Company NameNashord Limited
Company StatusDissolved
Company Number01145634
CategoryPrivate Limited Company
Incorporation Date15 November 1973(50 years, 5 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Alan Wilton Brooks
NationalityBritish
StatusClosed
Appointed30 September 1994(20 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Crediton Hill
London
NW6 1HS
Director NameMr Jonathan Bernard Potter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(21 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Canfield Gardens
London
NW6 3JL
Director NameMichael John Meakin Farmiloe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 October 1995)
RoleDiamond Executive
Correspondence Address6 Waverley Grove
London
N3 3PX
Director NamePeter Nugent Quinn
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 October 1995)
RoleCompany Director
Correspondence Address70 Gainsborough Road
Kew
Richmond
Surrey
TW9 2EA
Director NameDavid Seymour Tallon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 1995)
RoleChartered Accountant
Correspondence AddressKiln House Monk Sherborne Road
Ramsdell
Basingstoke
Hampshire
RG26 5PR
Secretary NameMr James Thelning Arnot
NationalityBritish
StatusResigned
Appointed11 October 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address9 Willifield Way
London
NW11 7XU

Location

Registered AddressC/O The Hampstead Criket Club
Lymington Road
London
NW6 1HZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£457
Current Liabilities£100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Application for striking-off (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2000Return made up to 11/10/99; full list of members (6 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 December 1998Return made up to 11/10/98; full list of members (6 pages)
4 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Return made up to 11/10/97; full list of members (6 pages)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 February 1997Return made up to 11/10/96; full list of members (6 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 November 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1995Director resigned (2 pages)
16 August 1995New secretary appointed (2 pages)
15 August 1995Compulsory strike-off action has been discontinued (2 pages)
14 August 1995Return made up to 11/10/94; no change of members (6 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)