About

Registered Number: 03389802
Date of Incorporation: 20/06/1997 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2020 (5 years and 2 months ago)
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Based in Newcastle Upon Tyne, Ny-lon Management Ltd was founded on 20 June 1997, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Ny-lon Management Ltd. The companies director is listed as Gavin, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAVIN, Simon 20 June 1997 31 May 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2020
LIQ14 - N/A 05 November 2019
LIQ03 - N/A 14 March 2019
LIQ03 - N/A 07 February 2018
AD01 - Change of registered office address 25 January 2017
RESOLUTIONS - N/A 23 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2017
4.20 - N/A 23 January 2017
MR04 - N/A 13 December 2016
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AP04 - Appointment of corporate secretary 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 04 March 2013
AP04 - Appointment of corporate secretary 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 12 July 2011
AD01 - Change of registered office address 12 July 2011
AAMD - Amended Accounts 02 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 July 2010
CH04 - Change of particulars for corporate secretary 19 July 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 07 July 2005
AA - Annual Accounts 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
363a - Annual Return 16 June 2004
AA - Annual Accounts 09 March 2004
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
363a - Annual Return 18 July 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 04 July 2003
363a - Annual Return 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 February 2003
287 - Change in situation or address of Registered Office 13 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 20 July 2001
363s - Annual Return 30 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 24 August 1999
395 - Particulars of a mortgage or charge 05 August 1999
363b - Annual Return 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
RESOLUTIONS - N/A 30 June 1998
AA - Annual Accounts 30 June 1998
225 - Change of Accounting Reference Date 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 02 November 1997
287 - Change in situation or address of Registered Office 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.