About

Registered Number: 03742382
Date of Incorporation: 29/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2016 (7 years and 10 months ago)
Registered Address: Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

 

Founded in 1999, Nattrass Construction Ltd are based in Hull. The companies directors are listed as Nattrass, Catherine, Nattrass, James. Currently we aren't aware of the number of employees at the Nattrass Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NATTRASS, Catherine 14 September 1999 - 1
NATTRASS, James 14 September 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 April 2016
4.68 - Liquidator's statement of receipts and payments 10 April 2015
4.68 - Liquidator's statement of receipts and payments 18 March 2014
AD01 - Change of registered office address 27 September 2013
4.68 - Liquidator's statement of receipts and payments 08 April 2013
2.34B - N/A 06 February 2012
2.24B - N/A 03 October 2011
F2.18 - N/A 17 May 2011
2.17B - N/A 05 May 2011
AD01 - Change of registered office address 10 March 2011
2.12B - N/A 10 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 22 June 2009
225 - Change of Accounting Reference Date 19 June 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 28 October 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 08 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2004
AA - Annual Accounts 26 May 2004
395 - Particulars of a mortgage or charge 20 May 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 11 November 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 06 July 2000
225 - Change of Accounting Reference Date 23 March 2000
395 - Particulars of a mortgage or charge 08 March 2000
395 - Particulars of a mortgage or charge 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
MEM/ARTS - N/A 12 October 1999
CERTNM - Change of name certificate 01 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 06 September 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2004 Outstanding

N/A

Chattel mortgage 01 March 2000 Fully Satisfied

N/A

Debenture 01 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.