Company NameNantfield Limited
Company StatusDissolved
Company Number02325732
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 4 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Bryce Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(2 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HN
Wales
Secretary NameCatherine Ann Smith
NationalityBritish
StatusClosed
Appointed30 June 2005(16 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address64 Heather Ridge
Pipers Lane Lower Heswall
Wirral
Merseyside
CH60 9HN
Wales
Director NameBarry John Watkin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 12 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address40 Bertram Drive
Meols
Wirral
Merseyside
CH47 0LH
Wales
Secretary NameBarbara Jane Danson
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 12 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressBrickfield Cottage
Station Road
Barnston
Wirral
CH61 1DG
Wales

Location

Registered Address64 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

100 at £1Bryce Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,573
Current Liabilities£133,582

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 June 2014Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2012 (9 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2012 (9 pages)
18 February 2014Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE on 18 February 2014 (2 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Bryce Smith on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Bryce Smith on 12 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from elm grove cottage 4 bridge road west kirby wirral CH48 5EX (1 page)
2 June 2009Registered office changed on 02/06/2009 from elm grove cottage 4 bridge road west kirby wirral CH48 5EX (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 February 2008Return made up to 12/07/06; full list of members (6 pages)
1 February 2008Return made up to 12/07/06; full list of members (6 pages)
1 February 2008Return made up to 12/07/07; no change of members
  • 363(287) ‐ Registered office changed on 01/02/08
(6 pages)
1 February 2008Return made up to 12/07/07; no change of members
  • 363(287) ‐ Registered office changed on 01/02/08
(6 pages)
21 January 2007New secretary appointed (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed (1 page)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
7 April 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
7 April 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
31 January 2006Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
31 January 2006Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
12 July 2005Return made up to 12/07/05; full list of members (3 pages)
12 July 2005Return made up to 12/07/05; full list of members (3 pages)
15 September 2004Full accounts made up to 31 March 2004 (12 pages)
15 September 2004Full accounts made up to 31 March 2004 (12 pages)
14 November 2003Full accounts made up to 31 March 2003 (12 pages)
14 November 2003Full accounts made up to 31 March 2003 (12 pages)
30 June 2003Return made up to 21/06/03; full list of members (7 pages)
30 June 2003Return made up to 21/06/03; full list of members (7 pages)
14 August 2002Full accounts made up to 31 March 2002 (11 pages)
14 August 2002Full accounts made up to 31 March 2002 (11 pages)
22 July 2002Return made up to 21/06/02; full list of members (7 pages)
22 July 2002Return made up to 21/06/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (10 pages)
28 January 2002Full accounts made up to 31 March 2001 (10 pages)
16 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
30 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
8 November 1999Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Full accounts made up to 31 March 1999 (10 pages)
12 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
9 July 1998Return made up to 21/06/98; no change of members (4 pages)
9 July 1998Return made up to 21/06/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 July 1997Return made up to 21/06/97; no change of members (4 pages)
9 July 1997Return made up to 21/06/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 March 1996 (11 pages)
5 February 1997Full accounts made up to 31 March 1996 (11 pages)
11 September 1996Return made up to 21/06/96; full list of members (6 pages)
11 September 1996Return made up to 21/06/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 March 1995 (10 pages)
3 November 1995Full accounts made up to 31 March 1995 (10 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 November 1994 (10 pages)
11 November 1994 (10 pages)
11 February 1994 (11 pages)
11 February 1994 (11 pages)
1 February 1993Full accounts made up to 31 March 1992 (9 pages)
1 February 1993Full accounts made up to 31 March 1992 (9 pages)
23 October 1991Return made up to 06/07/91; change of members (7 pages)
23 October 1991Return made up to 06/07/91; change of members (7 pages)
16 October 1990Accounts made up to 31 March 1990 (1 page)
16 October 1990Accounts made up to 31 March 1990 (1 page)
27 September 1990Return made up to 06/07/90; full list of members (4 pages)
27 September 1990Return made up to 06/07/90; full list of members (4 pages)
8 June 1989New director appointed (2 pages)
8 June 1989New director appointed (2 pages)
7 December 1988Incorporation (14 pages)
7 December 1988Incorporation (14 pages)