Company NameNASH Street Nominees Limited
Company StatusDissolved
Company Number03175148
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)
Previous NameFlorida Sunshine Ent. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Robert Thompson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(12 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Murphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ
Secretary NameCastlefield Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 1997(1 year, 1 month after company formation)
Appointment Duration26 years (closed 16 May 2023)
Correspondence Address3rd Floor 82
King Street
Manchester
M2 4WQ
Secretary NameNicola Elizabeth Cowan
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleTravel Agent
Correspondence Address330 Leeds Road
Scholes
Leeds
LS15 4DD
Director NameColin Cowan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 week, 3 days after company formation)
Appointment Duration3 months (resigned 30 June 1996)
RoleTravel Agent
Correspondence Address330 Leeds Road
Scholes
Leeds
LS15 4DD
Director NameDoreen Cowan
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 week, 3 days after company formation)
Appointment Duration3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address330 Leeds Road
Scholes
Leeds
LS15 4DD
Secretary NameMr Douglas Ronald Murphy
NationalityIrish
StatusResigned
Appointed30 June 1996(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address610 The Boxworks
4 Worsley Street
Manchester
M15 4NU
Director NameMr Douglas Ronald Murphy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2002(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address610 The Boxworks
4 Worsley Street
Manchester
M15 4NU
Director NameZandra Jennifer Moore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2009)
RoleClient Relationship Manager
Correspondence Address65 Rossall Road
Bolton
Lancashire
BL2 2QF
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
M15 5NZ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameEnergize Director Ltd (Corporation)
StatusResigned
Appointed30 June 1996(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 July 1998)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
Lancashire
M2 4EG
Director NameEnergize Limited (Corporation)
StatusResigned
Appointed01 July 1998(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 November 2006)
Correspondence Address49 King Street
Manchester
Greater Manchester
M2 7AY

Location

Registered AddressC/O Murphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
15 February 2023Application to strike the company off the register (3 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
28 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages)
5 October 2017Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
18 March 2013Director's details changed for Mr Stephen Robert Thompson on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Stephen Robert Thompson on 18 March 2013 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Castlefield Secretaries Limited on 27 February 2010 (1 page)
14 April 2010Secretary's details changed for Castlefield Secretaries Limited on 27 February 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 April 2009Return made up to 27/02/09; full list of members (3 pages)
14 April 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Director appointed mr steve thompson (1 page)
2 March 2009Director appointed mr steve thompson (1 page)
28 February 2009Appointment terminated director zandra moore (1 page)
28 February 2009Appointment terminated director zandra moore (1 page)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 May 2008Registered office changed on 15/05/2008 from 3RD floor 82 king street manchester M2 4WQ united kingdom (1 page)
15 May 2008Registered office changed on 15/05/2008 from 3RD floor 82 king street manchester M2 4WQ united kingdom (1 page)
20 March 2008Registered office changed on 20/03/2008 from 49 king street manchester M2 7AY (1 page)
20 March 2008Registered office changed on 20/03/2008 from 49 king street manchester M2 7AY (1 page)
19 March 2008Return made up to 27/02/08; full list of members (3 pages)
19 March 2008Return made up to 27/02/08; full list of members (3 pages)
19 March 2008Secretary's change of particulars / energize secretary LIMITED / 19/03/2008 (2 pages)
19 March 2008Secretary's change of particulars / energize secretary LIMITED / 19/03/2008 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 27/02/07; full list of members (2 pages)
5 April 2007Return made up to 27/02/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 27/02/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 27/02/06; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
20 March 2006Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Return made up to 27/02/05; full list of members (2 pages)
8 April 2005Return made up to 27/02/05; full list of members (2 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 May 2004Registered office changed on 12/05/04 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
12 May 2004Registered office changed on 12/05/04 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
29 March 2004Return made up to 27/02/04; full list of members (3 pages)
29 March 2004Return made up to 27/02/04; full list of members (3 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Director's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
11 April 2002Return made up to 19/03/02; full list of members (6 pages)
11 April 2002Return made up to 19/03/02; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 March 2001Return made up to 19/03/01; full list of members (6 pages)
22 March 2001Return made up to 19/03/01; full list of members (6 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 April 2000Return made up to 19/03/00; full list of members (6 pages)
17 April 2000Return made up to 19/03/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 April 1999Return made up to 19/03/99; no change of members (6 pages)
1 April 1999Return made up to 19/03/99; no change of members (6 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
12 May 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 22 nasy street royce place manchester greater manchester M15 5NZ (1 page)
22 October 1997Registered office changed on 22/10/97 from: 22 nasy street royce place manchester greater manchester M15 5NZ (1 page)
14 May 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 1997New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
26 November 1996Company name changed florida sunshine ent. LIMITED\certificate issued on 27/11/96 (2 pages)
26 November 1996Company name changed florida sunshine ent. LIMITED\certificate issued on 27/11/96 (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 330 leeds road scholes leeds yorkshire LS15 4DD (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 330 leeds road scholes leeds yorkshire LS15 4DD (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 22 nash street royce place manchester M15 5NZ (1 page)
23 April 1996Registered office changed on 23/04/96 from: 22 nash street royce place manchester M15 5NZ (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
19 March 1996Incorporation (14 pages)
19 March 1996Incorporation (14 pages)