Company NameNuneaton Properties Limited
Company StatusDissolved
Company Number04727483
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameEndstill Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(1 week after company formation)
Appointment Duration11 years, 3 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Lane
Salford
Manchester
M7 4JE
Director NameBernard Halpern
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(1 week after company formation)
Appointment Duration11 years, 3 months (closed 15 July 2014)
RoleCo Director
Country of ResidenceIsrael
Correspondence Address3 Benayahu Street
Greek Colony
Jerusalem
93143
Israel
Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(1 week after company formation)
Appointment Duration11 years, 3 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Secretary NameMrs Mia Lev
NationalityBritish
StatusClosed
Appointed15 April 2003(1 week after company formation)
Appointment Duration11 years, 3 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address13 Ravensway
Prestwich
Manchester
M25 0EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1David Hammelburger
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
22 January 2014Notice of ceasing to act as receiver or manager (3 pages)
22 January 2014Notice of ceasing to act as receiver or manager (3 pages)
22 January 2014Notice of ceasing to act as receiver or manager (3 pages)
22 January 2014Notice of ceasing to act as receiver or manager (3 pages)
12 April 2010Director's details changed for Bernard Halpern on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Bernard Halpern on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Bernard Halpern on 8 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(5 pages)
9 June 2009Notice of appointment of receiver or manager (2 pages)
9 June 2009Notice of appointment of receiver or manager (2 pages)
9 June 2009Notice of appointment of receiver or manager (2 pages)
9 June 2009Notice of appointment of receiver or manager (2 pages)
21 April 2009Return made up to 08/04/09; full list of members (4 pages)
21 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
9 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
16 May 2008Return made up to 08/04/08; full list of members (4 pages)
16 May 2008Return made up to 08/04/08; full list of members (4 pages)
29 January 2008Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
22 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
13 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
13 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
17 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
29 December 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
14 April 2005Return made up to 08/04/05; full list of members (7 pages)
14 April 2005Return made up to 08/04/05; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
29 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Registered office changed on 12/03/04 from: lopian gross barnet, harvester house, 37 peter street manchester M2 5GB (1 page)
12 March 2004Registered office changed on 12/03/04 from: lopian gross barnet, harvester house, 37 peter street manchester M2 5GB (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
6 May 2003New director appointed (4 pages)
6 May 2003New director appointed (4 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (3 pages)
28 April 2003New director appointed (3 pages)
23 April 2003Company name changed endstill LTD\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed endstill LTD\certificate issued on 23/04/03 (2 pages)
14 April 2003Registered office changed on 14/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Registered office changed on 14/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
8 April 2003Incorporation (9 pages)
8 April 2003Incorporation (9 pages)