Company NameNucleus Business Solutions Ltd
Company StatusDissolved
Company Number03053567
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)
Dissolution Date31 March 1998 (26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gordon Thomas McKenzie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clappers Meadow
Maidenhead
Berkshire
SL6 8TT
Secretary NameMr Gordon Thomas McKenzie
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clappers Meadow
Maidenhead
Berkshire
SL6 8TT
Director NameMichael Overgage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleFinance Director
Correspondence AddressBeedingwood Farm
Forest Road
Colgate
West Sussex
RH12 4TB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
30 October 1997Application for striking-off (1 page)
22 October 1997Return made up to 05/05/97; no change of members (4 pages)
21 February 1997Full accounts made up to 31 May 1996 (8 pages)
10 September 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: charter house queens avenue london N21 3JE (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
5 May 1995Incorporation (24 pages)