THE NUTTERY LIMITED

Register to unlock more data on OkredoRegister

THE NUTTERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04940357

Incorporation date

21/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon03/01/2018
Final Gazette dissolved following liquidation
dot icon03/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2017
Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2017-02-27
dot icon21/09/2016
Registered office address changed from C/O Barnes Roffe 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ on 2016-09-22
dot icon11/07/2016
Statement of affairs with form 4.19
dot icon28/06/2016
Registered office address changed from C/O Barnes Roffe 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to C/O Barnes Roffe 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2016-06-29
dot icon26/06/2016
Appointment of a voluntary liquidator
dot icon26/06/2016
Resolutions
dot icon30/05/2016
Previous accounting period extended from 2015-08-31 to 2016-02-29
dot icon21/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/02/2016
Satisfaction of charge 049403570003 in full
dot icon18/08/2015
Registration of a charge
dot icon12/08/2015
Registration of charge 049403570003, created on 2015-08-12
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon16/03/2014
Director's details changed for Mr Leslie Lipton on 2013-04-09
dot icon09/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon15/11/2010
Director's details changed for Frances Helen Lipton on 2010-10-02
dot icon15/11/2010
Director's details changed for Mr Leslie Lipton on 2010-10-02
dot icon15/11/2010
Secretary's details changed for Frances Helen Lipton on 2010-10-02
dot icon15/11/2010
Director's details changed for Mr Julian Elliot Lipton on 2010-11-16
dot icon02/11/2010
Secretary's details changed for Frances Helen Lipton on 2010-10-01
dot icon02/11/2010
Director's details changed for Mr Leslie Lipton on 2010-10-01
dot icon01/11/2010
Director's details changed for Frances Helen Lipton on 2010-10-01
dot icon06/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/12/2008
Return made up to 22/10/08; full list of members
dot icon26/11/2008
Director and secretary's change of particulars / frances lipton / 01/10/2008
dot icon26/11/2008
Director's change of particulars / leslie lipton / 01/10/2008
dot icon29/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon01/04/2008
Director appointed cheryl lipton
dot icon13/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Return made up to 22/10/07; no change of members
dot icon14/11/2007
Memorandum and Articles of Association
dot icon08/11/2007
Certificate of change of name
dot icon24/06/2007
Return made up to 22/10/06; full list of members
dot icon17/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon12/06/2006
Director's particulars changed
dot icon08/02/2006
Return made up to 22/10/05; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-08-31
dot icon20/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon01/06/2005
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon09/01/2005
Return made up to 22/10/04; full list of members
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
New director appointed
dot icon15/02/2004
Secretary resigned
dot icon15/02/2004
Director resigned
dot icon21/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipton, Julian Elliot
Director
21/10/2003 - Present
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/10/2003 - 21/10/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/10/2003 - 21/10/2003
36021
Lipton, Frances Helen
Director
21/10/2003 - Present
2
Lipton, Cheryl
Director
29/02/2008 - Present
3

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 THE NUTTERY LIMITED

THE NUTTERY LIMITED is an(a) Dissolved company incorporated on 21/10/2003 with the registered office located at C/O FRP ADVISORY LLP, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD. 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 THE NUTTERY LIMITED?

toggle

THE NUTTERY LIMITED is currently Dissolved. It was registered on 21/10/2003 and dissolved on 03/01/2018.

Where is THE NUTTERY LIMITED located?

toggle

THE NUTTERY LIMITED is registered at C/O FRP ADVISORY LLP, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD.

What does THE NUTTERY LIMITED do?

toggle

THE NUTTERY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for THE NUTTERY LIMITED?

toggle

The latest filing was on 03/01/2018: Final Gazette dissolved following liquidation.