Company NameNemesis Agency Limited
Company StatusDissolved
Company Number02841057
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 4 months ago)
Dissolution Date28 August 2014 (9 years, 3 months ago)
Previous NameNMS Model Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Martin-Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(3 days after company formation)
Appointment Duration21 years, 1 month (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHale Bank Farm Sunbank Lane
Ringway
Hale
Cheshire
WA15 0QA
Secretary NameChai Ying Yau
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration1 month (resigned 01 September 1993)
RoleSecretary
Correspondence Address8 Wyverne Road
Chorlton
Manchester
M21 0XR
Secretary NameOlive Smith
NationalityBritish
StatusResigned
Appointed01 September 1993(1 month after company formation)
Appointment Duration3 years (resigned 09 September 1996)
RoleCompany Director
Correspondence Address12 Grange Crescent
Urmston
Manchester
M41 9HU
Secretary NameSheila Tollitt
NationalityBritish
StatusResigned
Appointed09 September 1996(3 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Correspondence Address50 Sunbank Lane
Ringway
Altrincham
Cheshire
WA15 0QA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.nemesisagency.co.uk
Telephone0161 2286646
Telephone regionManchester

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nigel Martin-smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,718
Cash£71,776
Current Liabilities£472,746

Accounts

Latest Accounts31 March 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Notice of move from Administration to Dissolution (17 pages)
28 May 2014Notice of move from Administration to Dissolution (17 pages)
27 December 2013Administrator's progress report to 29 November 2013 (18 pages)
27 December 2013Administrator's progress report to 29 November 2013 (18 pages)
21 August 2013Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
12 August 2013Notice of deemed approval of proposals (1 page)
12 August 2013Notice of deemed approval of proposals (1 page)
18 July 2013Statement of administrator's proposal (25 pages)
18 July 2013Statement of administrator's proposal (25 pages)
12 June 2013Registered office address changed from Nemesis House 1 Oxford Court Bishopgate Manchester Lancs M2 3WQ on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from Nemesis House 1 Oxford Court Bishopgate Manchester Lancs M2 3WQ on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 12 June 2013 (2 pages)
11 June 2013Appointment of an administrator (1 page)
11 June 2013Appointment of an administrator (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(3 pages)
23 October 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 30/07/09; full list of members (3 pages)
25 August 2009Return made up to 30/07/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Return made up to 30/07/08; full list of members (3 pages)
3 October 2008Return made up to 30/07/08; full list of members (3 pages)
8 March 2008Appointment terminated secretary sheila tollitt (1 page)
8 March 2008Appointment terminated secretary sheila tollitt (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Return made up to 30/07/07; full list of members (6 pages)
24 August 2007Return made up to 30/07/07; full list of members (6 pages)
20 November 2006Resolutions
  • RES13 ‐ No final div cont accou 26/10/06
(1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Resolutions
  • RES13 ‐ No final div cont accou 26/10/06
(1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 30/07/06; full list of members (6 pages)
8 August 2006Return made up to 30/07/06; full list of members (6 pages)
8 March 2006Registered office changed on 08/03/06 from: 1ST floor alexandra buildings lincoln square manchester M2 5LF (1 page)
8 March 2006Registered office changed on 08/03/06 from: 1ST floor alexandra buildings lincoln square manchester M2 5LF (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Return made up to 30/07/05; full list of members (6 pages)
29 July 2005Return made up to 30/07/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 July 2004Return made up to 30/07/04; full list of members (6 pages)
26 July 2004Return made up to 30/07/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2003Registered office changed on 03/12/03 from: 54 princess street manchester lancashire M1 6HS (1 page)
3 December 2003Registered office changed on 03/12/03 from: 54 princess street manchester lancashire M1 6HS (1 page)
5 September 2003Return made up to 30/07/03; full list of members (6 pages)
5 September 2003Return made up to 30/07/03; full list of members (6 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2002Return made up to 30/07/02; full list of members (6 pages)
27 September 2002Return made up to 30/07/02; full list of members (6 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 30/07/01; full list of members (6 pages)
1 August 2001Return made up to 30/07/01; full list of members (6 pages)
29 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
31 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 August 2000Auditor's resignation (1 page)
24 August 2000Auditor's resignation (1 page)
11 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2000Auditor's resignation (1 page)
20 July 2000Auditor's resignation (1 page)
9 February 2000Registered office changed on 09/02/00 from: 41 south king street manchester M2 6DE (1 page)
9 February 2000Registered office changed on 09/02/00 from: 41 south king street manchester M2 6DE (1 page)
6 September 1999Return made up to 30/07/99; no change of members (4 pages)
6 September 1999Return made up to 30/07/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
7 September 1998Return made up to 30/07/98; no change of members (4 pages)
7 September 1998Return made up to 30/07/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 September 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1996Company name changed nms model management LIMITED\certificate issued on 01/05/96 (2 pages)
1 May 1996Company name changed nms model management LIMITED\certificate issued on 01/05/96 (2 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 May 1995Registered office changed on 26/05/95 from: c/o lloyd piggott blackfriars house parsonage manchester.M3 2JA (1 page)
26 May 1995Registered office changed on 26/05/95 from: c/o lloyd piggott blackfriars house parsonage manchester.M3 2JA (1 page)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 July 1993Incorporation (14 pages)
30 July 1993Incorporation (14 pages)