NEXUS CLAIMS LIMITED

Register to unlock more data on OkredoRegister

NEXUS CLAIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04877748

Incorporation date

26/08/2003

Size

Small

Contacts

Registered address

Registered address

Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire LS10 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2003)
dot icon22/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2013
First Gazette notice for voluntary strike-off
dot icon26/03/2013
Application to strike the company off the register
dot icon10/10/2012
Accounts for a small company made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon02/07/2012
Appointment of Mr Stacey Zaczkiewicz as a secretary on 2012-07-03
dot icon02/07/2012
Termination of appointment of Stephen Blott as a secretary on 2012-07-02
dot icon23/05/2012
Director's details changed for Mr Peter John Hubbard on 2012-05-09
dot icon23/05/2012
Termination of appointment of Howard Michael Posner as a director on 2012-05-09
dot icon12/12/2011
Termination of appointment of Oliver Walter Laird as a director on 2011-11-24
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon02/08/2011
Director's details changed for Ms Karen Anne Smith on 2011-08-03
dot icon15/02/2011
Director's details changed for Mr Michael Ian Warren on 2011-02-16
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon17/06/2010
Appointment of Mr Malachy Smith as a director
dot icon08/04/2010
Appointment of Mr Oliver Walter Laird as a director
dot icon31/03/2010
Termination of appointment of Timothy Rolfe as a director
dot icon15/11/2009
Full accounts made up to 2009-03-31
dot icon31/08/2009
Return made up to 27/08/09; full list of members
dot icon31/08/2009
Director appointed mr peter john hubbard
dot icon02/07/2009
Director appointed mr timothy paul rolfe
dot icon02/07/2009
Secretary appointed mr stephen blott
dot icon02/07/2009
Registered office changed on 03/07/2009 from gibraltar house bowcliffe road leeds west yorkshire LS10 1HB
dot icon01/07/2009
Appointment Terminated Director paul smith
dot icon01/07/2009
Appointment Terminated Director alastair harnby
dot icon01/07/2009
Appointment Terminated Secretary eversecretary LIMITED
dot icon18/06/2009
Registered office changed on 19/06/2009 from eversheds house 70 great bridgewater street manchester M1 5ES
dot icon07/01/2009
Director appointed karen anne smith
dot icon07/01/2009
Appointment Terminated Director graeme bell
dot icon14/12/2008
Resolutions
dot icon14/12/2008
Director appointed alastair john harnby
dot icon14/12/2008
Director appointed michael ian warren
dot icon08/12/2008
Appointment Terminated Director timothy ward
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 27/08/08; full list of members
dot icon20/07/2008
Appointment Terminated Director nicholas marley
dot icon20/07/2008
Appointment Terminated Director timothy smyth
dot icon20/07/2008
Appointment Terminated Director philip james
dot icon10/03/2008
Appointment Terminated Director nicola grimshaw
dot icon06/03/2008
Director appointed timothy john smyth
dot icon06/03/2008
Director appointed nicholas james marley
dot icon06/03/2008
Director appointed philip william henry james
dot icon06/03/2008
Director appointed howard michael posner
dot icon06/03/2008
Director appointed timothy charles ward
dot icon05/03/2008
Appointment Terminated Director jonathan davey
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon20/11/2007
Certificate of change of name
dot icon28/10/2007
Secretary resigned
dot icon28/10/2007
New secretary appointed
dot icon28/10/2007
Registered office changed on 29/10/07 from: 10 king william street london EC4N 7TW
dot icon28/10/2007
Auditor's resignation
dot icon21/09/2007
Miscellaneous
dot icon03/09/2007
Director's particulars changed
dot icon02/09/2007
Return made up to 27/08/07; full list of members
dot icon30/08/2007
New director appointed
dot icon20/04/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon14/03/2007
Particulars of mortgage/charge
dot icon11/03/2007
Declaration of assistance for shares acquisition
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon06/02/2007
Director resigned
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon05/12/2006
Certificate of change of name
dot icon12/10/2006
Director's particulars changed
dot icon29/08/2006
Return made up to 27/08/06; full list of members
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon18/12/2005
Director's particulars changed
dot icon12/09/2005
Return made up to 27/08/05; full list of members
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Registered office changed on 18/08/05 from: 5TH floor 80 leadenhall street london EC3A 3HA
dot icon29/09/2004
Secretary's particulars changed
dot icon29/09/2004
Return made up to 27/08/04; full list of members
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon14/09/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon12/09/2004
Certificate of change of name
dot icon25/11/2003
Memorandum and Articles of Association
dot icon25/11/2003
Resolutions
dot icon27/10/2003
New secretary appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
Director resigned
dot icon25/10/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon26/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Malachy Paul
Director
20/05/2010 - Present
27
Laird, Oliver Walter
Director
01/04/2010 - 24/11/2011
64
James, Philip William Henry
Director
26/10/2007 - 10/06/2008
48
Ward, Timothy Charles
Director
10/08/2004 - 16/01/2007
16
Ward, Timothy Charles
Director
26/10/2007 - 31/10/2008
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEXUS CLAIMS LIMITED

NEXUS CLAIMS LIMITED is an(a) Dissolved company incorporated on 26/08/2003 with the registered office located at Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire LS10 1RJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEXUS CLAIMS LIMITED?

toggle

NEXUS CLAIMS LIMITED is currently Dissolved. It was registered on 26/08/2003 and dissolved on 22/07/2013.

Where is NEXUS CLAIMS LIMITED located?

toggle

NEXUS CLAIMS LIMITED is registered at Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire LS10 1RJ.

What does NEXUS CLAIMS LIMITED do?

toggle

NEXUS CLAIMS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for NEXUS CLAIMS LIMITED?

toggle

The latest filing was on 22/07/2013: Final Gazette dissolved via voluntary strike-off.