Company NameNuscaan Limited
Company StatusDissolved
Company Number04486016
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Mayo Ishmael McDow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address121 Byrons Lane
Sutton
Macclesfield
Cheshire
SK11 0HA
Secretary NameMrs Margaret McDow
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPexhill Farm
Pexhill Road, Henbury
Macclesfield
Cheshire
SK11 9PY
Director NameJim Currie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2008)
RoleTechnical Director
Correspondence Address6 Forrest Close
Rainow
Cheshire
SK10 5UY
Secretary NameJim Currie
NationalityBritish
StatusResigned
Appointed19 March 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2008)
RoleTechnical Director
Correspondence Address6 Forrest Close
Rainow
Cheshire
SK10 5UY

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£56,560
Cash£4,419
Current Liabilities£34,247

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 December 2008Return made up to 15/07/08; full list of members (4 pages)
9 December 2008Return made up to 15/07/08; full list of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from waterside house waterside macclesfield cheshire SK11 7HG (1 page)
8 December 2008Registered office changed on 08/12/2008 from waterside house waterside macclesfield cheshire SK11 7HG (1 page)
9 September 2008Appointment Terminate, Director And Secretary Jim Currie Logged Form (1 page)
9 September 2008Appointment terminate, director and secretary jim currie logged form (1 page)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 August 2007Return made up to 15/07/07; full list of members (7 pages)
23 August 2007Return made up to 15/07/07; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 August 2006Return made up to 15/07/06; full list of members (2 pages)
25 August 2006Return made up to 15/07/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 September 2005Return made up to 15/07/05; full list of members (7 pages)
2 September 2005Return made up to 15/07/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 15/07/04; full list of members (7 pages)
13 July 2004Registered office changed on 13/07/04 from: 2 white friars chester cheshire CH1 1NZ (1 page)
13 July 2004Registered office changed on 13/07/04 from: 2 white friars chester cheshire CH1 1NZ (1 page)
7 October 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
7 October 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
17 April 2003New secretary appointed;new director appointed (1 page)
17 April 2003New secretary appointed;new director appointed (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
15 July 2002Incorporation (16 pages)
15 July 2002Incorporation (16 pages)