Company NameErutrun Property Asset Management Limited
Company StatusDissolved
Company Number06732834
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameNurture Property Asset Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Golding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 - 14a Bath Street
Hale
Altrincham
Cheshire
WA14 2EJ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Paul Niklas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QY
Director NameMrs Louise Ann Vagon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 College Road
Upholland
Wigan
Lancashire
WN8 0PY
Secretary NameMr Paul Niklas
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QY

Location

Registered Address12 - 14a Bath Street Hale
Altrincham
Cheshire
WA14 2EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1David John Golding
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
21 March 2016Director's details changed for Mr David John Golding on 14 March 2016 (2 pages)
21 March 2016Registered office address changed from 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 21 March 2016 (1 page)
21 March 2016Director's details changed for Mr David John Golding on 15 March 2016 (2 pages)
21 March 2016Registered office address changed from 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 21 March 2016 (1 page)
21 March 2016Director's details changed for Mr David John Golding on 15 March 2016 (2 pages)
21 March 2016Director's details changed for Mr David John Golding on 14 March 2016 (2 pages)
27 January 2016Compulsory strike-off action has been suspended (1 page)
27 January 2016Compulsory strike-off action has been suspended (1 page)
22 January 2016Company name changed nurture property asset management LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
(3 pages)
22 January 2016Company name changed nurture property asset management LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
9 November 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
23 July 2014Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 1St Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 1St Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 23 July 2014 (1 page)
29 April 2014Appointment of Mr David John Golding as a director (2 pages)
29 April 2014Termination of appointment of Paul Niklas as a director (1 page)
29 April 2014Termination of appointment of Paul Niklas as a director (1 page)
29 April 2014Termination of appointment of Paul Niklas as a secretary (1 page)
29 April 2014Appointment of Mr David John Golding as a director (2 pages)
29 April 2014Termination of appointment of Paul Niklas as a secretary (1 page)
24 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 150
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 150
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
13 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 150.00
(6 pages)
13 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 150.00
(6 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
13 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 150.00
(6 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
4 October 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 September 2011Registered office address changed from Unit 2 Kilsman St Pemberton Wigan Lancashire NN5 8EA on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Unit 2 Kilsman St Pemberton Wigan Lancashire NN5 8EA on 29 September 2011 (1 page)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 March 2010Director's details changed for Paul Niklas on 1 November 2009 (2 pages)
15 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Paul Niklas on 1 November 2009 (2 pages)
15 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Paul Niklas on 1 November 2009 (2 pages)
22 January 2010Registered office address changed from 323 Orrell Road Orrell Wigan Lancashire WN5 8QY United Kingdom on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 323 Orrell Road Orrell Wigan Lancashire WN5 8QY United Kingdom on 22 January 2010 (2 pages)
26 August 2009Appointment terminated director louise vagon (1 page)
26 August 2009Appointment terminated director louise vagon (1 page)
19 June 2009Registered office changed on 19/06/2009 from court lodge farm warren road chelsfield kent BR6 6ER england (1 page)
19 June 2009Registered office changed on 19/06/2009 from court lodge farm warren road chelsfield kent BR6 6ER england (1 page)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 November 2008Director and secretary appointed paul niklas (2 pages)
11 November 2008Director appointed louise vagon (2 pages)
11 November 2008Director and secretary appointed paul niklas (2 pages)
11 November 2008Director appointed louise vagon (2 pages)
4 November 2008Appointment terminated director daniel dwyer (1 page)
4 November 2008Appointment terminated director daniel dwyer (1 page)
24 October 2008Incorporation (13 pages)
24 October 2008Incorporation (13 pages)