NU-MARK WINDOWS LIMITED

Register to unlock more data on OkredoRegister

NU-MARK WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02578670

Incorporation date

30/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Flavel House, Caldwell Road, Nuneaton, Warwickshire CV11 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1991)
dot icon02/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon17/11/2014
First Gazette notice for compulsory strike-off
dot icon20/03/2012
Compulsory strike-off action has been suspended
dot icon30/01/2012
First Gazette notice for compulsory strike-off
dot icon23/05/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon25/02/2011
Compulsory strike-off action has been discontinued
dot icon22/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon31/01/2011
First Gazette notice for compulsory strike-off
dot icon10/10/2010
Appointment of Miss Leeanne Bibi Parker as a director
dot icon10/10/2010
Termination of appointment of Francis Kerr as a director
dot icon20/09/2010
Appointment of Mr Francis Kerr as a director
dot icon20/09/2010
Register inspection address has been changed
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon19/09/2010
Termination of appointment of Brett Needham as a director
dot icon21/07/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon20/07/2010
Appointment of Mr Brett Needham as a director
dot icon20/07/2010
Termination of appointment of Francis Kerr as a director
dot icon19/07/2010
Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 2010-07-20
dot icon07/06/2010
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Appointment of Francis Kerr as a director
dot icon13/01/2010
Termination of appointment of Anne Clarke as a director
dot icon13/01/2010
Termination of appointment of Christopher Clarke as a director
dot icon13/01/2010
Termination of appointment of Anne Clarke as a secretary
dot icon03/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/03/2009
Return made up to 31/01/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/02/2008
Return made up to 31/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/02/2007
Return made up to 31/01/07; full list of members
dot icon14/02/2007
Secretary's particulars changed;director's particulars changed
dot icon03/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/01/2006
Return made up to 31/01/06; full list of members
dot icon13/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/02/2005
Return made up to 31/01/05; full list of members
dot icon07/11/2004
Registered office changed on 08/11/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA
dot icon20/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/03/2004
Return made up to 31/01/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/02/2003
Return made up to 31/01/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon07/02/2002
Return made up to 31/01/02; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/02/2001
Return made up to 31/01/01; full list of members
dot icon27/11/2000
-
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon04/10/1999
-
dot icon18/02/1999
Return made up to 31/01/99; full list of members
dot icon29/11/1998
-
dot icon02/02/1998
Return made up to 31/01/98; full list of members
dot icon26/11/1997
-
dot icon17/02/1997
Return made up to 31/01/97; full list of members
dot icon21/08/1996
-
dot icon21/08/1996
Ad 02/08/96--------- £ si 2@1=2 £ ic 2/4
dot icon28/01/1996
Return made up to 31/01/96; no change of members
dot icon02/10/1995
-
dot icon07/02/1995
Return made up to 31/01/95; full list of members
dot icon29/11/1994
-
dot icon09/03/1994
Return made up to 31/01/94; no change of members
dot icon07/12/1993
-
dot icon08/03/1993
Return made up to 31/01/93; no change of members
dot icon30/11/1992
-
dot icon02/03/1992
Return made up to 31/01/92; full list of members
dot icon28/04/1991
Director resigned;new director appointed
dot icon28/04/1991
New secretary appointed;director resigned
dot icon28/04/1991
Secretary resigned;new director appointed
dot icon28/04/1991
Registered office changed on 29/04/91 from: 4A whitchurch road cardiff CF4 3LW
dot icon18/03/1991
Resolutions
dot icon14/03/1991
Certificate of change of name
dot icon30/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Francis
Director
31/08/2010 - 31/08/2010
-
Mr Francis Gerard Kerr
Director
21/12/2009 - 01/07/2010
9
MC FORMATIONS LIMITED
Nominee Director
30/01/1991 - 17/03/1991
625
Crs Legal Services Limited
Nominee Secretary
30/01/1991 - 17/03/1991
600
Parker, Leeanne Bibi
Director
31/08/2010 - Present
-

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 NU-MARK WINDOWS LIMITED

NU-MARK WINDOWS LIMITED is an(a) Dissolved company incorporated on 30/01/1991 with the registered office located at Flavel House, Caldwell Road, Nuneaton, Warwickshire CV11 4NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NU-MARK WINDOWS LIMITED?

toggle

NU-MARK WINDOWS LIMITED is currently Dissolved. It was registered on 30/01/1991 and dissolved on 02/03/2015.

Where is NU-MARK WINDOWS LIMITED located?

toggle

NU-MARK WINDOWS LIMITED is registered at Flavel House, Caldwell Road, Nuneaton, Warwickshire CV11 4NB.

What does NU-MARK WINDOWS LIMITED do?

toggle

NU-MARK WINDOWS LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for NU-MARK WINDOWS LIMITED?

toggle

The latest filing was on 02/03/2015: Final Gazette dissolved via compulsory strike-off.