Company NameNUK (Company Secretarial Services) Limited
Company StatusDissolved
Company Number01347951
CategoryPrivate Limited Company
Incorporation Date13 January 1978(46 years, 3 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Stephen Hibbin
NationalityBritish
StatusClosed
Appointed07 July 1993(15 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hazel Grove
Arundel
West Sussex
BN18 9JD
Director NameBrian Arthur Groves
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 20 March 2001)
RoleManaging Director
Correspondence AddressBenbow
Doyle Road
St Peter Port
Guernsey
GY1 1RF
Director NameMr Michael John Hunt
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(14 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tongdean Avenue
Hove
East Sussex
BN3 6TN
Director NameMr Graham Howard Moss
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(14 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Stradella Road
London
SE24 9HA
Director NameBrian Arthur Groves
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1996)
RoleManaging Director
Correspondence AddressSarum
Mare Hill
Pulborough
West Sussex
RH20 2ED
Director NameMr Frank Nicholas Fraser Haddock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWallhurst Manor
Cowfold
West Sussex
RH13 8AW
Director NameOctav Botnar
Date of BirthOctober 1913 (Born 110 years ago)
NationalityGerman
StatusResigned
Appointed15 October 1996(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 1998)
RoleCompany Director
Correspondence AddressColumbia Drive
Worthing
West Sussex
BN13 3HD
Secretary NameAutomotive & Financial Grp (Company Secretarial Sevices) Limited (Corporation)
StatusResigned
Appointed12 December 1992(14 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 July 1993)
Correspondence AddressColumbia Drive
Worthing
West Sussex
BN13 3HD

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000Return made up to 12/12/99; full list of members (6 pages)
22 February 2000Secretary's particulars changed (1 page)
22 February 2000Location of register of members (1 page)
4 February 2000Full accounts made up to 31 July 1999 (7 pages)
1 April 1999Full accounts made up to 31 July 1998 (7 pages)
15 February 1999Return made up to 12/12/98; full list of members (6 pages)
19 August 1998Director resigned (1 page)
12 June 1998Full accounts made up to 31 July 1997 (7 pages)
7 January 1998Return made up to 12/12/97; full list of members (6 pages)
8 June 1997Full accounts made up to 31 July 1996 (6 pages)
17 January 1997Return made up to 12/12/96; full list of members (5 pages)
31 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
14 May 1996Full accounts made up to 31 July 1995 (6 pages)
18 February 1996Return made up to 12/12/95; full list of members (8 pages)
10 May 1995Full accounts made up to 31 July 1994 (6 pages)