Company NameNautex Limited
Company StatusDissolved
Company Number00788472
CategoryPrivate Limited Company
Incorporation Date20 January 1964(60 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Joseph Patrick Bullman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration25 years (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Grove Park
Avening
Tetbury
Gloucestershire
GL8 8NE
Wales
Director NameMr Edgar John Bullman
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration25 years (closed 17 January 2017)
RoleCompany Directonr
Country of ResidenceEngland
Correspondence AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
Secretary NameMrs Monica Bullman
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration25 years (closed 17 January 2017)
RoleCompany Director
Correspondence AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

50 at £1Mr Edgar John Bullman
50.00%
Ordinary
50 at £1Mr Joseph Patrick Bullman
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (2 pages)
20 October 2016Application to strike the company off the register (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
11 February 2015Director's details changed for Mr Edgar John Bullman on 5 February 2014 (2 pages)
11 February 2015Secretary's details changed for Mrs Monica Bullman on 5 February 2014 (1 page)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Secretary's details changed for Mrs Monica Bullman on 5 February 2014 (1 page)
11 February 2015Director's details changed for Mr Edgar John Bullman on 5 February 2014 (2 pages)
11 February 2015Director's details changed for Mr Edgar John Bullman on 5 February 2014 (2 pages)
11 February 2015Secretary's details changed for Mrs Monica Bullman on 5 February 2014 (1 page)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Edgar John Bullman on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Joseph Patrick Bullman on 1 November 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Mr Joseph Patrick Bullman on 1 November 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Mr Edgar John Bullman on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Edgar John Bullman on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Joseph Patrick Bullman on 1 November 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Registered office changed on 11/01/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Registered office changed on 11/01/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)