Company NameNullifire Limited
Company StatusDissolved
Company Number01238924
CategoryPrivate Limited Company
Incorporation Date30 December 1975(48 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NamesNullifire Limited and Carboline Europe Limited

Business Activity

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

Directors

Director NameReiner Hans Eisenhut
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed05 February 2007(31 years, 1 month after company formation)
Appointment Duration12 years (closed 05 February 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCoupland Road Hindley Industrial Estate
Hindley Green
Wigan
Lancashire
WN2 4HT
Director NameJohn William Gordon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(33 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoupland Road Hindley Industrial Estate
Hindley Green
Wigan
Lancashire
WN2 4HT
Director NameMr Daniel Matthew Johnson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2018(42 years after company formation)
Appointment Duration1 year (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTremco Coupland Road
Hindley Industrial Estate
Hindley Green, Wigan
Lancashire
WN2 4HT
Director NameRoger Sargeant Rowland
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressWillow Bank
Whitbourne
Worcester
Worcestershire
WR6 5RT
Director NameDr John Dixon Craggs
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Little Sutton Lane
Sutton Coldfield
West Midlands
B75 6PD
Director NameMr Wynford Newman Dore
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 5 months after company formation)
Appointment Duration6 years (resigned 02 July 1998)
RoleCompany Director
Country of ResidenceGreat Britian
Correspondence AddressHampton Lucy House
Hampton Lucy
Warwick
CV35 8BE
Director NameMichael Harris
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 June 1993)
RoleCompany Director
Correspondence AddressThe Gatehouse 32 Barker Road
Sutton Coldfield
West Midlands
B74 2NZ
Director NameLewis Clive Newman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 1994)
RoleCompany Director
Correspondence Address5 Old Rectory Close
Broughton Astley
Leicester
Leicestershire
LE9 6PP
Secretary NameDr John Dixon Craggs
NationalityBritish
StatusResigned
Appointed05 June 1992(16 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Little Sutton Lane
Sutton Coldfield
West Midlands
B75 6PD
Secretary NameMr Wynford Newman Dore
NationalityBritish
StatusResigned
Appointed24 September 1992(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 1998)
RoleCompany Director
Country of ResidenceGreat Britian
Correspondence AddressHampton Lucy House
Hampton Lucy
Warwick
CV35 8BE
Director NameMr Luke O'Keeffe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShire Hall 9 Quay Street
Lostwithiel
Cornwall
PL22 0BS
Director NameNigel Christopher Maris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2001)
RoleManaging Director
Correspondence AddressWoodview House Windmill Lane
Corley Moor
Coventry
CV7 8AN
Director NameMichael Ernest Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(18 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 1995)
RoleCompany Director
Correspondence Address11 Hasborough Road
Folkstone
Kent
CT19 6BD
Director NameClive Anthony Atkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(20 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 October 2002)
RoleSales Director
Correspondence Address8 Briar Close
Brackley
Northamptonshire
NN13 6PD
Director NameMr Mark Richard Hotchin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Hill Close
Bromsgrove
Worcestershire
B60 1GB
Director NameStephen James Knoop
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1998(22 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1999)
RoleDir Of Corp Dev Rpm
Correspondence Address2628 Pearl Road
Medina
Ohio 44258
United States
Director NameRobert Martin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Rookwood Park
Guildford Road
Horsham
Sussex
RH12 1UB
Secretary NameStephen James Knoop
NationalityAmerican
StatusResigned
Appointed02 July 1998(22 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1999)
RoleDir Of Corp Dev Rpm
Correspondence Address2628 Pearl Road
Medina
Ohio 44258
United States
Director NamePaul Kelly Tompkins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1998(22 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1560 Barclay Blvd
Westlake
Ohio 44145
United States
Director NameMr Ronald Albert Rice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1998(22 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMichael Ronald Ciric
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2004)
RoleOperations And Purchasing Dire
Correspondence Address28 Green Park Road
Parklands
Bromsgrove
B60 2RD
Director NameJeffrey Macrae Stork
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1999(23 years, 6 months after company formation)
Appointment Duration5 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address1 Park Avenue
Maple Shade 08052
New Jersey
JE2 3PJ
Director NameFrank C Sullivan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1999(23 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameJohn Anthony Swindlehurst
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(23 years, 6 months after company formation)
Appointment Duration5 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address1 Aintree Road
Stratford Upon Avon
Warwickshire
CV37 9FL
Secretary NamePaul Kelly Tompkins
NationalityAmerican
StatusResigned
Appointed24 June 1999(23 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1560 Barclay Blvd
Westlake
Ohio 44145
United States
Director NameJohn Bruce Newens
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(24 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmersham House
25 Compton Way
Farnham
Surrey
GU10 1QT
Director NameBernd Jurgen Altena
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2007(31 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCoupland Road Hindley Industrial Estate
Hindley Green
Wigan
Lancashire
WN2 4HT
Director NameMr Edward Winslow Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2010(34 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU

Contact

Websitenullifire.com

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Rpow Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,380,494
Current Liabilities£18,593

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

8 February 1995Delivered on: 14 February 1995
Satisfied on: 13 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
19 October 2018Solvency Statement dated 08/10/18 (1 page)
19 October 2018Statement of capital on 19 October 2018
  • GBP 1
(3 pages)
19 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2018Statement by Directors (1 page)
17 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
5 April 2018Termination of appointment of Ronald Albert Rice as a director on 11 January 2018 (1 page)
5 April 2018Appointment of Daniel Matthew Johnson as a director on 11 January 2018 (2 pages)
5 April 2018Termination of appointment of Edward Winslow Moore as a director on 11 January 2018 (1 page)
5 April 2018Termination of appointment of Bernd Jurgen Altena as a director on 11 January 2018 (1 page)
28 July 2017Accounts for a small company made up to 31 May 2017 (14 pages)
28 July 2017Accounts for a small company made up to 31 May 2017 (14 pages)
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages)
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
8 December 2016Full accounts made up to 31 May 2016 (13 pages)
8 December 2016Full accounts made up to 31 May 2016 (13 pages)
13 October 2016Registered office address changed from Torrington Avenue Coventry West Midlands CV4 9TJ to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from Torrington Avenue Coventry West Midlands CV4 9TJ to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
11 July 2016Auditor's resignation (1 page)
11 July 2016Auditor's resignation (1 page)
28 June 2016Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
28 June 2016Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
28 June 2016Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
28 June 2016Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100,000
(8 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100,000
(8 pages)
25 September 2015Full accounts made up to 31 May 2015 (14 pages)
25 September 2015Full accounts made up to 31 May 2015 (14 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(8 pages)
15 April 2015Director's details changed for John Gordon on 1 April 2015 (2 pages)
15 April 2015Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
15 April 2015Director's details changed for John Gordon on 1 April 2015 (2 pages)
15 April 2015Director's details changed for John Gordon on 1 April 2015 (2 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(8 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(8 pages)
15 April 2015Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
24 March 2015Director's details changed for Jurgen Altena on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Jurgen Altena on 24 March 2015 (2 pages)
9 September 2014Full accounts made up to 31 May 2014 (14 pages)
9 September 2014Full accounts made up to 31 May 2014 (14 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100,000
(7 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100,000
(7 pages)
16 April 2014Director's details changed for John Gordon on 16 April 2014 (2 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100,000
(7 pages)
16 April 2014Director's details changed for John Gordon on 16 April 2014 (2 pages)
3 March 2014Full accounts made up to 31 May 2013 (14 pages)
3 March 2014Full accounts made up to 31 May 2013 (14 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
9 April 2013Director's details changed for Mr Edward Winslow Moore on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Edward Winslow Moore on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Edward Winslow Moore on 9 April 2013 (2 pages)
4 January 2013Full accounts made up to 31 May 2012 (14 pages)
4 January 2013Full accounts made up to 31 May 2012 (14 pages)
18 December 2012Termination of appointment of Frank Sullivan as a director (1 page)
18 December 2012Termination of appointment of Frank Sullivan as a director (1 page)
11 April 2012Director's details changed for John Gordon on 4 April 2012 (2 pages)
11 April 2012Director's details changed for John Gordon on 4 April 2012 (2 pages)
11 April 2012Director's details changed for John Gordon on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
4 April 2012Director's details changed for Edward Winslow Moore on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Ronald Albert Rice on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Edward Winslow Moore on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Frank C Sullivan on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Frank C Sullivan on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Ronald Albert Rice on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Frank C Sullivan on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Ronald Albert Rice on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
4 April 2012Director's details changed for Edward Winslow Moore on 4 April 2012 (2 pages)
2 March 2012Amended full accounts made up to 31 May 2011 (17 pages)
2 March 2012Amended full accounts made up to 31 May 2011 (17 pages)
18 October 2011Full accounts made up to 31 May 2011 (16 pages)
18 October 2011Full accounts made up to 31 May 2011 (16 pages)
1 April 2011Director's details changed for Jurgen Altena on 2 April 2010 (2 pages)
1 April 2011Director's details changed for John Gordon on 2 April 2010 (2 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Jurgen Altena on 2 April 2010 (2 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Frank C Sullivan on 2 April 2010 (2 pages)
1 April 2011Director's details changed for Ronald Albert Rice on 2 April 2010 (2 pages)
1 April 2011Director's details changed for Jurgen Altena on 2 April 2010 (2 pages)
1 April 2011Director's details changed for John Gordon on 2 April 2010 (2 pages)
1 April 2011Director's details changed for Ronald Albert Rice on 2 April 2010 (2 pages)
1 April 2011Director's details changed for Reiner Hans Eisenhut on 2 April 2010 (2 pages)
1 April 2011Director's details changed for John Gordon on 2 April 2010 (2 pages)
1 April 2011Director's details changed for Frank C Sullivan on 2 April 2010 (2 pages)
1 April 2011Director's details changed for Ronald Albert Rice on 2 April 2010 (2 pages)
1 April 2011Director's details changed for Reiner Hans Eisenhut on 2 April 2010 (2 pages)
1 April 2011Director's details changed for Frank C Sullivan on 2 April 2010 (2 pages)
1 April 2011Director's details changed for Reiner Hans Eisenhut on 2 April 2010 (2 pages)
1 March 2011Full accounts made up to 31 May 2010 (18 pages)
1 March 2011Full accounts made up to 31 May 2010 (18 pages)
4 June 2010Appointment of Edward Winslow Moore as a director (3 pages)
4 June 2010Appointment of Edward Winslow Moore as a director (3 pages)
17 May 2010Termination of appointment of Paul Tompkins as a secretary (2 pages)
17 May 2010Termination of appointment of Paul Tompkins as a secretary (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for John Gordon on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Jurgen Altena on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Jurgen Altena on 31 March 2010 (2 pages)
1 April 2010Director's details changed for John Gordon on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Reiner Hans Eisenhut on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Reiner Hans Eisenhut on 31 March 2010 (2 pages)
2 March 2010Full accounts made up to 31 May 2009 (18 pages)
2 March 2010Full accounts made up to 31 May 2009 (18 pages)
15 July 2009Full accounts made up to 31 May 2008 (19 pages)
15 July 2009Full accounts made up to 31 May 2008 (19 pages)
2 July 2009Director appointed john gordon (1 page)
2 July 2009Director appointed john gordon (1 page)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Director's change of particulars / ronald rice / 01/04/2008 (1 page)
1 April 2009Director's change of particulars / frank sullivan / 01/04/2008 (1 page)
1 April 2009Director's change of particulars / frank sullivan / 01/04/2008 (1 page)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Director's change of particulars / ronald rice / 01/04/2008 (1 page)
8 October 2008Full accounts made up to 31 May 2007 (21 pages)
8 October 2008Full accounts made up to 31 May 2007 (21 pages)
9 September 2008Return made up to 01/04/08; full list of members (4 pages)
9 September 2008Return made up to 01/04/08; full list of members (4 pages)
27 November 2007Compulsory strike-off action has been discontinued (1 page)
27 November 2007Compulsory strike-off action has been discontinued (1 page)
22 November 2007Full accounts made up to 31 May 2006 (19 pages)
22 November 2007Full accounts made up to 31 May 2006 (19 pages)
10 October 2007Return made up to 01/04/07; full list of members (3 pages)
10 October 2007Location of register of members (1 page)
10 October 2007Return made up to 01/04/07; full list of members (3 pages)
10 October 2007Location of register of members (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
5 May 2006Return made up to 01/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2006Return made up to 01/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2006Auditor's resignation (1 page)
28 March 2006Auditor's resignation (1 page)
16 March 2006Full accounts made up to 31 May 2005 (18 pages)
16 March 2006Full accounts made up to 31 May 2005 (18 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
14 March 2005Full accounts made up to 31 May 2004 (18 pages)
14 March 2005Full accounts made up to 31 May 2004 (18 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Return made up to 05/06/04; full list of members (8 pages)
23 June 2004Return made up to 05/06/04; full list of members (8 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
15 March 2004Full accounts made up to 31 May 2003 (18 pages)
15 March 2004Full accounts made up to 31 May 2003 (18 pages)
8 July 2003Return made up to 05/06/03; full list of members (8 pages)
8 July 2003Return made up to 05/06/03; full list of members (8 pages)
11 February 2003Full accounts made up to 31 May 2002 (14 pages)
11 February 2003Full accounts made up to 31 May 2002 (14 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
29 August 2002Full accounts made up to 31 May 2001 (15 pages)
29 August 2002Full accounts made up to 31 May 2001 (15 pages)
25 June 2002Return made up to 05/06/02; full list of members (8 pages)
25 June 2002Return made up to 05/06/02; full list of members (8 pages)
19 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
19 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
4 June 2001Full accounts made up to 31 May 2000 (15 pages)
4 June 2001Full accounts made up to 31 May 2000 (15 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
25 September 2000Company name changed carboline europe LIMITED\certificate issued on 26/09/00 (2 pages)
25 September 2000Company name changed carboline europe LIMITED\certificate issued on 26/09/00 (2 pages)
17 July 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2000Auditor's resignation (1 page)
27 June 2000Auditor's resignation (1 page)
24 May 2000Accounts for a medium company made up to 31 May 1999 (30 pages)
24 May 2000Accounts for a medium company made up to 31 May 1999 (30 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: clifton house bunnian place basingstoke hampshire RG21 7JE (1 page)
25 November 1999Registered office changed on 25/11/99 from: clifton house bunnian place basingstoke hampshire RG21 7JE (1 page)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
30 July 1999Company name changed nullifire LIMITED\certificate issued on 02/08/99 (2 pages)
30 July 1999Company name changed nullifire LIMITED\certificate issued on 02/08/99 (2 pages)
2 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: 2 torrington avenue coventry west midlands CV4 9TJ (1 page)
19 November 1998Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
19 November 1998Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
19 November 1998Registered office changed on 19/11/98 from: 2 torrington avenue coventry west midlands CV4 9TJ (1 page)
26 October 1998Amended accounts made up to 30 November 1997 (29 pages)
26 October 1998Amended accounts made up to 30 November 1997 (29 pages)
22 September 1998Accounts for a medium company made up to 30 November 1997 (29 pages)
22 September 1998Accounts for a medium company made up to 30 November 1997 (29 pages)
24 August 1998Return made up to 05/06/98; no change of members (5 pages)
24 August 1998Return made up to 05/06/98; no change of members (5 pages)
31 July 1998Secretary resigned;director resigned (1 page)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Secretary resigned;director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New secretary appointed;new director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
2 October 1997Accounts for a medium company made up to 30 November 1996 (29 pages)
2 October 1997Accounts for a medium company made up to 30 November 1996 (29 pages)
18 August 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 July 1996Return made up to 05/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 July 1996Return made up to 05/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 April 1996Accounts for a medium company made up to 30 November 1995 (27 pages)
2 April 1996Accounts for a medium company made up to 30 November 1994 (27 pages)
2 April 1996Accounts for a medium company made up to 30 November 1995 (27 pages)
2 April 1996Accounts for a medium company made up to 30 November 1994 (27 pages)
21 September 1995Delivery ext'd 3 mth 30/11/95 (2 pages)
21 September 1995Delivery ext'd 3 mth 30/11/95 (2 pages)
14 June 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
7 October 1992Accounts for a medium company made up to 30 November 1991 (22 pages)
7 October 1992Accounts for a medium company made up to 30 November 1991 (22 pages)
12 June 1991Group accounts for a medium company made up to 31 July 1990 (23 pages)
12 June 1991Group accounts for a medium company made up to 31 July 1990 (23 pages)
12 July 1986Accounts for a small company made up to 31 July 1985 (5 pages)
12 July 1986Accounts for a small company made up to 31 July 1985 (5 pages)
28 April 1986Memorandum and Articles of Association (9 pages)
28 April 1986Memorandum and Articles of Association (9 pages)
30 December 1975Certificate of incorporation (1 page)
30 December 1975Certificate of incorporation (1 page)