Company NameNannau Limited
Company StatusDissolved
Company Number00651352
CategoryPrivate Limited Company
Incorporation Date3 March 1960(64 years, 2 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)
Previous NamePhostrogen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSidney Vaughan Gaskell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(32 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBetchton Hall
Sandbach
Cheshire
CW11 9DH
Director NameNicholas Charlton Penrhys Bird
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(36 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 17 September 2002)
RoleChartered Accountant
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameNicholas Charlton Penrhys Bird
NationalityBritish
StatusClosed
Appointed23 December 1996(36 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 17 September 2002)
RoleChartered Accountant
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr David George Hughes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift 65 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HY
Wales
Director NameMr Erfyl Wyn Roberts
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressGarth Isaf
Glyndyfrdwy
Corwen
Clwyd
LL21 9HW
Wales
Director NameMr Thomas Brian Roberts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(32 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressCastlehills
39 Stryd-Y-Bryton Mold Road
Ruthin
Clwyd
Ll15
Director NameMr Paul Stanley Williams
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(32 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 1997)
RoleCompany Director
Correspondence AddressTrenalls Tan-Y-Bryn
Llanbedr
Ruthin
Clwyd
LL15 1AQ
Wales
Secretary NameMr David George Hughes
NationalityBritish
StatusResigned
Appointed25 July 1992(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift 65 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HY
Wales
Director NameJohn Richard Stratford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(34 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressOrion Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Secretary NamePaul Triggs
NationalityBritish
StatusResigned
Appointed05 May 1995(35 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address4 Coed Terfyn
Penymynydd
Chester
CH4 0XB
Wales

Location

Registered AddressLea House
Middlewich Road
Sandbach
Cheshire
CW11 1XR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Financials

Year2014
Net Worth£1,006,397

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
15 April 2002Application for striking-off (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Full accounts made up to 31 March 2001 (10 pages)
20 August 2001Return made up to 25/07/01; full list of members (6 pages)
4 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
9 August 2000Registered office changed on 09/08/00 from: corwen clwyd LL21 0EE (1 page)
31 July 2000Return made up to 25/07/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 September 1999 (10 pages)
11 October 1999Return made up to 25/07/99; full list of members (6 pages)
28 July 1999Full accounts made up to 30 September 1998 (15 pages)
18 August 1998Return made up to 25/07/98; full list of members (6 pages)
27 July 1998Full accounts made up to 30 September 1997 (20 pages)
21 August 1997Return made up to 25/07/97; no change of members (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (23 pages)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Director resigned (1 page)
27 January 1997Company name changed phostrogen LIMITED\certificate issued on 28/01/97 (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed;new director appointed (2 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Accounts for a medium company made up to 30 September 1995 (23 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Return made up to 25/07/96; no change of members (4 pages)
10 August 1995Return made up to 25/07/95; full list of members (6 pages)
19 July 1995Accounts for a medium company made up to 1 October 1994 (23 pages)
2 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)