Company NameNomad Specialist Tree Services Limited
Company StatusDissolved
Company Number04763730
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date26 November 2011 (12 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Nigel Geoffrey Oates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(4 years, 6 months after company formation)
Appointment Duration4 years (closed 26 November 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Lock Cottage
Christleton
Chester
Cheshire
CH3 5PN
Wales
Director NameMr Robert Matthew Oates
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(4 years, 6 months after company formation)
Appointment Duration4 years (closed 26 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Corbridge House
The Square Seller Street
Chester
CH1 3AN
Wales
Secretary NameMr Nigel Geoffrey Oates
NationalityBritish
StatusClosed
Appointed16 November 2007(4 years, 6 months after company formation)
Appointment Duration4 years (closed 26 November 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Lock Cottage
Christleton
Chester
Cheshire
CH3 5PN
Wales
Director NameGareth Randall Healey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2007)
RoleArborist
Correspondence Address1 Thornthwaite Cottages
High Wray
Ambleside
Cumbria
LA22 0JE
Director NameGeorge Richard Healey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address52 Miry Lane
Thongsbridge
Holmfirth
West Yorkshire
HD9 7SA
Secretary NameGareth Randall Healey
NationalityBritish
StatusResigned
Appointed29 May 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2007)
RoleArborist
Correspondence Address1 Thornthwaite Cottages
High Wray
Ambleside
Cumbria
LA22 0JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£36,382
Current Liabilities£291,418

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2011Final Gazette dissolved following liquidation (1 page)
26 November 2011Final Gazette dissolved following liquidation (1 page)
26 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2011Liquidators statement of receipts and payments to 15 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 15 November 2010 (5 pages)
4 December 2009Registered office address changed from C/O Bradshaws Charter Court Well House Barns Chester Road Bretton Chester CH4 0DH on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from C/O Bradshaws Charter Court Well House Barns Chester Road Bretton Chester CH4 0DH on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from C/O Bradshaws Charter Court Well House Barns Chester Road Bretton Chester CH4 0DH on 4 December 2009 (2 pages)
22 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-16
(1 page)
22 November 2009Statement of affairs with form 4.19 (11 pages)
22 November 2009Appointment of a voluntary liquidator (1 page)
22 November 2009Statement of affairs with form 4.19 (11 pages)
22 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 May 2009Return made up to 24/04/09; full list of members (4 pages)
22 May 2009Return made up to 24/04/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
25 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
18 August 2008Return made up to 24/04/08; full list of members (4 pages)
18 August 2008Return made up to 24/04/08; full list of members (4 pages)
15 August 2008Registered office changed on 15/08/2008 from enterprise house, 56-58 main street, high bentham lancaster LA2 7HY (1 page)
15 August 2008Registered office changed on 15/08/2008 from enterprise house, 56-58 main street, high bentham lancaster LA2 7HY (1 page)
11 June 2008Appointment Terminated Secretary gareth healey (1 page)
11 June 2008Secretary appointed mr nigel oates (1 page)
11 June 2008Appointment terminated director gareth healey (1 page)
11 June 2008Director appointed mr robert oates (1 page)
11 June 2008Appointment Terminated Director gareth healey (1 page)
11 June 2008Appointment terminated director george healey (1 page)
11 June 2008Director appointed mr robert oates (1 page)
11 June 2008Secretary appointed mr nigel oates (1 page)
11 June 2008Appointment terminated secretary gareth healey (1 page)
11 June 2008Appointment Terminated Director george healey (1 page)
11 June 2008Director appointed mr nigel oates (1 page)
11 June 2008Director appointed mr nigel oates (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 May 2007Return made up to 24/04/07; full list of members (2 pages)
24 May 2007Return made up to 24/04/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 May 2005Return made up to 05/05/05; full list of members (7 pages)
27 May 2005Return made up to 05/05/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 May 2004Return made up to 05/05/04; full list of members (7 pages)
19 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (9 pages)
14 May 2003Incorporation (9 pages)