Dissolved 2015-02-17
Company Information for NETTLETON MANAGEMENT SERVICES LIMITED
BIRMINGHAM, WEST MIDLANDS, B15 1TH,
|
Company Registration Number
03083428
Private Limited Company
Dissolved Dissolved 2015-02-17 |
Company Name | ||
---|---|---|
NETTLETON MANAGEMENT SERVICES LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM WEST MIDLANDS B15 1TH Other companies in B15 | ||
Previous Names | ||
|
Company Number | 03083428 | |
---|---|---|
Date formed | 1995-07-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-02-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 12:35:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA JEAN KELLY |
||
MOHAMMED NAHIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUNE CHRISTINE HEAVEN |
Director | ||
MICHAEL VICTOR RHODES HEAVEN |
Director | ||
DIPA PATEL |
Director | ||
MAURICE HACKETT |
Director | ||
PAUL JOHN WILLIAMSON |
Director | ||
MARK TERENCE JONES |
Company Secretary | ||
LINDA JONES |
Director | ||
MARK TERENCE JONES |
Director | ||
RONALD VICTOR FELLOWS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICHAEL HEAVEN & ASSOCIATES LIMITED | Director | 2014-05-20 | CURRENT | 1994-08-08 | Active | |
VEAR (FIVE WAYS) LIMITED | Director | 2014-05-20 | CURRENT | 1959-08-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 24/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM HEWELL HOUSE HEWELL LANE TARDEBIGGE REDDITCH WORCESTERSHIRE B97 6QJ UNITED KINGDOM | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE HEAVEN | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JUNE CHRISTINE HEAVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAVEN | |
AR01 | 24/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 37 ARELEY COURT ARELEY KINGS STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 0AR ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED NAHIM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA JEAN KELLY / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR RHODES HEAVEN / 11/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 87 BEAUCHAMP AVENUE HANDSWORTH WOOD BIRMINGHAM B20 1DS | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-12-31 | £ 27,733 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 22,283 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETTLETON MANAGEMENT SERVICES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 5,333 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 32,600 |
Current Assets | 2012-12-31 | £ 29,804 |
Current Assets | 2011-12-31 | £ 54,100 |
Debtors | 2012-12-31 | £ 24,471 |
Debtors | 2011-12-31 | £ 21,500 |
Shareholder Funds | 2012-12-31 | £ 2,071 |
Shareholder Funds | 2011-12-31 | £ 31,817 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as NETTLETON MANAGEMENT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |