Company NameNexus Warrington Limited
Company StatusDissolved
Company Number04596892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 2002(21 years, 4 months ago)
Dissolution Date9 September 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Jack Hyams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 The Carriages
Booth Road
Altrincham
WA14 4AF
Director NameMr Simon Nicholas Plumb
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleMarketing Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address7 Caversham Close
Appleton
Warrington
Cheshire
WA4 5JX
Director NameKatherine Olivia Savage
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Brockton Court
Field Lane, Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameMr Alan Jack Hyams
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 The Carriages
Booth Road
Altrincham
WA14 4AF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressAbacus House
35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£3,519
Cash£4,244
Current Liabilities£750

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
24 November 2006Annual return made up to 21/11/06 (2 pages)
27 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 January 2006Annual return made up to 21/11/05 (2 pages)
15 December 2004Annual return made up to 21/11/04 (4 pages)
21 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
18 January 2004Annual return made up to 21/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 December 2003Secretary resigned (1 page)
30 May 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
21 November 2002Incorporation (25 pages)