Company NameNelson International Marketing Co. Limited
Company StatusDissolved
Company Number01831181
CategoryPrivate Limited Company
Incorporation Date9 July 1984(39 years, 9 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Francis Coates
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 20 June 2000)
RoleEngineer
Correspondence Address29 Lanyon Close
Bartholomew Way
Horsham
West Sussex
RH12 5JP
Director NameGeraldine Mary Coates
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1993(9 years after company formation)
Appointment Duration6 years, 10 months (closed 20 June 2000)
RoleMarried Woman
Correspondence Address29 Lanyon Close
Bartholomew Way
Horsham
West Sussex
RH12 5JP
Secretary NameMrs Barbara Christina Lilian Gullen
NationalityBritish
StatusClosed
Appointed01 June 1997(12 years, 11 months after company formation)
Appointment Duration3 years (closed 20 June 2000)
RoleCompany Director
Correspondence Address1 Poplar Grove
Burnham On Crouch
Essex
CM0 8RJ
Secretary NameGeraldine Mary Coates
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address29 Lanyon Close
Bartholomew Way
Horsham
West Sussex
RH12 5JP

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
29 June 1999Strike-off action suspended (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
15 October 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 10/01/96
(6 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)