Company NameNemoure Limited
Company StatusDissolved
Company Number02608989
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 12 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)
Previous NameSterry Communications Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMichael John Glover
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(1 year after company formation)
Appointment Duration4 years, 9 months (closed 11 February 1997)
RoleInvestment Banker
Correspondence AddressCommerce House
2-6 Bath Street
Slough
Berkshire
Secretary NameAlexander McNish Wilkinson
NationalityBritish
StatusClosed
Appointed19 March 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 11 February 1997)
RoleFinancial Controller
Correspondence Address71 Mount Pleasant Village
Nangreaves
Bury
Lancashire
BL9 6SP
Director NamePeter Cassidy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 1995)
RoleTechnical Director
Correspondence AddressBroad Oaks Shepherds Walk
Hadleigh
Benfleet
Essex
SS7 2LP
Director NameMr Robert Malcolm Drummond
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressInwood Manor Hogs Back
Seale
Farnham
Surrey
GU10 1HE
Director NameDavid Brian Gerrard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1994)
RoleCompany Director
Correspondence AddressThe Old School
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LH
Director NameMr Peter John Musson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration5 months (resigned 09 October 1992)
RoleChartered Accountant
Correspondence Address85 North Road
Glossop
Derbyshire
SK13 9AX
Director NameMr John Lloyd Robinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressGratnor House
North Bovey
Devon
TW13 8RP
Secretary NameMr Peter John Musson
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration5 months (resigned 09 October 1992)
RoleCompany Director
Correspondence Address85 North Road
Glossop
Derbyshire
SK13 9AX
Secretary NameJohn Lloyd Robinson
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressGratnal House
Bovey
Devon
Director NameJohn Lloyd Robinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1993(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 13 January 1994)
RoleCompany Director
Correspondence AddressGratnal House
Bovey
Devon
Director NameJames Alexander Morrison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address11 Jacobs Ladder Way
Overtown
Wishaw
Lanarkshire
ML2 0RG
Scotland
Director NameMr William Stewart Hyde Crews
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address6 Colinette Road
London
SW15 6QQ

Location

Registered AddressSterry House
Bredbury Parkway Bredbury
Stockport Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
2 August 1996Application for striking-off (1 page)
1 July 1996Return made up to 09/05/96; no change of members (4 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (6 pages)
19 July 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
6 June 1995Company name changed sterry communications LIMITED\certificate issued on 07/06/95 (4 pages)
11 April 1995Full group accounts made up to 30 September 1994 (19 pages)
3 August 1994Full group accounts made up to 30 September 1993 (20 pages)
1 August 1994Particulars of mortgage/charge (15 pages)
30 November 1993New director appointed (3 pages)