Company NameNextron Limited
Company StatusDissolved
Company Number02949975
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NameAckrack Chair Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas Adams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(1 week, 1 day after company formation)
Appointment Duration13 years, 9 months (closed 14 May 2008)
RoleCompany Director
Correspondence AddressCrooks Firs
Souldern
Oxfordshire
OX27 7HX
Secretary NameBronwyn Elaine Adams
NationalityBritish
StatusClosed
Appointed19 April 2007(12 years, 9 months after company formation)
Appointment Duration1 year (closed 14 May 2008)
RoleCompany Director
Correspondence AddressCrooks Firs
Souldern
Bicester
Oxfordshire
OX27 7HX
Director NameSimon Paul Emary
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 12 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address63 High Street
Great Houghton
Northampton
Northamptonshire
NN4 7AF
Secretary NameSimon Paul Emary
NationalityBritish
StatusResigned
Appointed27 July 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 12 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address63 High Street
Great Houghton
Northampton
Northamptonshire
NN4 7AF
Director NameMr John McLaren Davidson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(5 years after company formation)
Appointment Duration7 years, 8 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Station Road
Dullingham
Newmarket
Suffolk
CB8 9UP
Secretary NameChristopher Day
NationalityBritish
StatusResigned
Appointed23 July 1999(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pigott Drive
Shenley Church End
Milton Keynes
MK5 6BY
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Director NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Location

Registered AddressStudio 1, Park Farm Kelvedon
Road, Inworth
Colchester
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
9 November 2007Return made up to 30/10/07; full list of members (2 pages)
9 September 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 2 the stocks cosgrove milton keynes buckinghamshire MK19 7JD (1 page)
4 April 2007Director resigned (1 page)
16 March 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
3 November 2005Return made up to 30/10/05; full list of members (2 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
14 November 2003Return made up to 30/10/03; full list of members (7 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 October 2002Return made up to 30/10/02; full list of members (7 pages)
3 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
5 November 1999Return made up to 30/10/99; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999New secretary appointed (2 pages)
7 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1998Return made up to 30/10/98; no change of members (4 pages)
1 December 1997Return made up to 30/10/97; full list of members (6 pages)
18 July 1997Full accounts made up to 31 March 1997 (10 pages)
7 November 1996Full accounts made up to 31 March 1996 (13 pages)
7 November 1996Return made up to 30/10/96; no change of members (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (13 pages)
15 November 1995Return made up to 30/10/95; no change of members (4 pages)
21 July 1995Return made up to 19/07/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1995Accounting reference date notified as 31/03 (1 page)
19 July 1994Incorporation (15 pages)