Company NameNSM 104 Limited
Company StatusDissolved
Company Number01173867
CategoryPrivate Limited Company
Incorporation Date13 June 1974(49 years, 11 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Secretary NameAlan Wallace Sandland
NationalityBritish
StatusClosed
Appointed07 August 1992(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address50 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameWalter Beech
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 09 June 1998)
RoleChartered Accountant
Correspondence AddressWater Wheel View
45 Main Street North Anston
Sheffield
South Yorkshire
S31 7BD
Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameAlan Dodd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressRoan House Crabnook Lane
Farnsfield
Newark
Nottinghamshire
NG22 8JY
Director NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed07 August 1992(18 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleSolicitor
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF
Director NameMr Richard Terence Ellis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(18 years, 2 months after company formation)
Appointment Duration11 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngleford 3 Orchard Mill
Riversdale
Bourne End
Buckinghamshire
SL8 5XP
Director NameIan Robert Fitzakerly
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(18 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address18 West Park Road
Cleadon
Sunderland
Tyne And Wear
SR6 7RR
Director NameAlan Fozzard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(18 years, 2 months after company formation)
Appointment Duration11 months (resigned 08 July 1993)
RoleAccountant
Correspondence AddressLaburnam House
Middlestone Village
Bishop Auckland
DL14 8AB

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 February 2009Bona Vacantia disclaimer (1 page)
9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
7 January 1998Application for striking-off (1 page)
20 May 1997Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire S41 ojw (1 page)
3 February 1997Director resigned (1 page)
25 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996Full accounts made up to 31 March 1996 (9 pages)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
24 March 1996Auditor's resignation (1 page)
22 November 1995Full accounts made up to 31 March 1995 (9 pages)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 September 1995£ nc 283664/283665 13/09/95 (1 page)
15 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1995Ad 13/09/95--------- £ si 1@1=1 £ ic 283664/283665 (4 pages)
10 August 1995Return made up to 07/08/95; full list of members (14 pages)