About

Registered Number: 01711537
Date of Incorporation: 31/03/1983 (41 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2016 (7 years and 9 months ago)
Registered Address: MHA MACINTYRE HUDSON, New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ

 

Nucletron Uk Ltd was founded on 31 March 1983 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEERLAGE, Meindert Johannes Maria 01 November 1994 31 January 1996 1
DE GROOT, Egbert Hendrik 05 August 1999 29 August 2007 1
DEKKER, Marcus Johannes 02 February 2005 29 August 2007 1
HART, Marilyn Ann 01 May 1995 02 April 1999 1
MOUNT, Anthony Miles N/A 01 April 1994 1
NANDERMEULEN, Edwin Steffan Van Benoit Michael 01 March 1996 05 August 1999 1
POWNALL, Paul 01 July 1995 10 January 1997 1
REIJNDERS, Franiciscus Cornelis Maria 01 April 1994 01 November 1994 1
SCHOLTE, Rudolf Leonard Jozef 09 May 2000 02 February 2005 1
VANT HOOFT, Eric N/A 01 April 1994 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Catherine Geraldine 21 May 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 10 May 2016
TM01 - Termination of appointment of director 01 April 2016
4.68 - Liquidator's statement of receipts and payments 03 July 2015
4.68 - Liquidator's statement of receipts and payments 04 July 2014
AD01 - Change of registered office address 13 May 2013
RESOLUTIONS - N/A 09 May 2013
LIQ MISC RES - N/A 09 May 2013
4.70 - N/A 09 May 2013
LIQ MISC RES - N/A 09 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2013
AR01 - Annual Return 10 September 2012
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AD01 - Change of registered office address 01 August 2012
AP03 - Appointment of secretary 01 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
AUD - Auditor's letter of resignation 16 December 2011
AA01 - Change of accounting reference date 11 November 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 16 October 2007
395 - Particulars of a mortgage or charge 17 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AA - Annual Accounts 28 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
395 - Particulars of a mortgage or charge 24 May 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 30 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 15 October 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
353 - Register of members 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363a - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 06 May 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 04 May 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
AA - Annual Accounts 26 September 1996
363a - Annual Return 06 May 1996
288 - N/A 23 April 1996
AUD - Auditor's letter of resignation 19 April 1996
288 - N/A 21 February 1996
AUD - Auditor's letter of resignation 23 October 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
288 - N/A 15 September 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 04 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 09 May 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1993
AA - Annual Accounts 05 June 1993
363s - Annual Return 18 May 1993
287 - Change in situation or address of Registered Office 02 November 1992
CERTNM - Change of name certificate 25 September 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 31 May 1992
AA - Annual Accounts 15 June 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
287 - Change in situation or address of Registered Office 01 December 1988
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
NEWINC - New incorporation documents 31 March 1983

Mortgages & Charges

Description Date Status Charge by
Group debenture 29 August 2007 Fully Satisfied

N/A

Debenture 17 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.