Company NameNairon Limited
Company StatusDissolved
Company Number04052617
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stanley Shaun Lugg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(2 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address8 Trafalgar Way
Stockbridge
Hants
SO20 6ET
Secretary NameScaleable Solutions Limited (Corporation)
StatusClosed
Appointed04 March 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 20 July 2010)
Correspondence Address158 Hermon Hill
South Woodford
London
E18 1QH
Secretary NameDeborah Jane Willetts
NationalityBritish
StatusResigned
Appointed11 September 2002(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 2007)
RoleSecratrial
Correspondence Address10 Beechgrove
Wherwell
Andover
Hampshire
SP11 7JE
Director NameKevin Lugg
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2008)
RoleProduction Manager
Correspondence AddressBeam End Cottage
King Lane
Overwallop
Hampshire
SO20 8JG
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER

Location

Registered Address158 Hermon Hill
South Woodford
London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
26 August 2008Return made up to 14/08/08; full list of members (3 pages)
26 August 2008Return made up to 14/08/08; full list of members (3 pages)
7 July 2008Director's change of particulars / stanley lugg / 02/07/2008 (1 page)
7 July 2008Director's Change of Particulars / stanley lugg / 02/07/2008 / HouseName/Number was: , now: 8; Street was: 803 andover house, now: trafalgar way; Area was: george yard high street, now: ; Post Town was: andover, now: stockbridge; Post Code was: SP10 1PB, now: SO20 6ET (1 page)
25 June 2008Appointment terminated director kevin lugg (1 page)
25 June 2008Appointment Terminated Director kevin lugg (1 page)
16 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
16 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 June 2008Registered office changed on 11/06/2008 from 158 hermon hill south woodford london E18 1QH (1 page)
11 June 2008Registered office changed on 11/06/2008 from 158 hermon hill south woodford london E18 1QH (1 page)
11 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 May 2008Director's Change of Particulars / stanley lugg / 13/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 803; Street was: worting house worting park, now: andover house; Area was: church lane, now: george yard, high street; Post Town was: basingstoke, now: andover; Region was: hampshire, now: hants; Post Code was: RG23 8PX, now: SP10 1PB; (2 pages)
13 May 2008Director's change of particulars / stanley lugg / 13/05/2008 (2 pages)
19 March 2008Return made up to 14/08/07; full list of members (3 pages)
19 March 2008Return made up to 14/08/07; full list of members (3 pages)
13 March 2008Secretary appointed scaleable solutions LIMITED (1 page)
13 March 2008Registered office changed on 13/03/2008 from worting house worting park church lane worting basingstoke hampshire RG23 8PX (1 page)
13 March 2008Secretary appointed scaleable solutions LIMITED (1 page)
13 March 2008Registered office changed on 13/03/2008 from worting house worting park church lane worting basingstoke hampshire RG23 8PX (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
25 September 2006Return made up to 14/08/06; full list of members (7 pages)
25 September 2006Return made up to 14/08/06; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
28 June 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
18 May 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
18 May 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Registered office changed on 01/09/05 from: 10 beechgrove wherwell andover SP11 7JE (1 page)
1 September 2005Registered office changed on 01/09/05 from: 10 beechgrove wherwell andover SP11 7JE (1 page)
17 August 2005Return made up to 14/08/05; full list of members (7 pages)
17 August 2005Return made up to 14/08/05; full list of members (7 pages)
22 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
17 August 2004Return made up to 14/08/04; full list of members (6 pages)
17 August 2004Return made up to 14/08/04; full list of members (6 pages)
25 February 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
25 February 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
8 August 2003Return made up to 14/08/03; full list of members (6 pages)
8 August 2003Return made up to 14/08/03; full list of members (6 pages)
10 June 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
10 June 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
1 October 2002Return made up to 14/08/02; full list of members (7 pages)
1 October 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(7 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
21 May 2002Accounts made up to 31 August 2001 (2 pages)
21 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
27 December 2001Secretary resigned (2 pages)
27 December 2001Secretary resigned (2 pages)
28 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Return made up to 14/08/01; full list of members (6 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
1 February 2001New director appointed (2 pages)
14 August 2000Incorporation (12 pages)