Company NameNest Interiors Didsbury Limited
Company StatusDissolved
Company Number07492673
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Ian Varey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address61 Bakewell Road
Hazel Grove
Stockport
Cheshire
SK7 6JT
Secretary NameMrs Michelle Varey
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address61 Bakewell Road
Hazel Grove
Stockport
Cheshire
SK7 6JT
Director NameMrs Michelle Varey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2012(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 17 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Albert Hill Street
Didsbury
Manchester
Lancs
M20 6RF

Contact

Telephone0161 4254997
Telephone regionManchester

Location

Registered Address29 Buxton Rd
High Lane
Stockport
Cheshire
SK6 8DR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Financials

Year2013
Net Worth-£3,266
Cash£1,394
Current Liabilities£19,335

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (1 page)
30 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
26 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
11 April 2018Registered office address changed from 6 Albert Hill Street Didsbury Manchester Lancs M20 6RF to 29 Buxton Rd High Lane Stockport Cheshire SK6 8DR on 11 April 2018 (1 page)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (1 page)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (1 page)
28 October 2015Micro company accounts made up to 31 January 2015 (1 page)
16 March 2015Termination of appointment of Michelle Varey as a director on 17 March 2013 (1 page)
16 March 2015Termination of appointment of Michelle Varey as a director on 17 March 2013 (1 page)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(5 pages)
2 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
11 March 2013Registered office address changed from 75 School Lane Didsbury Manchester M20 6WN United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 75 School Lane Didsbury Manchester M20 6WN United Kingdom on 11 March 2013 (1 page)
12 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 November 2012Appointment of Mrs Michelle Varey as a director (2 pages)
12 November 2012Appointment of Mrs Michelle Varey as a director (2 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 January 2011Incorporation (23 pages)
14 January 2011Incorporation (23 pages)