Company NameHenry Nuttall (Rochdale) Limited
DirectorsBerisford (Overseas) Limited and S & W Berisford Limited
Company StatusActive
Company Number03024893
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusCurrent
Appointed31 January 2001(5 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 76 years ago)
StatusCurrent
Appointed25 June 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 10 months
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameS & W Berisford Limited (Corporation)
StatusCurrent
Appointed25 June 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 10 months
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr James Gordon Shepherd
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways 100 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Secretary NameGraham Pointon
NationalityBritish
StatusResigned
Appointed08 January 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Grasmere Close
Penistone
Sheffield
South Yorkshire
S30 6HP
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2000)
RoleCorporate Treasurer
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameMr Denis Joseph Mulhall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusResigned
Appointed26 August 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 1999)
RoleChief Operating Director
Country of ResidenceEngland
Correspondence AddressFitzgeorge House
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed26 August 1998(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT

Location

Registered AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts27 September 2003 (20 years, 6 months ago)
Next Accounts Due30 July 2005 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 April 2017Restoration by order of the court (2 pages)
20 April 2017Restoration by order of the court (2 pages)
23 March 2004Return made up to 12/03/04; no change of members (4 pages)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
11 November 2003Accounts for a dormant company made up to 27 September 2003 (1 page)
19 March 2003Return made up to 12/03/03; full list of members (5 pages)
28 October 2002Accounts for a dormant company made up to 28 September 2002 (2 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2002Return made up to 12/03/02; no change of members (4 pages)
20 March 2002Director's particulars changed (1 page)
20 February 2002Accounts for a dormant company made up to 29 September 2001 (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
20 March 2001Return made up to 12/03/01; no change of members (5 pages)
5 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
14 July 2000Accounts for a dormant company made up to 2 October 1999 (2 pages)
20 June 2000Director resigned (1 page)
16 March 2000Return made up to 20/02/00; full list of members (12 pages)
13 January 2000Director resigned (1 page)
24 August 1999New director appointed (4 pages)
24 August 1999New director appointed (4 pages)
4 July 1999Accounts for a dormant company made up to 26 September 1998 (5 pages)
26 March 1999Return made up to 20/02/99; full list of members (9 pages)
5 March 1999Registered office changed on 05/03/99 from: number one baker street london W1M 1AA (1 page)
3 November 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
18 September 1998Memorandum and Articles of Association (6 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: viscount catering green lane ecclesfield sheffield S30 3ZY (1 page)
15 September 1998Director resigned (1 page)
8 September 1998New director appointed (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (3 pages)
28 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Return made up to 20/02/98; no change of members (4 pages)
10 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 March 1997Return made up to 20/02/97; no change of members (4 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Return made up to 22/02/96; full list of members (6 pages)
11 January 1996Accounting reference date extended from 29/02 to 31/03 (1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1996Registered office changed on 11/01/96 from: st peter's house hartshead sheffield S. yorks. S1 2EL (1 page)
3 April 1995Company name changed imco (0795) LIMITED\certificate issued on 04/04/95 (2 pages)