NURSERYWORKS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

NURSERYWORKS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02386635

Incorporation date

17/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Crown Court, Rushden, Northamptonshire NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1989)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon03/10/2010
Application to strike the company off the register
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Statement by Directors
dot icon12/07/2010
Statement of capital on 2010-07-13
dot icon07/07/2010
Solvency Statement dated 30/06/10
dot icon07/07/2010
Resolutions
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for David Lissy on 2009-11-26
dot icon26/11/2009
Director's details changed for Stephen Dreier on 2009-11-26
dot icon26/11/2009
Director's details changed for Mary Ann Tocio on 2009-11-26
dot icon26/11/2009
Director's details changed for Elizabeth Boland on 2009-11-26
dot icon13/05/2009
Accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 26/11/08; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 26/11/07; full list of members
dot icon14/04/2008
Secretary appointed mr stephen kramer
dot icon04/03/2008
Appointment Terminated Secretary ian stocks
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 26/11/06; full list of members
dot icon12/11/2006
Director's particulars changed
dot icon12/11/2006
Secretary's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon13/08/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Director resigned
dot icon01/05/2006
Full accounts made up to 2004-12-31
dot icon29/01/2006
Director's particulars changed
dot icon29/01/2006
Director's particulars changed
dot icon29/01/2006
Director's particulars changed
dot icon29/01/2006
Director's particulars changed
dot icon29/01/2006
Return made up to 26/11/05; full list of members
dot icon06/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/02/2005
Auditor's resignation
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon07/12/2004
Return made up to 26/11/04; full list of members
dot icon07/12/2004
Director's particulars changed
dot icon07/12/2004
Secretary's particulars changed
dot icon30/01/2004
Return made up to 26/11/03; full list of members
dot icon30/01/2004
Director's particulars changed
dot icon02/12/2003
Full accounts made up to 2002-12-31
dot icon07/09/2003
New director appointed
dot icon07/09/2003
Director resigned
dot icon07/09/2003
New secretary appointed
dot icon07/09/2003
Secretary resigned
dot icon07/09/2003
Registered office changed on 08/09/03 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
dot icon18/03/2003
Return made up to 26/11/02; full list of members
dot icon23/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon20/01/2002
Return made up to 26/11/01; full list of members
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon29/11/2000
Conso 13/07/00
dot icon29/11/2000
Return made up to 26/11/00; full list of members
dot icon01/10/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Conso 05/07/00
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon04/06/2000
Ad 26/05/00--------- £ si [email protected]=35000 £ ic 671050/706050
dot icon04/06/2000
Director resigned
dot icon04/06/2000
Director resigned
dot icon04/06/2000
Director resigned
dot icon04/06/2000
Director resigned
dot icon04/06/2000
Secretary resigned
dot icon04/06/2000
New secretary appointed
dot icon04/06/2000
Registered office changed on 05/06/00 from: 1 bell yard london WC2A 2JP
dot icon30/05/2000
Declaration of satisfaction of mortgage/charge
dot icon01/03/2000
Certificate of change of name
dot icon23/01/2000
Full group accounts made up to 1999-07-31
dot icon12/01/2000
Particulars of mortgage/charge
dot icon05/12/1999
Return made up to 26/11/99; change of members
dot icon13/11/1999
Full group accounts made up to 1998-07-31
dot icon09/12/1998
Return made up to 26/11/98; no change of members
dot icon03/06/1998
Director resigned
dot icon31/05/1998
Full group accounts made up to 1997-07-31
dot icon11/01/1998
Return made up to 26/11/97; full list of members
dot icon01/12/1997
Director's particulars changed
dot icon28/10/1997
Declaration of satisfaction of mortgage/charge
dot icon29/09/1997
New director appointed
dot icon29/09/1997
Director resigned
dot icon21/05/1997
Particulars of mortgage/charge
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon23/03/1997
Full group accounts made up to 1996-07-31
dot icon09/12/1996
Return made up to 26/11/96; change of members
dot icon08/04/1996
Full group accounts made up to 1995-07-31
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Director resigned
dot icon23/01/1996
Memorandum and Articles of Association
dot icon23/01/1996
Resolutions
dot icon21/01/1996
Declaration of satisfaction of mortgage/charge
dot icon12/12/1995
Return made up to 26/11/95; change of members
dot icon03/02/1995
Full group accounts made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 26/11/94; full list of members
dot icon13/11/1994
Memorandum and Articles of Association
dot icon25/10/1994
Particulars of mortgage/charge
dot icon18/10/1994
S-div 13/10/94
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Ad 13/10/94--------- £ si [email protected]=71050 £ ic 600000/671050
dot icon13/10/1994
New director appointed
dot icon06/10/1994
Director resigned
dot icon11/05/1994
New director appointed
dot icon07/05/1994
Full group accounts made up to 1993-07-31
dot icon13/02/1994
Return made up to 26/11/92; no change of members
dot icon03/01/1994
Return made up to 26/11/93; no change of members
dot icon01/06/1993
Full group accounts made up to 1992-07-31
dot icon09/11/1992
Particulars of mortgage/charge
dot icon07/10/1992
Particulars of mortgage/charge
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon14/09/1992
Full group accounts made up to 1991-07-31
dot icon01/12/1991
Return made up to 26/11/91; full list of members
dot icon20/06/1991
Full accounts made up to 1990-07-31
dot icon19/06/1991
Ad 27/05/91-10/06/91 £ si 59998@1=59998 £ ic 540002/600000
dot icon19/02/1991
Director resigned
dot icon11/02/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon04/12/1990
Return made up to 26/11/90; full list of members
dot icon04/11/1990
Director resigned
dot icon02/10/1990
Ad 27/09/90--------- £ si 35834@1=35834 £ ic 504168/540002
dot icon30/09/1990
Ad 21/09/90--------- £ si 24168@1=24168 £ ic 480000/504168
dot icon04/09/1990
Registered office changed on 05/09/90 from: UNIT6 omnibus workspace 39-41 north rd london N7 9DP
dot icon20/06/1990
New director appointed
dot icon28/05/1990
Secretary resigned;new secretary appointed
dot icon21/05/1990
Ad 22/03/90--------- £ si 119998@1
dot icon21/05/1990
Statement of affairs
dot icon01/05/1990
Ad 30/03/90--------- £ si 360000@1=360000 £ ic 120000/480000
dot icon10/04/1990
Ad 22/03/90--------- £ si 119998@1=119998 £ ic 2/120000
dot icon04/04/1990
Memorandum and Articles of Association
dot icon04/04/1990
Resolutions
dot icon04/04/1990
New director appointed
dot icon04/04/1990
New director appointed
dot icon04/04/1990
New director appointed
dot icon29/03/1990
Resolutions
dot icon29/03/1990
Resolutions
dot icon29/03/1990
Resolutions
dot icon10/07/1989
New secretary appointed
dot icon15/06/1989
Resolutions
dot icon13/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1989
Certificate of change of name
dot icon01/06/1989
Registered office changed on 02/06/89 from: classic house 174-180 old street london EC1V 9BP
dot icon17/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Jeremy
Director
15/01/1996 - 25/05/2000
16
HILLGATE SECRETARIAL LIMITED
Corporate Secretary
25/05/2000 - 28/08/2003
86
Dutton, David Martin Maxfield
Director
15/01/1996 - 25/05/2000
44
Heath, James Edward
Director
24/09/1997 - 25/05/2000
18
Newton, Andrew Isadore Raphael
Director
12/10/1994 - 15/01/1996
5

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 NURSERYWORKS ASSOCIATES LIMITED

NURSERYWORKS ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 17/05/1989 with the registered office located at 2 Crown Court, Rushden, Northamptonshire NN10 6BS. 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 NURSERYWORKS ASSOCIATES LIMITED?

toggle

NURSERYWORKS ASSOCIATES LIMITED is currently Dissolved. It was registered on 17/05/1989 and dissolved on 24/01/2011.

Where is NURSERYWORKS ASSOCIATES LIMITED located?

toggle

NURSERYWORKS ASSOCIATES LIMITED is registered at 2 Crown Court, Rushden, Northamptonshire NN10 6BS.

What does NURSERYWORKS ASSOCIATES LIMITED do?

toggle

NURSERYWORKS ASSOCIATES LIMITED operates in the Primary education (80.10 - SIC 2003) sector.

What is the latest filing for NURSERYWORKS ASSOCIATES LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.