Company NameNutech Properties Limited
Company StatusDissolved
Company Number04655484
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(1 month after company formation)
Appointment Duration6 years (closed 17 March 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary NameRosemary Ann Griffiths
NationalityBritish
StatusResigned
Appointed07 March 2003(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary NameRebecca Heyes
NationalityBritish
StatusResigned
Appointed14 December 2006(3 years, 10 months after company formation)
Appointment Duration3 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address25 Wren Nest Hill
Glossop Brook Road
Glossop
Derbyshire
SK13 8PR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration1 day (resigned 07 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration1 day (resigned 07 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
22 October 2008Application for striking-off (1 page)
4 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 June 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 May 2008Return made up to 04/02/08; full list of members (3 pages)
10 April 2007Return made up to 04/02/07; full list of members (2 pages)
29 March 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
20 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 February 2006Return made up to 04/02/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 March 2005Return made up to 04/02/05; full list of members (2 pages)
15 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 March 2004Return made up to 04/02/04; full list of members (6 pages)
18 October 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
29 July 2003Registered office changed on 29/07/03 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
14 May 2003Registered office changed on 14/05/03 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
4 February 2003Incorporation (9 pages)