Company NameNurture Developments Limited
Company StatusDissolved
Company Number06732898
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

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 Duration3 years, 12 months (closed 20 February 2018)
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

Financials

Year2014
Net Worth£9,287
Current Liabilities£6,763

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 July 2011Delivered on: 26 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 April 2016Director's details changed for Mr David John Golding on 15 March 2016 (2 pages)
1 April 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 1 April 2016 (1 page)
1 April 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 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr David John Golding on 15 March 2016 (2 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
21 January 2016Director's details changed for Mr David John Golding on 21 January 2016 (2 pages)
21 January 2016Registered office address changed from 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 21 January 2016 (1 page)
21 January 2016Director's details changed for Mr David John Golding on 21 January 2016 (2 pages)
21 January 2016Registered office address changed from 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 21 January 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First 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)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Registered office address changed from 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 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 2014Appointment of Mr David John Golding as a director (2 pages)
29 April 2014Termination of appointment of Paul Niklas as a secretary (1 page)
29 April 2014Termination of appointment of Paul Niklas as a secretary (1 page)
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 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)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 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)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 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)
12 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 150
(4 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
12 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 150
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 150
(4 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Registered office address changed from 42 Hale Road Altrincham Cheshore WA14 2EX England on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 42 Hale Road Altrincham Cheshore WA14 2EX England on 29 September 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
27 June 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
27 June 2011Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 27 June 2011 (1 page)
27 June 2011Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 27 June 2011 (1 page)
26 May 2011Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 26 May 2011 (1 page)
17 March 2011Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL United Kingdom on 17 March 2011 (1 page)
10 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 September 2010Registered office address changed from Unit 2 Kilshaw Street Pemberton Wigan Lancashire WN5 8EA on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Unit 2 Kilshaw Street Pemberton Wigan Lancashire WN5 8EA on 13 September 2010 (1 page)
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 2010Director's details changed for Paul Niklas on 1 November 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)
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)
3 September 2009Appointment terminated director louise vagon (1 page)
3 September 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)
11 November 2008Director and secretary appointed paul niklas (2 pages)
11 November 2008Director appointed louise vagon (2 pages)
11 November 2008Director appointed louise vagon (2 pages)
11 November 2008Director and secretary appointed paul niklas (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)