Company NameNordos (UK) Limited
Company StatusDissolved
Company Number00367545
CategoryPrivate Limited Company
Incorporation Date12 June 1941(82 years, 11 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameNordos Feed Materials Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr John Mark Williamson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(67 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 23 September 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Holly Close
Chester
Cheshire
CH2 4QY
Wales
Secretary NameMrs Janine Bolton
StatusClosed
Appointed03 December 2009(68 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 23 September 2014)
RoleCompany Director
Correspondence AddressMinsal Works
Wincham
Northwich
Cheshire
CW9 6DF
Director NameGerald Francis McEwen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(50 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCommodity Trader
Correspondence Address13 Appleton Drive
Whitmore
Newcastle
Staffordshire
ST5 5BT
Director NameGeoffrey Gordon Pratt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(50 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 1993)
RoleCommodity Buyer
Correspondence Address14 Moss Close
Willaston
South Wirral
Merseyside
L64 2XQ
Secretary NameAlan Eric Edmonds
NationalityBritish
StatusResigned
Appointed19 July 1991(50 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 15 August 2005)
RoleCompany Director
Correspondence AddressWestways 19 Washington Lane
Euxton
Chorley
Lancashire
PR7 6DE
Director NameJonathan Lindhurst
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(51 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 January 1994)
RoleCompany Director
Correspondence Address9 The Gables
Alsager
Stoke On Trent
Staffordshire
ST7 2HT
Director NameMr John Colenso
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(52 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 January 2001)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address551 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6PU
Director NameAlan Eric Edmonds
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(52 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 August 2005)
RoleFinancial Controller
Correspondence AddressWestways 19 Washington Lane
Euxton
Chorley
Lancashire
PR7 6DE
Director NameJohannes Bastiaan Van Der Ven
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed25 January 2001(59 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2002)
RoleManaging Director
Correspondence AddressRyenberghof 18
Dieren
6952 Hr
The Netherlands
Director NameMr Stephen Kingsley Lester
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(61 years, 6 months after company formation)
Appointment Duration9 months (resigned 15 September 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRoslin Villa
Ashfield Crescent Ross On Wye
Hereford
HR9 5PH
Wales
Director NameGerrit Theodoor Bargeman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed15 September 2003(62 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2008)
RoleGeneral Manager
Correspondence Address7 Seagrave Close
Northwich
Cheshire
CW9 8UR
Director NameMr Paul Hughes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(64 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address17 Pheasant Drive
Wincham
Northwich
Cheshire
CW9 6PX
Secretary NameMr Paul Hughes
NationalityBritish
StatusResigned
Appointed15 August 2005(64 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2008)
RoleAccounting Manager
Country of ResidenceEngland
Correspondence Address17 Pheasant Drive
Wincham
Northwich
Cheshire
CW9 6PX

Location

Registered AddressMinsal Works
Wincham
Northwich
Cheshire
CW9 6DF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

50k at £1Trouw (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Application to strike the company off the register (3 pages)
30 May 2014Application to strike the company off the register (3 pages)
3 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2014Solvency statement dated 27/02/14 (1 page)
3 March 2014Solvency statement dated 27/02/14 (1 page)
3 March 2014Statement of capital on 3 March 2014
  • GBP 1
(4 pages)
3 March 2014Statement by directors (1 page)
3 March 2014Statement by directors (1 page)
3 March 2014Statement of capital on 3 March 2014
  • GBP 1
(4 pages)
3 March 2014Statement of capital on 3 March 2014
  • GBP 1
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
3 December 2009Appointment of Mrs Janine Bolton as a secretary (1 page)
3 December 2009Appointment of Mrs Janine Bolton as a secretary (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 August 2009Return made up to 19/07/09; full list of members (3 pages)
20 August 2009Return made up to 19/07/09; full list of members (3 pages)
18 June 2009Appointment terminated director gerrit bargeman (1 page)
18 June 2009Director appointed mr john mark williamson (2 pages)
18 June 2009Appointment terminated director gerrit bargeman (1 page)
18 June 2009Director appointed mr john mark williamson (2 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 June 2008Appointment terminated director paul hughes (1 page)
12 June 2008Appointment terminated secretary paul hughes (1 page)
12 June 2008Appointment terminated director paul hughes (1 page)
12 June 2008Appointment terminated secretary paul hughes (1 page)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New secretary appointed;new director appointed (2 pages)
24 August 2005New secretary appointed;new director appointed (2 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 July 2004Return made up to 19/07/04; full list of members (7 pages)
30 July 2004Return made up to 19/07/04; full list of members (7 pages)
7 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 September 2003New director appointed (2 pages)
21 September 2003Director resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003New director appointed (2 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
30 July 2002Return made up to 19/07/02; full list of members (7 pages)
30 July 2002Return made up to 19/07/02; full list of members (7 pages)
26 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
26 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 July 2000Return made up to 19/07/00; full list of members (6 pages)
25 July 2000Return made up to 19/07/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
26 July 1999Return made up to 19/07/99; full list of members (6 pages)
26 July 1999Return made up to 19/07/99; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
28 July 1998Return made up to 19/07/98; no change of members (4 pages)
28 July 1998Return made up to 19/07/98; no change of members (4 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
24 July 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Full accounts made up to 31 December 1995 (9 pages)
20 June 1996Full accounts made up to 31 December 1995 (9 pages)
11 September 1995Full accounts made up to 31 December 1994 (9 pages)
11 September 1995Full accounts made up to 31 December 1994 (9 pages)