Company NameNyman Limited
Company StatusDissolved
Company Number03413305
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 8 months ago)
Dissolution Date12 December 2000 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHelene Inger Nyman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed01 August 1997(same day as company formation)
RoleHelpdesk Analyst It Profession
Correspondence Address6 Glamis Court
Malmers Well Road
High Wycombe
Buckinghamshire
HP13 6LZ
Secretary NameMarilyn Battershall
NationalityBritish
StatusClosed
Appointed29 September 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 12 December 2000)
RoleCompany Director
Correspondence AddressIst Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Secretary NameJonathan Barnwell
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 32 York Street
London
W1H 1FF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressChichester House 1st Floor
45 Chichester Road
Southend On Sea
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
7 July 2000Application for striking-off (1 page)
4 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 August 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
24 November 1998Full accounts made up to 30 June 1998 (7 pages)
23 October 1998Secretary resigned (4 pages)
23 October 1998New secretary appointed (4 pages)
20 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1998Registered office changed on 29/07/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 August 1997Director resigned (1 page)
1 August 1997Incorporation (20 pages)