NURSERY WORLDE SUPERSTORE LIMITED

Register to unlock more data on OkredoRegister

NURSERY WORLDE SUPERSTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03494238

Incorporation date

15/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

LEONARD CURTIS, Hollins Mount Hollins Lane, Bury, Lancashire BL9 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon08/11/2013
Final Gazette dissolved following liquidation
dot icon08/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-06-06
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/06/2011
Registered office address changed from 157 Victoria Road West Thornton Cleveleys Lancashire FY5 3LB on 2011-06-21
dot icon14/06/2011
Appointment of a voluntary liquidator
dot icon14/06/2011
Resolutions
dot icon27/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon08/09/2010
Resolutions
dot icon09/06/2010
Total exemption small company accounts made up to 2009-08-28
dot icon07/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon18/08/2009
Ad 12/08/09 gbp si 40000@1=40000 gbp ic 100/40100
dot icon22/03/2009
Accounting reference date extended from 28/02/2009 to 28/08/2009
dot icon09/03/2009
Return made up to 16/01/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon21/05/2008
Return made up to 16/01/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/02/2007
Return made up to 16/01/07; full list of members
dot icon31/01/2007
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/02/2006
Return made up to 16/01/06; full list of members
dot icon15/02/2006
Secretary's particulars changed;director's particulars changed
dot icon21/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/02/2005
Return made up to 16/01/05; full list of members
dot icon01/02/2005
Secretary's particulars changed;director's particulars changed
dot icon01/02/2005
Location of register of members address changed
dot icon09/01/2005
Accounts for a small company made up to 2004-02-29
dot icon22/07/2004
Secretary resigned;director resigned
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon15/07/2004
Accounting reference date extended from 31/01/04 to 29/02/04
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Director resigned
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New secretary appointed;new director appointed
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Return made up to 16/01/04; full list of members
dot icon10/01/2004
Registered office changed on 11/01/04 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL
dot icon03/12/2003
Accounts for a small company made up to 2003-01-31
dot icon27/01/2003
Return made up to 16/01/03; full list of members
dot icon31/07/2002
Registered office changed on 01/08/02 from: devonshire house 36 george street manchester greater manchester M1 4HA
dot icon17/04/2002
Full accounts made up to 2002-01-31
dot icon16/01/2002
Return made up to 16/01/02; full list of members
dot icon16/01/2002
Location of register of members address changed
dot icon18/09/2001
Accounts for a small company made up to 2001-01-31
dot icon18/07/2001
Registered office changed on 19/07/01 from: parkgates 52A preston new road blackburn lancashire BB2 6AH
dot icon23/01/2001
Return made up to 16/01/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-01-31
dot icon20/01/2000
Return made up to 16/01/00; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1999-01-31
dot icon23/01/1999
Return made up to 16/01/99; full list of members
dot icon07/10/1998
Declaration of satisfaction of mortgage/charge
dot icon09/05/1998
Ad 20/01/98--------- £ si 100@1=100 £ ic 2/102
dot icon15/04/1998
Particulars of mortgage/charge
dot icon13/03/1998
Particulars of mortgage/charge
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
New secretary appointed;new director appointed
dot icon20/01/1998
New director appointed
dot icon15/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/08/2009
dot iconLast change occurred
27/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/08/2009
dot iconNext account date
27/08/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/01/1998 - 15/01/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/01/1998 - 15/01/1998
67500
Farnsworth, Carole Patricia
Director
15/01/1998 - 29/02/2004
-
Farnsworth, Paul
Director
15/01/1998 - 29/02/2004
2
Jones, Tracey Anne
Secretary
29/02/2004 - Present
1

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 NURSERY WORLDE SUPERSTORE LIMITED

NURSERY WORLDE SUPERSTORE LIMITED is an(a) Dissolved company incorporated on 15/01/1998 with the registered office located at LEONARD CURTIS, Hollins Mount Hollins Lane, Bury, Lancashire BL9 8DG. 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 NURSERY WORLDE SUPERSTORE LIMITED?

toggle

NURSERY WORLDE SUPERSTORE LIMITED is currently Dissolved. It was registered on 15/01/1998 and dissolved on 08/11/2013.

Where is NURSERY WORLDE SUPERSTORE LIMITED located?

toggle

NURSERY WORLDE SUPERSTORE LIMITED is registered at LEONARD CURTIS, Hollins Mount Hollins Lane, Bury, Lancashire BL9 8DG.

What does NURSERY WORLDE SUPERSTORE LIMITED do?

toggle

NURSERY WORLDE SUPERSTORE LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for NURSERY WORLDE SUPERSTORE LIMITED?

toggle

The latest filing was on 08/11/2013: Final Gazette dissolved following liquidation.