Company NameNexius Management Limited
Company StatusDissolved
Company Number04191643
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLinda Deirdre Catley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 17 November 2009)
RoleManagement Consultant
Correspondence Address1 St Josephs Mews
Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1GA
Secretary NameMr Michael Bradbury
NationalityBritish
StatusClosed
Appointed08 November 2005(4 years, 7 months after company formation)
Appointment Duration4 years (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Walton Heath Drive
Tytherington
Macclesfield
Cheshire
SK10 2QN
Secretary NameJohn Patrick Daly
NationalityBritish
StatusResigned
Appointed10 April 2001(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressCeann Sibeal
40 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameJohn Patrick Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressCeann Sibeal
40 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Secretary NameLinda Deirdre Catley
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressCeann Sibeal
40 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Secretary NameJohn Patrick Daly
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2005)
RoleCompany Director
Correspondence Address17 Saint Josephs Mews
Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1GA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJosolyne & Co
Silk House Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Return made up to 02/04/07; no change of members (6 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Return made up to 02/04/06; full list of members (6 pages)
8 August 2006New secretary appointed (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 February 2006Director's particulars changed (1 page)
18 July 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
28 June 2004Return made up to 02/04/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 May 2003Return made up to 02/04/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
9 July 2002New director appointed (1 page)
1 July 2002New secretary appointed (1 page)
1 July 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 47 bedford row london WC1R 4LR (1 page)
1 July 2002Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
2 April 2001Incorporation (18 pages)