Company NameM. Nuttall Site Management Services Limited
Company StatusDissolved
Company Number04361651
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Nuttall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(2 days after company formation)
Appointment Duration10 years, 11 months (closed 08 January 2013)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address50 Westminster Drive
Leigh
Lancashire
WN7 2YT
Secretary NameJennifer Nuttall
NationalityBritish
StatusClosed
Appointed30 January 2002(2 days after company formation)
Appointment Duration10 years, 11 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address50 Westminster Drive
Leigh
Lancashire
WN7 2YT
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address243 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester

Shareholders

1 at £1M. Nuttall
100.00%
Ordinary

Financials

Year2014
Net Worth£80
Current Liabilities£342

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1
(4 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1
(4 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
26 August 2011Registered office address changed from Orchid House 43 Elliott Street, Tyldesley Manchester M29 8DG on 26 August 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
26 August 2011Registered office address changed from Orchid House 43 Elliott Street, Tyldesley Manchester M29 8DG on 26 August 2011 (1 page)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Director's details changed for Michael Nuttall on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Michael Nuttall on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Michael Nuttall on 7 February 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (3 pages)
29 January 2009Return made up to 28/01/09; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2008Return made up to 28/01/08; full list of members (6 pages)
11 February 2008Return made up to 28/01/08; full list of members (6 pages)
23 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 February 2007Return made up to 28/01/07; full list of members (6 pages)
18 February 2007Return made up to 28/01/07; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 February 2006Return made up to 28/01/06; full list of members (6 pages)
14 February 2006Return made up to 28/01/06; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 February 2005Return made up to 28/01/05; full list of members (6 pages)
8 February 2005Return made up to 28/01/05; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
23 July 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
23 July 2003Accounts made up to 31 January 2003 (2 pages)
12 February 2003Return made up to 28/01/03; full list of members (6 pages)
12 February 2003Return made up to 28/01/03; full list of members (6 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002Registered office changed on 02/02/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Registered office changed on 02/02/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
28 January 2002Incorporation (10 pages)