEAVEN, Michael Victor Rhodes
    c/o Michael Heaven & Associates Ltd
    48 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    Quadrant Court
    West Midlands
    Director
    c/o Michael Heaven & Associates Ltd
    48 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    Quadrant Court
    West Midlands
    British44829990001
    JONES, Linda
    23 Oakwoods
    WS11 1UY Cannock
    Staffordshire
    Director
    23 Oakwoods
    WS11 1UY Cannock
    Staffordshire
    United KingdomBritish57824640001
    JONES, Mark Terence
    23 Oakwoods
    WS11 1UY Cannock
    Staffordshire
    Director
    23 Oakwoods
    WS11 1UY Cannock
    Staffordshire
    British44491290001
    PATEL, Dipa
    908 Walsall Road
    Great Barr
    B42 1TG Birmingham
    West Midlands
    Director
    908 Walsall Road
    Great Barr
    B42 1TG Birmingham
    West Midlands
    British93575040001
    WILLIAMSON, Paul John
    4 Potter Close
    New Oscott
    B23 5YU Birmingham
    West Midlands
    Director
    4 Potter Close
    New Oscott
    B23 5YU Birmingham
    West Midlands
    British78681420001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    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