NUCCAT

Register to unlock more data on OkredoRegister

NUCCAT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05016775

Incorporation date

14/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester M2 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon21/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon04/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon09/11/2020
Termination of appointment of Nick Waters as a director on 2020-07-13
dot icon09/11/2020
Termination of appointment of Janet Catherine Lloyd as a director on 2020-07-13
dot icon06/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon20/01/2020
Appointment of Dr Wayne Turnbull as a secretary on 2019-05-10
dot icon20/01/2020
Termination of appointment of Sally Jane Lloyd as a secretary on 2019-05-10
dot icon20/01/2020
Appointment of Dr Anne Danby as a director on 2019-05-10
dot icon20/01/2020
Appointment of Mr Leopold Green as a director on 2019-05-10
dot icon20/01/2020
Termination of appointment of Laura Jane Baxter as a director on 2019-05-10
dot icon20/01/2020
Termination of appointment of Fiona Meryl Terry as a director on 2019-05-10
dot icon20/06/2019
Amended total exemption full accounts made up to 2018-07-31
dot icon13/06/2019
Termination of appointment of Leopold Green as a director on 2019-06-05
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/03/2019
Director's details changed for Dr Wayne Turnbull on 2019-03-20
dot icon21/03/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon15/02/2019
Termination of appointment of Kelly Moyra Louise Hand as a director on 2018-10-04
dot icon09/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon19/02/2018
Appointment of Ms Fiona Meryl Terry as a director on 2017-11-30
dot icon08/02/2018
Director's details changed for Dr Wayne Turnbull on 2018-01-14
dot icon22/01/2018
Termination of appointment of Anthony Joseph Turjansky as a secretary on 2017-11-30
dot icon22/01/2018
Appointment of Miss Janet Catherine Lloyd as a director on 2017-11-30
dot icon22/01/2018
Appointment of Ms Sally Jane Lloyd as a secretary on 2017-11-30
dot icon29/09/2017
Registered office address changed from Edge Hill University St. Helens Road Ormskirk Lancashire L39 4QP to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2017-09-29
dot icon28/07/2017
Appointment of Ms Kelly Moyra Louise Hand as a director on 2017-07-24
dot icon02/06/2017
Appointment of Mrs Laura Jane Baxter as a director on 2017-05-11
dot icon04/04/2017
Appointment of Mr Anthony Anthony Joseph Turjansky as a secretary on 2017-03-31
dot icon31/03/2017
Termination of appointment of Anthony Joseph Turjansky as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of David Hibbert as a secretary on 2017-03-31
dot icon23/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon28/11/2016
Termination of appointment of Celia Moran as a director on 2016-11-24
dot icon28/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon18/01/2016
Annual return made up to 2016-01-15 no member list
dot icon25/11/2015
Appointment of Mr Nick Waters as a director on 2015-11-19
dot icon28/01/2015
Total exemption full accounts made up to 2014-07-31
dot icon15/01/2015
Annual return made up to 2015-01-15 no member list
dot icon11/12/2014
Appointment of Mr Anthony Joseph Turjansky as a director on 2014-12-04
dot icon16/09/2014
Termination of appointment of Stuart Gilkes as a director on 2014-09-11
dot icon20/05/2014
Termination of appointment of Elizabeth Amies as a director
dot icon09/04/2014
Appointment of Ms Celia Moran as a director
dot icon08/04/2014
Appointment of Ms Sally Jane Lloyd as a director
dot icon03/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon27/01/2014
Annual return made up to 2014-01-15 no member list
dot icon17/12/2013
Termination of appointment of Avril Brooks as a director
dot icon12/12/2013
Appointment of Mr David Hibbert as a secretary
dot icon12/12/2013
Registered office address changed from C/O Laura Chambers Edge Hill University St Helens Road Ormskirk Lancashire L39 4QP United Kingdom on 2013-12-12
dot icon17/09/2013
Termination of appointment of Laura Chambers as a secretary
dot icon26/07/2013
Termination of appointment of Anthony Turjansky as a director
dot icon06/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon06/02/2013
Memorandum and Articles of Association
dot icon06/02/2013
Statement of company's objects
dot icon06/02/2013
Resolutions
dot icon29/01/2013
Director's details changed for Leopold Green on 2012-11-01
dot icon29/01/2013
Annual return made up to 2013-01-15 no member list
dot icon10/12/2012
Appointment of Ms Elizabeth Alma Amies as a director
dot icon10/12/2012
Appointment of Dr Wayne Turnbull as a director
dot icon26/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon23/01/2012
Annual return made up to 2012-01-15 no member list
dot icon16/12/2011
Appointment of Mrs Caron Jackson as a director
dot icon14/12/2011
Director's details changed for Ms Avril Lisa Brooks on 2010-12-14
dot icon14/12/2011
Termination of appointment of Charles Taylerson as a director
dot icon13/09/2011
Termination of appointment of Gregory Clark as a director
dot icon07/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon07/02/2011
Annual return made up to 2011-01-15 no member list
dot icon19/10/2010
Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT on 2010-10-19
dot icon19/10/2010
Appointment of Ms Laura Chambers as a secretary
dot icon19/10/2010
Termination of appointment of Clyde Saddler as a secretary
dot icon19/10/2010
Termination of appointment of Clyde Saddler as a secretary
dot icon28/05/2010
Termination of appointment of Paul Birkett as a director
dot icon09/04/2010
Appointment of Ms Avril Lisa Brooks as a director
dot icon06/04/2010
Full accounts made up to 2009-07-31
dot icon06/04/2010
Appointment of Mr Anthony Joseph Turjansky as a director
dot icon18/03/2010
Annual return made up to 2010-01-15 no member list
dot icon18/03/2010
Registered office address changed from 3 Acton Square Salford Lancashire M5 3WT on 2010-03-18
dot icon17/03/2010
Director's details changed for Dr Paul Birkett on 2010-03-17
dot icon17/03/2010
Director's details changed for Charles Colin Taylerson on 2010-03-17
dot icon17/03/2010
Termination of appointment of Janet Jurica as a director
dot icon17/03/2010
Director's details changed for Gregory Clark on 2010-03-17
dot icon17/03/2010
Director's details changed for Stuart Gilkes on 2010-03-17
dot icon26/02/2010
Appointment of Leopold Green as a director
dot icon02/12/2009
Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT on 2009-12-02
dot icon02/12/2009
Appointment of Clyde Saddler as a secretary
dot icon13/08/2009
Registered office changed on 13/08/2009 from yorkshire universities universities house cromer terrace leeds LS2 9JT
dot icon13/08/2009
Secretary appointed clyde saddler
dot icon13/08/2009
Appointment terminated director mark flinn
dot icon19/05/2009
Director appointed stuart gilkes
dot icon09/04/2009
Annual return made up to 15/01/09
dot icon24/03/2009
Appointment terminated director and secretary michael noble
dot icon23/03/2009
Appointment terminated director fiona terry
dot icon23/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon31/01/2008
New director appointed
dot icon23/01/2008
Annual return made up to 15/01/08
dot icon11/01/2008
New director appointed
dot icon22/12/2007
New director appointed
dot icon18/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon13/02/2007
Annual return made up to 15/01/07
dot icon30/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon06/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon14/02/2006
Annual return made up to 15/01/06
dot icon24/01/2006
Director resigned
dot icon02/11/2005
Accounts for a dormant company made up to 2005-07-31
dot icon13/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon13/10/2005
Accounting reference date shortened from 31/01/06 to 31/07/05
dot icon21/04/2005
Annual return made up to 15/01/05
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New secretary appointed;new director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Registered office changed on 02/03/05 from: 70 great bridgewater street manchester M1 5ES
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Registered office changed on 13/12/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon02/12/2004
Certificate of change of name
dot icon15/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2019
dot iconLast change occurred
30/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2019
dot iconNext account date
30/07/2020
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/01/2004 - 01/12/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/01/2004 - 01/12/2004
12820
EVERSECRETARY LIMITED
Corporate Secretary
01/12/2004 - 21/12/2004
953
EVERDIRECTOR LIMITED
Corporate Director
01/12/2004 - 21/12/2004
433
Ollerenshaw, Janet Beatrice
Director
21/12/2004 - 05/12/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

219
AMBIGU BAKERY LTD.163 Harlaxton Road, Grantham NG31 7AG
Dissolved

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

12181287

Reg. date:

30/08/2019

Turnover:

-

No. of employees:

-
BATTLE ORGANIC CIDER LIMITED28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Manufacture of cider and other fruit wines

Comp. code:

11340015

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
CHANTILLY BLOOM LTD41 Queen Street, Queensferry, Deeside, Flintshire CH5 1TB
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

11146957

Reg. date:

12/01/2018

Turnover:

-

No. of employees:

-
SOZA INTERNATIONAL LIMITEDOne The Elephant Apartment 1804, 1 St. Gabriel Walk, London SE1 6FB
Dissolved

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

09902854

Reg. date:

04/12/2015

Turnover:

-

No. of employees:

-
BILLET ENGINEERING WORKS LTD3 Lillian Terrace, Poling, Arundel, West Sussex BN18 9QF
Dissolved

Category:

Machining

Comp. code:

13439977

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NUCCAT

NUCCAT is an(a) Dissolved company incorporated on 14/01/2004 with the registered office located at C/O Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester M2 3NQ. There are currently 6 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 NUCCAT?

toggle

NUCCAT is currently Dissolved. It was registered on 14/01/2004 and dissolved on 20/09/2021.

Where is NUCCAT located?

toggle

NUCCAT is registered at C/O Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester M2 3NQ.

What does NUCCAT do?

toggle

NUCCAT operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for NUCCAT?

toggle

The latest filing was on 21/09/2021: Final Gazette dissolved via compulsory strike-off.