Company NameJohn Nelson Agencies Ltd.
Company StatusDissolved
Company Number04441572
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameDirect Stock (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr John Charles Nelson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFell Side Kemple End
Stonyhurst
Clitheroe
Lancashire
BB7 9QY
Secretary NameMrs Lianna Margaret Walsh Nelson
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFell Side Kemple End
Stonyhurst
Clitheroe
Lancashire
BB7 9QY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

50 at £1John Charles Nelson
50.00%
Ordinary A
50 at £1John Charles Nelson
50.00%
Ordinary B

Financials

Year2014
Net Worth£187,732
Cash£32,794
Current Liabilities£5,844

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (17 pages)
8 April 2016Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to 24 Conduit Place London W2 1EP on 8 April 2016 (2 pages)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
7 April 2016Appointment of a voluntary liquidator (1 page)
13 October 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
26 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
20 May 2014Registered office address changed from Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ on 20 May 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 February 2014Termination of appointment of Lianna Nelson as a secretary (1 page)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from the Lexicon Mount Street Manchester M2 5NT on 20 May 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Director's details changed for John Charles Nelson on 17 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 25 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 June 2009Return made up to 17/05/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 October 2008Return made up to 17/05/08; full list of members (6 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 June 2007Return made up to 17/05/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 June 2006Return made up to 17/05/06; full list of members (6 pages)
29 March 2006Registered office changed on 29/03/06 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 July 2005Return made up to 17/05/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 October 2004Ad 29/07/02--------- £ si 99@1 (2 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 October 2004Return made up to 17/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Location - directors interests register: non legible (1 page)
18 June 2004Location of debenture register (non legible) (2 pages)
18 June 2004Location of register of members (non legible) (1 page)
28 January 2004Full accounts made up to 31 July 2003 (12 pages)
5 July 2003Return made up to 17/05/03; full list of members (6 pages)
11 October 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
25 July 2002Company name changed direct stock (uk) LIMITED\certificate issued on 25/07/02 (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (2 pages)
27 May 2002Secretary resigned (2 pages)
17 May 2002Incorporation (11 pages)