Company NameNutwood Construction Limited
Company StatusDissolved
Company Number03167320
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSarah Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleAdministrator
Correspondence AddressLime Tree Farm
Cromer
Stevenage
Hertfordshire
SG2 7QA
Secretary NameNicholas Charles Price
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Sefton Close
West End
Woking
Surrey
GU24 9HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Blanche & Co Thames House
3 Wellington Street
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2008Application for striking-off (1 page)
29 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
26 February 2008Return made up to 25/01/08; no change of members (6 pages)
22 August 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 February 2007Return made up to 25/01/07; full list of members (6 pages)
15 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
11 April 2006Return made up to 25/01/06; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
2 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(6 pages)
22 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
3 March 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(6 pages)
13 June 2003Full accounts made up to 31 August 2002 (8 pages)
24 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2002Full accounts made up to 31 August 2001 (8 pages)
28 February 2002Return made up to 25/02/02; full list of members (6 pages)
1 June 2001Registered office changed on 01/06/01 from: c/o blanche & co unit 3B the lanterns 16 melbourn street royston hertfordshire SG8 7BZ (1 page)
31 May 2001Full accounts made up to 31 August 2000 (9 pages)
28 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
2 May 2000Full accounts made up to 31 August 1999 (9 pages)
9 March 2000Registered office changed on 09/03/00 from: 4/6 canfield place london NW6 3BT (1 page)
9 March 2000Return made up to 04/03/00; full list of members (6 pages)
17 December 1999Auditor's resignation (1 page)
22 March 1999Full accounts made up to 31 August 1998 (11 pages)
11 March 1999Return made up to 04/03/99; no change of members (4 pages)
8 April 1998Amended full accounts made up to 31 August 1997 (13 pages)
4 March 1998Full accounts made up to 31 August 1997 (12 pages)
24 February 1998Return made up to 04/03/98; no change of members (4 pages)
25 March 1997Return made up to 04/03/97; full list of members (6 pages)
30 December 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
25 April 1996Registered office changed on 25/04/96 from: 125 fordwych road london NW2 3NJ (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
4 March 1996Incorporation (19 pages)