Company NameNUA Wholesale Limited
Company StatusDissolved
Company Number06318320
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMarie Barry
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Barn
Plantation Road East Markham
Newark
Nottinghamshire
NG22 0SD
Director NameSharon Parkes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPond Farm Barn
Plantation Road East Markham
Newark
Nottinghamshire
NG22 0SD
Secretary NameSharon Parkes
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPond Farm Barn
Plantation Road East Markham
Newark
Nottinghamshire
NG22 0SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Oldham Street
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 October 2008Return made up to 19/07/08; full list of members (3 pages)
15 October 2008Return made up to 19/07/08; full list of members (3 pages)
14 October 2008Director's Change of Particulars / marie barry / 15/08/2008 / HouseName/Number was: , now: pond farm; Street was: 1 market walk, now: barn; Area was: marsden, now: plantation road east markham; Post Town was: huddersfield, now: newark; Region was: west yorkshire, now: nottinghamshire; Post Code was: HD7 6BX, now: NG22 0SD; Country was: , now: unite (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Registered office changed on 14/10/2008 from 49 tib street manchester M4 1LS (1 page)
14 October 2008Director and Secretary's Change of Particulars / sharon parkes / 15/08/2008 / HouseName/Number was: , now: pond farm; Street was: 1 market walk, now: barn; Area was: marsden, now: plantation road east markham; Post Town was: huddersfield, now: newark; Region was: west yorkshire, now: nottinghamshire; Post Code was: HD7 6BX, now: NG22 0SD; Country w (1 page)
14 October 2008Director and secretary's change of particulars / sharon parkes / 15/08/2008 (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Registered office changed on 14/10/2008 from 49 tib street manchester M4 1LS (1 page)
14 October 2008Director's change of particulars / marie barry / 15/08/2008 (1 page)
14 October 2008Location of debenture register (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Incorporation (18 pages)