About

Registered Number: 05852044
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: Nutec Centre For Safety, Haverton Hill Industrial Estate, Billingham, Stockton On Tees, TS23 1PZ

 

Nutec Centre for Safety Ltd was founded on 20 June 2006 with its registered office in Billingham in Stockton On Tees, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENSEN, Paul Victor 10 April 2011 26 April 2016 1
Secretary Name Appointed Resigned Total Appointments
GALL, Graham 30 October 2009 01 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 06 January 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 15 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 05 August 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 27 July 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 02 July 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 07 April 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 10 July 2007
225 - Change of Accounting Reference Date 09 August 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.