Company NameNest Group Limited
Company StatusDissolved
Company Number05412635
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Adam Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Edge 29 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameMrs Sarah Isabel Williams
NationalityBritish
StatusClosed
Appointed17 July 2007(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 18 August 2015)
RoleSecretary
Correspondence AddressThe Edge 29 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameMr Nigel Robert Huxley
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF

Contact

Websitenestgroup.net

Location

Registered AddressThe Eaves Two Roadside Court Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Shareholders

100 at £1Mr Timothy Adam Williams
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 September 2012Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 27 September 2012 (1 page)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Timothy Adam Williams on 23 March 2011 (2 pages)
5 May 2011Secretary's details changed for Sarah Isabel Williams on 23 March 2011 (2 pages)
5 May 2011Director's details changed for Mr Timothy Adam Williams on 23 March 2011 (2 pages)
5 May 2011Secretary's details changed for Sarah Isabel Williams on 23 March 2011 (2 pages)
14 March 2011Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 14 March 2011 (1 page)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 August 2009Secretary's change of particulars / sarah williams / 14/08/2009 (1 page)
21 August 2009Director's change of particulars / timothy williams / 14/08/2009 (1 page)
21 August 2009Secretary's change of particulars / sarah williams / 14/08/2009 (1 page)
21 August 2009Director's change of particulars / timothy williams / 14/08/2009 (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from chester house 64 chestergate macclesfield cheshire SK11 6DY (1 page)
12 May 2009Return made up to 04/04/09; full list of members (3 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 04/04/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from chester house 64 chestergate macclesfield cheshire SK11 6DY (1 page)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
31 August 2007Return made up to 04/04/07; full list of members (6 pages)
31 August 2007Return made up to 04/04/07; full list of members (6 pages)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
2 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 September 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(6 pages)
13 September 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(6 pages)
26 May 2005Location of register of members (1 page)
26 May 2005Location of register of members (1 page)
26 May 2005Registered office changed on 26/05/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
26 May 2005Registered office changed on 26/05/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (21 pages)
4 April 2005Incorporation (21 pages)