Company NameNylog Limited
Company StatusDissolved
Company Number03230533
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMichael West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 12 June 2007)
RoleOperations Director
Correspondence Address6 Ladyhill View
Worsley
Manchester
M28 7LH
Secretary NameTDG Secretaries Limited (Corporation)
StatusClosed
Appointed03 September 2001(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 12 June 2007)
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Joseph Howard Staton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Secretary NameMr Peter Orvis
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleAccountant
Correspondence Address9 Wauldby View
Swanland
North Ferriby
North Humberside
HU14 3RE
Director NamePaul Napier Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 16 May 2002)
RoleAccountant
Correspondence Address4 Blueberry Close
Driffield
East Yorkshire
YO25 7SE
Director NamePaul Chivers
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2000)
RoleChartered Accountant
Correspondence AddressPiltdown Lodge Piltdown
Uckfield
East Sussex
TN22 3XJ
Director NameKeith Parry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressAmerveille Heathfield Road
Audlem
Crewe
CW3 0HG
Secretary NamePaul Chivers
NationalityBritish
StatusResigned
Appointed10 February 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2000)
RoleChartered Accountant
Correspondence AddressPiltdown Lodge Piltdown
Uckfield
East Sussex
TN22 3XJ
Director NameGraeme William Rooney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2001)
RoleManaging Director
Correspondence Address95 Vista Road
Haydock
St. Helens
Merseyside
WA11 0RL
Director NameMr Robert Malcolm Newton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 November 2000)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Granville Road
Timperley
Altrincham
Cheshire
WA15 7BE
Secretary NameMr Robert Malcolm Newton
NationalityBritish
StatusResigned
Appointed04 January 2000(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Granville Road
Timperley
Altrincham
Cheshire
WA15 7BE
Director NameMr Peter John Strang
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2002)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address18 Ladybridge Avenue
Worsley
Manchester
M28 3BP
Secretary NameMr Peter John Strang
NationalityBritish
StatusResigned
Appointed30 November 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2002)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address18 Ladybridge Avenue
Worsley
Manchester
M28 3BP
Director NameDavid Marshall Kerr
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2002)
RoleBusiness Development Director
Correspondence AddressByways
2 Hollow Drive
Stockton Heath Warrington
Cheshire
WA4 2AS
Director NameMr Bryan Butler Haworth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollybush Drive
Felixstowe
Suffolk
IP11 9TP
Director NameMr Robin Anthony Gill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2005)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address12 Grange Wood
Coulby Newham
Middlesbrough
Cleveland
TS8 0RT
Director NameJames Edward Currie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2004)
RoleOperations Director
Correspondence AddressMiddlewood
Biggar Road
Libberton
South Lanarkshire
ML11 8LX
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
10 November 2006Application for striking-off (1 page)
9 November 2006Director resigned (1 page)
11 October 2006Accounts for a dormant company made up to 30 April 2005 (12 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
4 August 2005Director resigned (1 page)
24 May 2005Return made up to 30/04/05; full list of members (7 pages)
26 October 2004Full accounts made up to 30 April 2004 (17 pages)
25 October 2004Director resigned (1 page)
6 October 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
24 August 2004Return made up to 30/04/04; full list of members (8 pages)
5 November 2003Full accounts made up to 31 December 2002 (17 pages)
27 June 2003Return made up to 30/04/03; full list of members (6 pages)
27 June 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: windsor house third floor c/o tdg PLC 50 victoria street london SW1H 0NR (1 page)
27 March 2003Secretary's particulars changed (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
11 September 2002New director appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: windsor house 50 victoria street london SW1H 0NR (1 page)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
21 March 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
1 June 2001Return made up to 30/04/01; full list of members (7 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
11 August 2000Full accounts made up to 31 December 1999 (15 pages)
9 May 2000Return made up to 30/04/00; full list of members (7 pages)
13 March 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
19 November 1999Full accounts made up to 31 December 1998 (16 pages)
29 June 1999Return made up to 30/04/99; full list of members (6 pages)
27 May 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 April 1997Memorandum and Articles of Association (10 pages)
9 April 1997Ad 10/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 April 1997£ nc 1000/10000 10/02/97 (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: 127 hedon road hull east yorkshire HU19 1ND (1 page)
5 August 1996Secretary resigned (2 pages)
5 August 1996Director resigned (2 pages)
5 August 1996Registered office changed on 05/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 August 1996New secretary appointed (1 page)
5 August 1996New director appointed (1 page)
29 July 1996Incorporation (12 pages)