Company NameNisus Solutions Limited
Company StatusDissolved
Company Number05147399
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 9 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJillian Ruth Spilsbury
NationalityBritish
StatusClosed
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHeaton Cottage Gallowsclough Lane
Norley
Frodsham
Cheshire
WA6 8LN
Director NameDavid Keith Spilsbury
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 04 May 2010)
RoleConsultant
Correspondence AddressHeaton Cottage Gallowsclough Lane
Norley
Frodsham
Cheshire
WA6 8LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (3 pages)
4 January 2010Application to strike the company off the register (3 pages)
27 July 2009Registered office changed on 27/07/2009 from st mary's house crewe road alsager stoke on trent staffordshire ST7 2EW (1 page)
27 July 2009Registered office changed on 27/07/2009 from st mary's house crewe road alsager stoke on trent staffordshire ST7 2EW (1 page)
8 June 2009Registered office changed on 08/06/2009 from 19-21 crewe road, alsager stoke on trent staffs ST7 2EP (1 page)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Registered office changed on 08/06/2009 from 19-21 crewe road, alsager stoke on trent staffs ST7 2EP (1 page)
4 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 August 2008Director's Change of Particulars / david spilsbury / 20/11/2007 / HouseName/Number was: , now: heaton cottage; Street was: beech house, now: gallowsclough lane; Area was: foresters close norley, now: norley; Post Town was: warrington, now: frodsham; Post Code was: WA6 8NN, now: WA6 8LN; Country was: , now: united kingdom (1 page)
27 August 2008Director's change of particulars / david spilsbury / 20/11/2007 (1 page)
27 August 2008Secretary's Change of Particulars / jillian spilsbury / 20/11/2007 / HouseName/Number was: , now: heaton cottage; Street was: beech house 6 foresters close, now: gallowsclough lane; Post Code was: WA6 8NN, now: WA6 8LN; Country was: , now: united kingdom (1 page)
27 August 2008Secretary's change of particulars / jillian spilsbury / 20/11/2007 (1 page)
2 July 2008Return made up to 07/06/08; full list of members (3 pages)
2 July 2008Return made up to 07/06/08; full list of members (3 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 07/06/06; full list of members (2 pages)
5 July 2006Return made up to 07/06/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 July 2005Return made up to 07/06/05; full list of members (3 pages)
4 July 2005Return made up to 07/06/05; full list of members (3 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
7 June 2004Incorporation (9 pages)
7 June 2004Incorporation (9 pages)