About

Registered Number: 05709989
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: Nevis House, 3a Nevis Drive, Crewe, Cheshire, CW2 8UH

 

Established in 2006, Nevis House Industrial Representation Ltd are based in Cheshire, it's status at Companies House is "Dissolved". There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMKINSON, Jayne 26 July 2013 - 1
TOMKINSON, David John 15 February 2006 25 July 2013 1
Secretary Name Appointed Resigned Total Appointments
TOMKINSON, Jayne 15 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
AA - Annual Accounts 23 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 11 January 2015
AA01 - Change of accounting reference date 18 November 2014
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 14 February 2014
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.