NUTHALL VALVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

NUTHALL VALVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01941458

Incorporation date

22/08/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon09/01/2019
Final Gazette dissolved following liquidation
dot icon09/10/2018
Return of final meeting in a members' voluntary winding up
dot icon19/09/2018
Liquidators' statement of receipts and payments to 2018-07-10
dot icon16/08/2017
Liquidators' statement of receipts and payments to 2017-07-10
dot icon23/05/2017
Appointment of a voluntary liquidator
dot icon18/05/2017
Removal of liquidator by court order
dot icon01/09/2016
Liquidators' statement of receipts and payments to 2016-07-10
dot icon17/09/2015
Liquidators' statement of receipts and payments to 2015-07-10
dot icon12/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-13
dot icon27/07/2015
Appointment of a voluntary liquidator
dot icon27/07/2015
Insolvency court order
dot icon27/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon24/07/2014
Registered office address changed from 30-32 High Street Codnor Ripley Derbyshire DE5 9QB to 93 Queen Street Sheffield South Yorkshire S1 1WF on 2014-07-25
dot icon23/07/2014
Appointment of a voluntary liquidator
dot icon23/07/2014
Declaration of solvency
dot icon23/07/2014
Resolutions
dot icon15/07/2014
Previous accounting period shortened from 2015-03-31 to 2014-07-10
dot icon01/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon09/04/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon10/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Registered office changed on 08/05/2009 from 30-32 high street codnor derbyshire DE5 9QB
dot icon28/04/2009
Return made up to 24/04/09; full list of members
dot icon01/05/2008
Return made up to 24/04/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2007
Return made up to 24/04/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/05/2006
Return made up to 24/04/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/04/2005
Return made up to 24/04/05; full list of members
dot icon03/05/2004
Return made up to 24/04/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/07/2003
Director resigned
dot icon28/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 24/04/03; full list of members
dot icon28/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Director resigned
dot icon05/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 24/04/02; full list of members
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon08/07/2001
Secretary's particulars changed;director's particulars changed
dot icon08/07/2001
Secretary's particulars changed;director's particulars changed
dot icon03/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 24/04/01; full list of members
dot icon07/05/2000
Return made up to 24/04/00; full list of members
dot icon24/04/2000
Accounts for a small company made up to 1999-12-31
dot icon03/07/1999
Accounts for a small company made up to 1998-12-31
dot icon10/05/1999
Return made up to 24/04/99; full list of members
dot icon19/08/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Return made up to 24/04/98; no change of members
dot icon17/06/1997
Return made up to 26/04/97; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-12-31
dot icon23/09/1996
Accounts for a small company made up to 1995-12-31
dot icon10/06/1996
Return made up to 26/04/96; full list of members
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 26/04/95; no change of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Return made up to 26/04/94; no change of members
dot icon04/10/1993
Full accounts made up to 1992-12-31
dot icon23/05/1993
Return made up to 26/04/93; full list of members
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Return made up to 26/04/92; no change of members
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon13/05/1991
Return made up to 26/04/91; no change of members
dot icon13/11/1990
Return made up to 15/05/90; full list of members
dot icon13/11/1990
Full accounts made up to 1989-12-31
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 10/05/89; full list of members
dot icon01/06/1989
Full accounts made up to 1987-12-31
dot icon24/07/1988
Return made up to 29/04/88; full list of members
dot icon24/07/1988
Registered office changed on 25/07/88 from: 20A high street codner derbyshire DE5 9QB
dot icon01/03/1988
Particulars of mortgage/charge
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 20/02/87; full list of members
dot icon10/03/1987
Accounting reference date shortened from 31/03 to 31/12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beardsley, James William
Director
01/01/2002 - 30/09/2002
-
Dent, John David
Director
01/01/2002 - 27/06/2003
-

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 NUTHALL VALVE SERVICES LIMITED

NUTHALL VALVE SERVICES LIMITED is an(a) Dissolved company incorporated on 22/08/1985 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There is currently no 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 NUTHALL VALVE SERVICES LIMITED?

toggle

NUTHALL VALVE SERVICES LIMITED is currently Dissolved. It was registered on 22/08/1985 and dissolved on 09/01/2019.

Where is NUTHALL VALVE SERVICES LIMITED located?

toggle

NUTHALL VALVE SERVICES LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does NUTHALL VALVE SERVICES LIMITED do?

toggle

NUTHALL VALVE SERVICES LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for NUTHALL VALVE SERVICES LIMITED?

toggle

The latest filing was on 09/01/2019: Final Gazette dissolved following liquidation.