Company NameNorleynerd
Company StatusDissolved
Company Number04557992
CategoryPrivate Unlimited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Martin Steven Lewis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(1 week, 6 days after company formation)
Appointment Duration16 years, 1 month (closed 11 December 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Tesciuba Limited 13 Police Street
Manchester
M2 7LQ
Secretary NameMr Anthony Jeffrey Tesciuba
NationalityBritish
StatusClosed
Appointed22 October 2002(1 week, 6 days after company formation)
Appointment Duration16 years, 1 month (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tesciuba Limited 13 Police Street
Manchester
M2 7LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Tesciuba Limited
13 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5 at £1Lara Lewis
50.00%
Ordinary
5 at £1Martin S. Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£3,115
Cash£58,538
Current Liabilities£1,144,800

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (3 pages)
20 April 2018Cessation of Martin Steven Lewis as a person with significant control on 18 April 2018 (1 page)
20 April 2018Cessation of Lara Lewis as a person with significant control on 18 April 2018 (1 page)
20 April 2018Notification of Osmium Estates Limited as a person with significant control on 18 April 2018 (2 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
23 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
3 June 2016Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 3 June 2016 (1 page)
3 June 2016Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 3 June 2016 (1 page)
3 June 2016Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 3 June 2016 (1 page)
3 June 2016Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 3 June 2016 (1 page)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(4 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(4 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(4 pages)
12 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 10
(4 pages)
12 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 10
(4 pages)
12 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 10
(4 pages)
30 October 2013Section 519 (1 page)
30 October 2013Section 519 (1 page)
23 October 2013Section 519 (1 page)
23 October 2013Section 519 (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
(4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
24 September 2012Registered office address changed from Shepherds Building Charecroft Way London W14 0EH United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Shepherds Building Charecroft Way London W14 0EH United Kingdom on 24 September 2012 (1 page)
21 September 2012Company name changed moneysavingexpert.com\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(4 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Company name changed moneysavingexpert.com\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(4 pages)
21 September 2012Change of name notice (2 pages)
20 June 2012Section 519 (1 page)
20 June 2012Section 519 (1 page)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
16 November 2010Register inspection address has been changed from C/O Tesciuba Limited Sunlight House Quay Street Manchester M3 3JZ England (1 page)
16 November 2010Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 16 November 2010 (2 pages)
16 November 2010Register inspection address has been changed from C/O Tesciuba Limited Sunlight House Quay Street Manchester M3 3JZ England (1 page)
16 November 2010Register(s) moved to registered office address (1 page)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
16 November 2010Register(s) moved to registered office address (1 page)
16 November 2010Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 16 November 2010 (2 pages)
28 May 2010Director's details changed for Mr Martin Steven Lewis on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Martin Steven Lewis on 27 May 2010 (2 pages)
9 March 2010Registered office address changed from 72 Cavendish Road Salford Lancashire M7 4WA on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 72 Cavendish Road Salford Lancashire M7 4WA on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 72 Cavendish Road Salford Lancashire M7 4WA on 9 March 2010 (1 page)
19 October 2009Register inspection address has been changed from C/O Tesciuba Limited Sunlight House Quay Street Manchester M3 3JZ England (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed from C/O Tesciuba Limited Sunlight House Quay Street Manchester M3 3JZ England (1 page)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Martin Steven Lewis on 13 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Martin Steven Lewis on 13 October 2009 (2 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
22 August 2008Re-registration of Memorandum and Articles (5 pages)
22 August 2008Company name changed martin s lewis LTD\certificate issued on 22/08/08 (2 pages)
22 August 2008Members' assent for rereg from LTD to UNLTD (1 page)
22 August 2008Company name changed martin s lewis LTD\certificate issued on 22/08/08 (2 pages)
22 August 2008Members' assent for rereg from LTD to UNLTD (1 page)
22 August 2008Re-registration of Memorandum and Articles (5 pages)
22 August 2008Application for reregistration from LTD to UNLTD (2 pages)
22 August 2008Certificate of re-registration from Limited to Unlimited (2 pages)
22 August 2008Application for reregistration from LTD to UNLTD (2 pages)
22 August 2008Declaration of assent for reregistration to UNLTD (1 page)
22 August 2008Declaration of assent for reregistration to UNLTD (1 page)
22 August 2008Certificate of re-registration from Limited to Unlimited (2 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 November 2006Location of register of members (1 page)
24 November 2006Location of register of members (1 page)
24 November 2006Return made up to 09/10/06; full list of members (2 pages)
24 November 2006Return made up to 09/10/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 October 2005Return made up to 09/10/05; full list of members (2 pages)
11 October 2005Return made up to 09/10/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
12 October 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 October 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 May 2004Location of register of members (1 page)
4 May 2004Location of register of members (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
21 October 2003Return made up to 09/10/03; full list of members (6 pages)
21 October 2003Return made up to 09/10/03; full list of members (6 pages)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Ad 22/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 72 cavendish rd salford manchester M7 4WA (1 page)
6 November 2002Ad 22/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 72 cavendish rd salford manchester M7 4WA (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
9 October 2002Incorporation (9 pages)
9 October 2002Incorporation (9 pages)