Company NameNieldstuart Limited
Company StatusDissolved
Company Number01075698
CategoryPrivate Limited Company
Incorporation Date9 October 1972(51 years, 7 months ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIsdell Von August
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed01 September 1993(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 12 November 1996)
RoleCompany Director
Correspondence Address24 Phillipps Street
Somerton Park 5044
South Australia
Foreign
Secretary NameSuelan Trust Company Limited (Corporation)
StatusClosed
Appointed01 September 1993(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 12 November 1996)
Correspondence AddressPO Box 293 Haute Rive
Mont De La Roque
St Aubin
Jersey
Channel
Director NamePeter William Bell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleGeneral Manager
Correspondence Address11 Milburn Close
Beaumont Park Causey Hill
Hexham
Tyne And Wear
NE46 2NY
Director NameRobert Allan Hood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleDivisional Executive
Correspondence AddressNew House Farm Harbour Lane
Wheelton
Chorley
Lancashire
PR6 8JS
Director NameDr Malcolm James Keat
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleAssistant Divisional Executive
Correspondence AddressMoor Edge Belmont Road
Bolton
Lancashire
BL1 7DB
Director NameWilliam Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressGreen Meadows Station Road
Styal
Wilmslow
Cheshire
SK9 4JP
Secretary NameRoger Neil McMullan
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address13 Threlkeld Road
Bolton
Lancashire
BL1 7DN
Director NameWilliam Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(20 years, 10 months after company formation)
Appointment Duration1 week (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressHolland Fold Cottage
Long Lane Heath Charnock
Chorley
Lancashire
PR6 9EF

Location

Registered Address188 Sutton Court Road
Chiswick
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
28 July 1995Full accounts made up to 30 September 1993 (11 pages)
16 May 1995Return made up to 02/01/95; no change of members (4 pages)
27 March 1995Registered office changed on 27/03/95 from: 2-3 cursitor street chancery lane london EC4A 1NE (1 page)
6 September 1994Return made up to 02/01/94; full list of members (6 pages)