About

Registered Number: 04011071
Date of Incorporation: 08/06/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 9 months ago)
Registered Address: 1 Surtees Way, Surtees Business Park, Stockton On Trees, TS18 3HR

 

Having been setup in 2000, Nucleus Data Ltd have registered office in Stockton On Trees, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Sayers, Timothy Simon, Wood, Russell Stephen. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAYERS, Timothy Simon 26 November 2005 19 January 2007 1
WOOD, Russell Stephen 18 December 2000 01 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 17 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 09 June 2014
RESOLUTIONS - N/A 26 March 2014
RESOLUTIONS - N/A 26 March 2014
SH19 - Statement of capital 26 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 March 2014
CAP-SS - N/A 26 March 2014
SH08 - Notice of name or other designation of class of shares 26 March 2014
RP04 - N/A 14 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 10 June 2013
RP04 - N/A 21 August 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH03 - Change of particulars for secretary 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 20 June 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 06 July 2010
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 12 August 2008
225 - Change of Accounting Reference Date 12 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
AUD - Auditor's letter of resignation 21 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
363s - Annual Return 20 July 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 27 February 2004
AA - Annual Accounts 08 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
123 - Notice of increase in nominal capital 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
225 - Change of Accounting Reference Date 29 July 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 13 July 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
MEM/ARTS - N/A 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
123 - Notice of increase in nominal capital 09 January 2001
225 - Change of Accounting Reference Date 08 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
CERTNM - Change of name certificate 27 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.