Company NameNutter Engineering (UK) Limited
Company StatusDissolved
Company Number02855332
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Doy Hopson Butler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 15 January 2002)
RolePresident
Country of ResidenceEngland
Correspondence AddressHome Green Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusClosed
Appointed12 June 1998(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 15 January 2002)
RoleVice President
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameDavid Alan Hulse
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 1998)
RoleGeneral Manager
Correspondence AddressOldeaves Main Street
Alrewas
Staffordshire
DE13 7EG
Director NameRobert Henry Jamison
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1993(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1995)
RoleVice President
Correspondence Address2211 South 82nd East Avenue
Tilsa
Oklahoma 74129
United States Of America
Director NameRonald John Kologe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1993(6 days after company formation)
Appointment Duration1 year (resigned 17 October 1994)
RoleController
Correspondence AddressHcr 1 Box 286
Saylorsburg
Pa United States Of America
Director NameMr Stephen Euston Rice
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(6 days after company formation)
Appointment Duration1 year (resigned 17 October 1994)
RoleCommercial Manager
Correspondence Address9 Martindale Walk
Brierley Hill
West Midlands
DY5 2RX
Secretary NameMr Stephen Euston Rice
NationalityBritish
StatusResigned
Appointed27 September 1993(6 days after company formation)
Appointment Duration1 year (resigned 17 October 1994)
RoleCommercial Manager
Correspondence Address9 Martindale Walk
Brierley Hill
West Midlands
DY5 2RX
Director NameWilliam David Etzweiler
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1994(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address110 Pelham Drive
Camp Hill
Pennsylvania
17011
Secretary NameKeith Malcolm Hamilton Donald
NationalityBritish
StatusResigned
Appointed17 October 1994(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1995)
RoleSecretary
Correspondence Address251 Upper Richmond Road
London
SW15 6SW
Secretary NameAtillia Gabriella De Turris
NationalityBritish
StatusResigned
Appointed18 March 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1998)
RoleSolicitor
Correspondence Address8 Vineyard Mews
Preston Place
Richmond Upon Thames
Surrey
TW10 6DD
Director NameLeonard Anthony Campanaro
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleSr.V.P+Chief Financial Officer
Correspondence Address1704 Olmstead Way East
Camp Hill
Pennsylvania
17011845
Secretary NameTeresa Joan Prichard
NationalityBritish
StatusResigned
Appointed06 February 1998(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address4 Bracken Gardens
Barnes
London
SW13 9HW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
10 August 2001Registered office changed on 10/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page)
24 October 2000Return made up to 21/09/00; full list of members (6 pages)
24 August 2000Director resigned (1 page)
18 October 1999Return made up to 21/09/99; full list of members (6 pages)
22 February 1999Director's particulars changed (1 page)
8 February 1999Full accounts made up to 31 December 1997 (8 pages)
5 October 1998Return made up to 21/09/98; full list of members (6 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
2 January 1998Full accounts made up to 31 December 1996 (6 pages)
9 October 1997Return made up to 21/09/97; full list of members (6 pages)
6 January 1997Return made up to 21/09/96; no change of members (4 pages)
23 August 1996Full accounts made up to 31 December 1995 (5 pages)
23 August 1996Full accounts made up to 31 December 1994 (5 pages)
23 April 1996Registered office changed on 23/04/96 from: oxford street bilston west midlands (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
26 September 1995Return made up to 21/09/95; full list of members (8 pages)
26 September 1995Director resigned (2 pages)
15 August 1995New director appointed (2 pages)