Company NameNUNN Rossiter Castings Limited
Company StatusDissolved
Company Number01133422
CategoryPrivate Limited Company
Incorporation Date10 September 1973(50 years, 8 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRoy George Nunn
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address22 Sara Crescent
Greenhithe
Kent
DA9 9NY
Director NameJill Nunn
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address22 Sara Crescent
Greenhithe
Kent
DA9 9NY
Secretary NameJill Nunn
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address22 Sara Crescent
Greenhithe
Kent
DA9 9NY
Director NameDavid Roy Nunn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(28 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 August 2006)
RoleJeweller
Correspondence Address40 Olivers Mill
New Ash Green
Longfield
Kent
DA3 8RE

Location

Registered AddressHaines Watts Halperns
25-31 Tavistock Place
London
WC1H 9SF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,378
Cash£40
Current Liabilities£77,948

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
17 August 2006Director resigned (1 page)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 July 2005Registered office changed on 23/07/05 from: halperns 19/29 woburn place london WC1H 0XF (1 page)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Nc inc already adjusted 25/07/02 (1 page)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 August 2002New director appointed (2 pages)
2 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 November 1998Registered office changed on 13/11/98 from: 2 acre road kingston surrey KT2 6EF (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)