Company NameNestshare Limited
Company StatusDissolved
Company Number01871675
CategoryPrivate Limited Company
Incorporation Date14 December 1984(39 years, 4 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameStephen Andrew Hawkins
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed01 December 1992(7 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address33 Major Buttons Drive
Markham
Ontario
Lp3 3g6
Secretary NameMr Martyn Charles Mogford
NationalityBritish
StatusClosed
Appointed30 September 1994(9 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 07 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Wells Lane
Ascot
Berkshire
SL5 7DY
Director NameMr Michael Lytle
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 1994)
RoleCompany Director
Correspondence Address1900 Elm Hill Pike
Nashville
Tennessee 37210
Foreign
Director NameMr Moe Lytle
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 1994)
RoleCompany Director
Correspondence Address1900 Elm Hill Pike
Nashville
Tenessee 37210
Foreign
Secretary NameMr Michael Anthony Smyth
NationalityBritish
StatusResigned
Appointed01 December 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Regent Square
London
WC1H 8HZ

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Turnover£64,848
Gross Profit£27,817
Net Worth£3,691
Cash£6,109
Current Liabilities£9,542

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Voluntary strike-off action has been suspended (1 page)
6 September 2005Application for striking-off (1 page)
11 August 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 January 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
14 October 2004Delivery ext'd 3 mth 31/03/05 (1 page)
14 October 2004Return made up to 25/09/04; full list of members (6 pages)
9 October 2003Delivery ext'd 3 mth 31/03/04 (1 page)
9 October 2003Return made up to 25/09/03; full list of members (6 pages)
17 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 November 2002Delivery ext'd 3 mth 31/03/03 (1 page)
15 November 2002Return made up to 31/10/02; full list of members (6 pages)
24 May 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
25 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 January 2002Return made up to 01/12/01; full list of members (6 pages)
18 December 2001Delivery ext'd 3 mth 31/03/01 (4 pages)
2 April 2001Full accounts made up to 31 March 2000 (10 pages)
12 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
12 December 2000Return made up to 01/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
20 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
22 September 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1999Return made up to 01/12/98; full list of members (6 pages)
25 November 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
1 May 1998Full accounts made up to 31 March 1997 (10 pages)
5 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
5 January 1998Return made up to 01/12/97; no change of members (5 pages)
14 April 1997Full accounts made up to 31 March 1996 (10 pages)
22 January 1997Return made up to 01/12/96; no change of members (4 pages)
27 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
26 January 1996Registered office changed on 26/01/96 from: 190 strand london WC2R 1JN (1 page)
26 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
29 December 1995Return made up to 01/12/95; full list of members (10 pages)
11 April 1995Full accounts made up to 31 March 1994 (10 pages)