Company NameNotsallow Ninety-Six Limited
Company StatusDissolved
Company Number03591863
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Robert Henry Glanville Bourns
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 04 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDean Lodge
High Street Iron Acton
Bristol
South Gloucestershire
BS37 9UH
Director NameMr Stephen Michael Quentin Gilmore
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 04 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Vicarage Road
Edgbaston
Birmingham
West Midlands
B15 3ES
Director NamePhilip Hyde
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 04 March 2003)
RoleSolicitor
Correspondence AddressKirklands
386a Unthank Road
Norwich
Norfolk
NR4 7QE
Director NameAndrew Edson Maynard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 04 March 2003)
RoleSolicitor
Correspondence AddressYonder Wreyland Lower Knowle Road
Lustleigh
Devon
TQ13 9TR
Secretary NameMr Richard Hugh Wollaston
NationalityBritish
StatusClosed
Appointed09 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMalcolm Robert Price
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(1 year after company formation)
Appointment Duration3 years, 7 months (closed 04 March 2003)
RoleSolicitor
Correspondence AddressThe Orchard
Edge Painswick
Stroud
Gloucestershire
GL6 6NE
Wales
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN

Location

Registered AddressWollastons Brierly Place
New London Road
Chelmsford
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£7
Cash£12,839
Current Liabilities£38,581

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
7 October 2002Application for striking-off (2 pages)
10 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
17 July 2000Return made up to 02/07/00; full list of members (9 pages)
7 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 July 1999New director appointed (2 pages)
12 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 December 1998Ad 09/11/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998New director appointed (4 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
20 November 1998New secretary appointed (2 pages)
2 July 1998Incorporation (19 pages)