Company NameNuclink Ltd
Company StatusDissolved
Company Number07139362
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Dissolution Date8 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Robert Edward Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1R. Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£87,974
Cash£84,702
Current Liabilities£6,010

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 July 2020Declaration of solvency (5 pages)
2 July 2020Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2 July 2020 (2 pages)
30 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-17
(1 page)
30 June 2020Appointment of a voluntary liquidator (4 pages)
21 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 March 2014Director's details changed for Robert Edward Taylor on 27 January 2014 (2 pages)
19 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Director's details changed for Robert Edward Taylor on 27 January 2014 (2 pages)
29 October 2013Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre, Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre, Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 29 October 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
17 February 2010Appointment of Robert Edward Taylor as a director (3 pages)
17 February 2010Appointment of Robert Edward Taylor as a director (3 pages)
6 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)