Company NameNomogen Limited
Company StatusDissolved
Company Number04285810
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Raymond Dockney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(5 days after company formation)
Appointment Duration17 years, 5 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Peterborough Close
Macclesfield
Cheshire
SK10 3DT
Director NameMr David Bolsover
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(5 days after company formation)
Appointment Duration17 years, 5 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillside Grove
Marple Bridge
Stockport
Cheshire
SK6 5EP
Secretary NameMr Raymond Dockney
NationalityBritish
StatusClosed
Appointed17 September 2001(5 days after company formation)
Appointment Duration17 years, 5 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Peterborough Close
Macclesfield
Cheshire
SK10 3DT
Director NameRobert Moores
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCertified Accountant
Correspondence Address189 Bond Street
Macclesfield
Cheshire
SK11 6RG
Secretary NameAmanda Morris
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitenomogen.co.uk
Email address[email protected]
Telephone0161 4276920
Telephone regionManchester

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Bolsover
100.00%
Ordinary

Financials

Year2014
Net Worth£11,798
Cash£11,071
Current Liabilities£9,406

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
15 August 2014Director's details changed for Mr David Bolsover on 29 May 2014 (2 pages)
15 August 2014Director's details changed for Mr David Bolsover on 29 May 2014 (2 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Director's details changed for Raymond Dockney on 12 September 2010 (2 pages)
21 October 2010Director's details changed for David Bolsover on 12 September 2010 (2 pages)
21 October 2010Director's details changed for David Bolsover on 12 September 2010 (2 pages)
21 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Raymond Dockney on 12 September 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 December 2008Return made up to 12/09/08; full list of members (4 pages)
10 December 2008Return made up to 12/09/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 November 2007Return made up to 12/09/07; no change of members (7 pages)
19 November 2007Return made up to 12/09/07; no change of members (7 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 October 2006Return made up to 12/09/06; full list of members (7 pages)
26 October 2006Return made up to 12/09/06; full list of members (7 pages)
15 November 2005Return made up to 12/09/05; full list of members (7 pages)
15 November 2005Return made up to 12/09/05; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 September 2003Return made up to 12/09/03; full list of members (7 pages)
25 September 2003Return made up to 12/09/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2002Return made up to 12/09/02; full list of members (7 pages)
11 October 2002Return made up to 12/09/02; full list of members (7 pages)
27 September 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Secretary resigned (2 pages)
27 September 2001Secretary resigned (2 pages)
27 September 2001Ad 17/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
27 September 2001Ad 17/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New secretary appointed;new director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001Registered office changed on 17/09/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 September 2001Incorporation (14 pages)
12 September 2001Incorporation (14 pages)