Company NameNUKO 62 Limited
DirectorsJanette Elaine Greenweel and Keith Richard Greenwell
Company StatusDissolved
Company Number04555545
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJanette Elaine Greenweel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressChance Cottage
Southcombe
Chipping Norton
Oxfordshire
OX7 5QQ
Director NameMr Keith Richard Greenwell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChance Cottage
Southcombe Cottages
Chipping Norton
Oxfordshire
OX7 5QQ
Director NameMr Colin Barton Davies
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2003)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address37 Meadowvale Road
Bromsgrove
Worcestershire
B60 1JY
Secretary NameJanette Elaine Greenweel
NationalityBritish
StatusResigned
Appointed08 October 2002(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressChance Cottage
Southcombe
Chipping Norton
Oxfordshire
OX7 5QQ
Director NameMrs Elaine Valerie Brain
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RolePa Office Manager
Country of ResidenceEngland
Correspondence AddressHome Farm, Church Lane
Pinvin
Pershore
Worcestershire
WR10 2EU
Secretary NameMrs Elaine Valerie Brain
NationalityBritish
StatusResigned
Appointed14 November 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RolePa Office Manager
Country of ResidenceEngland
Correspondence AddressHome Farm, Church Lane
Pinvin
Pershore
Worcestershire
WR10 2EU
Director NameMr Paul Andrew Tuthill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressElms Farm
Lower Howsell
Malvern
Worcs
WR14 1DW
Director NameDarbys Management Services Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressDarbys 52 New Inn Hall Street
Oxford
Oxfordshire
OX1 2QD
Secretary NameDarbys Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressDarbys 52 New Inn Hall Street
Oxford
Oxfordshire
OX1 2QD

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 October 2007Dissolved (1 page)
9 November 2005Receiver's abstract of receipts and payments (3 pages)
9 November 2005Receiver's abstract of receipts and payments (3 pages)
4 November 2005Receiver ceasing to act (1 page)
19 August 2005Dissolution deferment (1 page)
19 August 2005Completion of winding up (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
27 June 2005Receiver's abstract of receipts and payments (3 pages)
29 July 2004Statement of Affairs in administrative receivership following report to creditors (9 pages)
14 June 2004Appointment of receiver/manager (1 page)
10 June 2004Order of court to wind up (1 page)
8 June 2004Registered office changed on 08/06/04 from: 66 high street pershore worcestershire WR10 1DU (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
16 December 2003Director resigned (1 page)
27 October 2003Return made up to 07/10/03; full list of members (8 pages)
11 February 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
16 November 2002Particulars of mortgage/charge (5 pages)
14 November 2002Particulars of mortgage/charge (5 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 52 new inn hall street oxford oxfordshire OX1 2QD (1 page)
18 October 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
18 October 2002Director resigned (1 page)
7 October 2002Incorporation (21 pages)