Company NameUK Nuclear Restoration Limited
Company StatusDissolved
Company Number08353690
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Ball
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 19 January 2021)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameIain Angus Jones
StatusClosed
Appointed10 May 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 19 January 2021)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameNicholas Welch
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadwick House, Birchwood Park Warrington Road
Birchwood
Warrington
WA3 6AE
Director NameChris Tierney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2020(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2020(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 19 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2020(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 19 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Clive Thomas White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMr Christopher Laskey Fidler
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Martin Robert Wenban
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameEdward John Bland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolls Royce Plc
Raynesway
Derby
DE21 7XX
Director NameJason Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address65 Buckingham Gate
London
SW1E 6AT
Director NameMr Martin MacDonald Grant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(9 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2020)
RoleMechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Michael John Hughes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(9 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 06 May 2020)
RoleVp Commercial
Country of ResidenceUnited Kingdom
Correspondence Address11 Ennerdale Drive
Frodsham
WA6 7LF
Director NameMr William Wallace Foord
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
DE24 8BJ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed22 July 2016(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(4 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameAnthony Mark Thomas
StatusResigned
Appointed16 February 2018(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 March 2019)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (2 pages)
21 October 2020Statement by Directors (3 pages)
21 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 October 2020Solvency Statement dated 23/09/20 (4 pages)
7 May 2020Appointment of Mr Andrew Stuart Mclean as a director on 6 May 2020 (2 pages)
7 May 2020Appointment of Nicholas Welch as a director on 1 April 2020 (2 pages)
7 May 2020Appointment of Mr William George Setter as a director on 6 May 2020 (2 pages)
7 May 2020Termination of appointment of Martin Macdonald Grant as a director on 31 March 2020 (1 page)
6 May 2020Termination of appointment of Michael John Hughes as a director on 6 May 2020 (1 page)
6 May 2020Termination of appointment of Clive Thomas White as a director on 6 May 2020 (1 page)
30 April 2020Termination of appointment of William Wallace Foord as a director on 27 April 2020 (1 page)
30 April 2020Appointment of Chris Tierney as a director on 27 April 2020 (2 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
16 May 2019Appointment of Iain Angus Jones as a secretary on 10 May 2019 (2 pages)
21 March 2019Termination of appointment of Anthony Mark Thomas as a secretary on 8 March 2019 (1 page)
10 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 October 2018Change of details for Amec Foster Wheeler Nuclear Holdings Limited as a person with significant control on 3 September 2018 (2 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
13 March 2018Appointment of Anthony Mark Thomas as a secretary on 16 February 2018 (2 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
23 January 2017Termination of appointment of Edward John Bland as a director on 20 January 2017 (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Termination of appointment of Edward John Bland as a director on 20 January 2017 (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 December 2016Termination of appointment of Martin Robert Wenban as a director on 30 November 2016 (1 page)
6 December 2016Appointment of Mr Clive Thomas White as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Mr Clive Thomas White as a director on 30 November 2016 (2 pages)
6 December 2016Termination of appointment of Martin Robert Wenban as a director on 30 November 2016 (1 page)
27 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
27 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
27 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(9 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(9 pages)
17 November 2015Appointment of William Wallace Foord as a director on 30 September 2015 (2 pages)
17 November 2015Termination of appointment of Jason Smith as a director on 30 September 2015 (1 page)
17 November 2015Termination of appointment of Jason Smith as a director on 30 September 2015 (1 page)
17 November 2015Appointment of William Wallace Foord as a director on 30 September 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(9 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(9 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(9 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 August 2014Director's details changed for Dr Martin Macdonald Grant on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Dr Martin Macdonald Grant on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Dr Martin Macdonald Grant on 1 August 2014 (2 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(9 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(9 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(9 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 November 2013Appointment of Jason Smith as a director (3 pages)
12 November 2013Appointment of Jason Smith as a director (3 pages)
8 November 2013Appointment of Michael John Hughes as a director (3 pages)
8 November 2013Appointment of Mr Martin Robert Wenban as a director (3 pages)
8 November 2013Appointment of Edward John Bland as a director (3 pages)
8 November 2013Appointment of Dr Martin Macdonald Grant as a director (3 pages)
8 November 2013Appointment of Edward John Bland as a director (3 pages)
8 November 2013Appointment of Mr Martin Robert Wenban as a director (3 pages)
8 November 2013Termination of appointment of Clive White as a director (2 pages)
8 November 2013Appointment of Michael John Hughes as a director (3 pages)
8 November 2013Termination of appointment of Iain Clarkson as a director (2 pages)
8 November 2013Appointment of Christopher Ball as a director (3 pages)
8 November 2013Appointment of Dr Martin Macdonald Grant as a director (3 pages)
8 November 2013Termination of appointment of Clive White as a director (2 pages)
8 November 2013Termination of appointment of Iain Clarkson as a director (2 pages)
8 November 2013Appointment of Christopher Ball as a director (3 pages)
25 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
9 January 2013Incorporation (23 pages)
9 January 2013Incorporation (23 pages)