NUCLEUS DATA LIMITED

Register to unlock more data on OkredoRegister

NUCLEUS DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04011071

Incorporation date

07/06/2000

Size

Dormant

Contacts

Registered address

Registered address

1 Surtees Way, Surtees Business Park, Stockton On Trees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2000)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2016
First Gazette notice for voluntary strike-off
dot icon16/03/2016
Application to strike the company off the register
dot icon17/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon23/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon25/03/2014
Statement of capital on 2014-03-26
dot icon25/03/2014
Statement by directors
dot icon25/03/2014
Solvency statement dated 20/03/14
dot icon25/03/2014
Resolutions
dot icon25/03/2014
Change of share class name or designation
dot icon25/03/2014
Resolutions
dot icon13/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-08
dot icon10/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon20/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-08
dot icon05/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mr Mark Hardwick Foster on 2012-04-01
dot icon07/06/2012
Secretary's details changed for Mr Mark Hardwick Foster on 2012-04-01
dot icon07/06/2012
Director's details changed for Mr James William Dickson on 2012-04-01
dot icon10/07/2011
Full accounts made up to 2011-03-31
dot icon19/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon06/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2010-03-31
dot icon20/07/2009
Full accounts made up to 2009-03-31
dot icon08/07/2009
Secretary appointed mr mark hardwick foster
dot icon07/07/2009
Appointment terminated secretary jeffrey anspach
dot icon29/06/2009
Return made up to 08/06/09; full list of members
dot icon11/08/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Accounting reference date shortened from 31/12/2008 to 31/03/2008
dot icon03/08/2008
Accounts for a small company made up to 2007-12-31
dot icon26/06/2008
Return made up to 08/06/08; full list of members
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon20/01/2008
Registered office changed on 21/01/08 from: brulines LTD edis house, wellington court preston farm, business park stockton on tees, TS18 3TA
dot icon20/01/2008
Auditor's resignation
dot icon14/01/2008
Registered office changed on 15/01/08 from: commer house, tadcaster enterprise park, station road, tadcaster, north yorkshire LS24 9JF
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon23/07/2007
Accounts for a small company made up to 2006-12-31
dot icon28/06/2007
Return made up to 08/06/07; full list of members
dot icon28/06/2007
Registered office changed on 29/06/07 from: commer house, station road, tadcaster, LS24 19SF
dot icon01/06/2007
Director resigned
dot icon30/07/2006
Return made up to 08/06/06; full list of members
dot icon07/06/2006
Accounts for a small company made up to 2005-12-31
dot icon06/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon05/10/2005
Accounts for a small company made up to 2004-12-31
dot icon14/07/2005
Return made up to 08/06/05; full list of members
dot icon06/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/07/2004
New director appointed
dot icon19/07/2004
Return made up to 08/06/04; full list of members
dot icon13/04/2004
Return made up to 08/06/03; full list of members
dot icon26/02/2004
Particulars of mortgage/charge
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon13/07/2003
Director's particulars changed
dot icon13/07/2003
Secretary's particulars changed;director's particulars changed
dot icon24/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Ad 08/10/02--------- £ si 63000@1=63000 £ ic 150000/213000
dot icon24/10/2002
Nc inc already adjusted 08/10/02
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Ad 18/12/00--------- £ si 10000@1
dot icon28/07/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon08/07/2002
Return made up to 08/06/02; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon12/07/2001
Return made up to 08/06/01; full list of members
dot icon08/01/2001
Memorandum and Articles of Association
dot icon08/01/2001
Ad 18/12/00--------- £ si 139999@1=139999 £ ic 1/140000
dot icon08/01/2001
Nc inc already adjusted 18/12/00
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon07/01/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon03/01/2001
New director appointed
dot icon26/12/2000
Certificate of change of name
dot icon21/12/2000
Conve 18/12/00
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New secretary appointed;new director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Registered office changed on 22/12/00 from: sun alliance house, 35 mosley street, newcastle upon tyne, tyne & wear NE1 1XX
dot icon07/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everdirector Limited
Nominee Director
07/06/2000 - 17/12/2000
219
Eversecretary Limited
Nominee Secretary
07/06/2000 - 17/12/2000
212
Crawfurd-Porter, James Justin
Director
17/12/2000 - 06/11/2005
6
Hodkin, David Arthur
Director
17/12/2000 - 07/10/2002
65
Anspach, Jeffrey Alan
Director
17/12/2000 - 03/01/2008
7

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 NUCLEUS DATA LIMITED

NUCLEUS DATA LIMITED is an(a) Dissolved company incorporated on 07/06/2000 with the registered office located at 1 Surtees Way, Surtees Business Park, Stockton On Trees TS18 3HR. There are currently 3 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 NUCLEUS DATA LIMITED?

toggle

NUCLEUS DATA LIMITED is currently Dissolved. It was registered on 07/06/2000 and dissolved on 13/06/2016.

Where is NUCLEUS DATA LIMITED located?

toggle

NUCLEUS DATA LIMITED is registered at 1 Surtees Way, Surtees Business Park, Stockton On Trees TS18 3HR.

What does NUCLEUS DATA LIMITED do?

toggle

NUCLEUS DATA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NUCLEUS DATA LIMITED?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.