Company NameNitropod Limited
Company StatusDissolved
Company Number04578542
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameChristopher John Leslie Burdge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 22 June 2004)
RoleBusiness Manager
Country of ResidenceGb-Eng
Correspondence AddressLovelands Farm
Lovelands Lane
Chobham
Surrey
GU24 8DS
Secretary NameEvelyn Margaret Burdge
NationalityBritish
StatusClosed
Appointed10 December 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressBirchlands
Shrubbs Hill Lane
Sunningdale
Berkshire
SL5 0LD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
24 November 2003Return made up to 31/10/03; full list of members (6 pages)
4 February 2003Ad 10/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2002Registered office changed on 18/12/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)