Company NameNacro Limited
Company StatusDissolved
Company Number03814749
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John McCleary
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Elland Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 4UR
Wales
Secretary NameMrs Linda McCleary
NationalityBritish
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elland Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 4UR
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address26 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£43
Current Liabilities£43

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
19 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
7 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
29 May 2001Full accounts made up to 31 July 2000 (5 pages)
31 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
27 July 1999Incorporation (14 pages)