Company NameNugent Plc
Company StatusDissolved
Company Number01111085
CategoryPublic Limited Company
Incorporation Date1 May 1973(51 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Barton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(19 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
56 Hans Place
London
SW1X 0LA
Director NameMark Castle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(19 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressMelody 21 Craig Drive
Hillingdon
Uxbridge
Middlesex
UB8 3HL
Director NameDerek John Dodd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(19 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address43 Watermill Way
South Darenth
Dartford
Kent
DA4 9BB
Director NameAlexander McIntosh
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(19 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleContract Director
Correspondence AddressCamarque
Kinross Place
Fort William
Invernesshire
PH33 6UN
Scotland
Secretary NameDavid Albert Perkins
NationalityBritish
StatusCurrent
Appointed21 July 1992(19 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address34 Jackson Road
Bromley
Kent
BR2 8NS
Director NameDavid Thomas Jordan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(19 years, 2 months after company formation)
Appointment Duration6 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address205 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0RD

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£9,753,430
Gross Profit£643,334
Net Worth£473,920
Current Liabilities£2,548,697

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 April 2002Dissolved (1 page)
23 January 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (12 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
29 January 1996Liquidators statement of receipts and payments (5 pages)
29 January 1996Liquidators statement of receipts and payments (6 pages)
27 October 1995Deferment of dissolution (voluntary) (2 pages)
10 February 1993Director resigned (2 pages)
13 September 1991Director resigned (2 pages)
9 September 1991Director resigned (2 pages)
18 October 1989Director resigned;new director appointed (3 pages)