Company NameNuclear & Mechanical Services Limited
Company StatusDissolved
Company Number07219790
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Dissolution Date3 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Geoffrey Tubman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
Director NameMr Richard Tubman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
Director NameMs Lynne Thornton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuclear & Mechanical Services Stanley Street
Workington
Cumbria
CA14 2JD

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£196,899
Cash£436
Current Liabilities£471,446

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Return of final meeting in a creditors' voluntary winding up (26 pages)
3 March 2016Return of final meeting in a creditors' voluntary winding up (26 pages)
12 January 2016Liquidators statement of receipts and payments to 27 November 2015 (19 pages)
12 January 2016Liquidators' statement of receipts and payments to 27 November 2015 (19 pages)
12 January 2016Liquidators' statement of receipts and payments to 27 November 2015 (19 pages)
3 February 2015Liquidators statement of receipts and payments to 27 November 2014 (18 pages)
3 February 2015Liquidators' statement of receipts and payments to 27 November 2014 (18 pages)
3 February 2015Liquidators' statement of receipts and payments to 27 November 2014 (18 pages)
21 January 2014Liquidators statement of receipts and payments to 27 November 2013 (18 pages)
21 January 2014Liquidators' statement of receipts and payments to 27 November 2013 (18 pages)
21 January 2014Liquidators' statement of receipts and payments to 27 November 2013 (18 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 2EZ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 2EZ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 2EZ on 9 December 2013 (2 pages)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Court order insolvency:replacement of liquidator :- d clements replaces j c sallabank 12/09/2013 (11 pages)
14 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2013Court order insolvency:replacement of liquidator :- d clements replaces j c sallabank 12/09/2013 (11 pages)
10 December 2012Administrator's progress report to 28 November 2012 (15 pages)
10 December 2012Administrator's progress report to 28 November 2012 (15 pages)
28 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 August 2012Result of meeting of creditors (4 pages)
14 August 2012Result of meeting of creditors (4 pages)
19 July 2012Statement of affairs with form 2.14B (7 pages)
19 July 2012Statement of affairs with form 2.14B (7 pages)
16 July 2012Statement of administrator's proposal (31 pages)
16 July 2012Statement of administrator's proposal (31 pages)
5 July 2012Registered office address changed from Nuclear & Mechanical Services Stanley Street Workington Cumbria CA14 2JD United Kingdom on 5 July 2012 (2 pages)
5 July 2012Appointment of an administrator (1 page)
5 July 2012Registered office address changed from Nuclear & Mechanical Services Stanley Street Workington Cumbria CA14 2JD United Kingdom on 5 July 2012 (2 pages)
5 July 2012Appointment of an administrator (1 page)
5 July 2012Registered office address changed from Nuclear & Mechanical Services Stanley Street Workington Cumbria CA14 2JD United Kingdom on 5 July 2012 (2 pages)
22 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(3 pages)
22 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Previous accounting period extended from 30 March 2011 to 31 March 2011 (1 page)
15 September 2011Previous accounting period extended from 30 March 2011 to 31 March 2011 (1 page)
15 September 2011Previous accounting period shortened from 30 April 2011 to 30 March 2011 (1 page)
15 September 2011Previous accounting period shortened from 30 April 2011 to 30 March 2011 (1 page)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
22 November 2010Termination of appointment of a secretary (2 pages)
22 November 2010Termination of appointment of Lynne Thornton as a director (2 pages)
22 November 2010Termination of appointment of a secretary (2 pages)
22 November 2010Termination of appointment of Lynne Thornton as a director (2 pages)
24 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 4
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 4
(4 pages)
30 April 2010Registered office address changed from Nuclear & Mechanical Engineering Limited Stanley Street Workington Cumbria CA14 2JD United Kingdom on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Unit 3 Lakeland Business Park, Lamplugh Road Cockermouth Cumbria CA13 0QT United Kingdom on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Unit 3 Lakeland Business Park, Lamplugh Road Cockermouth Cumbria CA13 0QT United Kingdom on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Nuclear & Mechanical Engineering Limited Stanley Street Workington Cumbria CA14 2JD United Kingdom on 30 April 2010 (1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 April 2010Director's details changed for Mr Richard Tubman on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Richard Tubman on 14 April 2010 (2 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)