Company NameJ.M.Nuttall & Co. Limited
Company StatusDissolved
Company Number00144253
CategoryPrivate Limited Company
Incorporation Date1 July 1916(107 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(91 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 19 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(93 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 19 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed25 February 2013(96 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(76 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2006)
RoleManaging Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(76 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 26 July 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameDavid Rodney Lewis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(76 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1994)
RoleFinance Director
Correspondence AddressFairlane
Bywood Close
Kenley
Surrey
CR8 5LS
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed01 August 1992(76 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(86 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(90 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Frensham
Surrey
GU10 3AF
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(91 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Secretary NameAndrew Money
StatusResigned
Appointed11 September 2009(93 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN

Location

Registered AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

42k at £1Dairy Crest LTD
93.33%
Ordinary
3k at £1Dairy Crest LTD
6.67%
Preference
1 at £1Dairy Crest Services LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
24 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 December 2014Solvency statement dated 08/12/14 (1 page)
24 December 2014Statement of capital on 24 December 2014
  • GBP 1
(4 pages)
24 December 2014Statement by directors (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary on 25 February 2013 (1 page)
25 February 2013Termination of appointment of Andrew Money as a secretary on 25 February 2013 (1 page)
19 December 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (2 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
26 August 2010Secretary's details changed for Andrew Money on 30 July 2010 (1 page)
26 August 2010Director's details changed for Robin Paul Miller on 30 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Thomas Alexander Atherton on 30 July 2010 (2 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts made up to 31 March 2009 (3 pages)
18 January 2010Appointment of Andrew Money as a secretary (1 page)
18 January 2010Termination of appointment of Mark Allen as a director (1 page)
18 January 2010Termination of appointment of Robin Miller as a secretary (1 page)
18 January 2010Appointment of Thomas Alexander Atherton as a director (2 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
29 January 2009Accounts made up to 31 March 2008 (2 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 April 2008Appointment terminated director roger newton (1 page)
18 April 2008Director and secretary appointed robin paul miller (3 pages)
17 April 2008Appointment terminated secretary roger newton (1 page)
1 December 2007Accounts made up to 31 March 2007 (2 pages)
7 September 2007Return made up to 01/08/07; no change of members (7 pages)
23 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
5 December 2006Accounts made up to 31 March 2006 (2 pages)
4 September 2006Return made up to 01/08/06; full list of members (7 pages)
9 February 2006Accounts made up to 31 March 2005 (2 pages)
6 October 2005Return made up to 01/08/05; full list of members (7 pages)
27 May 2005Director's particulars changed (1 page)
3 September 2004Accounts made up to 31 March 2004 (2 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
13 January 2004Accounts made up to 31 March 2003 (2 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
20 December 2002Director's particulars changed (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002Return made up to 01/08/02; full list of members (7 pages)
7 August 2002Director resigned (1 page)
8 July 2002Accounts made up to 31 March 2002 (1 page)
1 October 2001Accounts made up to 31 March 2001 (1 page)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
28 November 2000Accounts made up to 31 March 2000 (1 page)
29 August 2000Return made up to 01/08/00; full list of members (6 pages)
8 November 1999Accounts made up to 31 March 1999 (1 page)
20 August 1999Return made up to 01/08/99; no change of members (4 pages)
22 October 1998Accounts made up to 31 March 1998 (1 page)
25 August 1998Return made up to 01/08/98; no change of members (5 pages)
22 August 1997Accounts made up to 31 March 1997 (1 page)
22 August 1997Return made up to 01/08/97; full list of members (6 pages)
16 January 1997Accounts made up to 31 March 1996 (1 page)
3 September 1996Return made up to 01/08/96; no change of members (4 pages)
22 August 1995Return made up to 01/08/95; no change of members (4 pages)
22 August 1995Accounts made up to 31 March 1995 (1 page)