Company NameNannau Estate Limited
Company StatusDissolved
Company Number01232350
CategoryPrivate Limited Company
Incorporation Date4 November 1975(48 years, 6 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

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
Appointed12 October 1991(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months (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
Appointed18 November 1996(21 years after company formation)
Appointment Duration5 years, 10 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
Appointed18 November 1996(21 years after company formation)
Appointment Duration5 years, 10 months (closed 17 September 2002)
RoleChartered Accountant
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameNicholas Charlton Penrhys Bird
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 1994)
RoleChartered Accountant
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameNicholas Charlton Penrhys Bird
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 1992)
RoleCompany Director
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
Appointed01 September 1992(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift 65 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HY
Wales
Secretary NameMr David George Hughes
NationalityBritish
StatusResigned
Appointed01 September 1992(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift 65 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HY
Wales
Secretary NamePaul Triggs
NationalityBritish
StatusResigned
Appointed05 May 1995(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address4 Coed Terfyn
Penymynydd
Chester
CH4 0XB
Wales

Location

Registered AddressLea House
Sandbach
Cheshire
CW11 9DH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Financials

Year2014
Net Worth£99,729

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2002Application for striking-off (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
13 October 2000Return made up to 12/10/00; full list of members (6 pages)
4 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
13 April 2000Full accounts made up to 30 September 1999 (7 pages)
19 October 1999Return made up to 12/10/99; full list of members (6 pages)
28 July 1999Full accounts made up to 30 September 1998 (13 pages)
19 October 1998Return made up to 12/10/98; no change of members (4 pages)
27 July 1998Full accounts made up to 30 September 1997 (16 pages)
4 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1997Full accounts made up to 30 September 1996 (16 pages)
21 November 1996New secretary appointed;new director appointed (2 pages)
20 October 1996Return made up to 12/10/96; full list of members (6 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Full accounts made up to 30 September 1995 (17 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
26 October 1995Return made up to 12/10/95; no change of members (4 pages)
19 July 1995Full accounts made up to 30 September 1994 (15 pages)
15 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)