Company NameNayland Restorations Limited
Company StatusDissolved
Company Number03900529
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameSally Ingleton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslyn House 3 The Cottages
The Street
Holbrook
Suffolk
IP9 2PZ
Secretary NameBarbara Anne Parkinson
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleBusiness Analyst
Correspondence AddressCharlottes Lodge,Park Farm
Blackheath,Betlechurch Hall Road
Colchester
Essex
CO2 0DB
Secretary NameHelen Louise Smith
NationalityBritish
StatusResigned
Appointed23 October 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 October 2009)
RoleCompany Director
Correspondence Address44 Blake Avenue
Shotley Gate
Ipswich
Suffolk
IP9 1RL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Miss Sally Ann Ingleton
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,000
Cash£2,545
Current Liabilities£10,695

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (3 pages)
4 October 2013Application to strike the company off the register (3 pages)
2 February 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-02-02
  • GBP 100
(3 pages)
2 February 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-02-02
  • GBP 100
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Director's details changed for Sally Ingleton on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Sally Ingleton on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Termination of appointment of Helen Smith as a secretary (1 page)
15 October 2009Termination of appointment of Helen Smith as a secretary (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Return made up to 29/12/08; full list of members (3 pages)
6 May 2009Return made up to 29/12/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 29/12/07; no change of members (6 pages)
28 January 2008Return made up to 29/12/07; no change of members (6 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 29/12/06; full list of members (6 pages)
15 January 2007Return made up to 29/12/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Return made up to 29/12/05; full list of members (6 pages)
10 April 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 29/12/04; full list of members (6 pages)
6 January 2005Return made up to 29/12/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 January 2004Return made up to 29/12/03; full list of members (6 pages)
27 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Return made up to 29/12/02; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 January 2002Return made up to 29/12/01; full list of members (6 pages)
18 January 2002Return made up to 29/12/01; full list of members (6 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 May 2000Ad 01/04/00--------- £ si 98@1=98 £ ic 1/99 (1 page)
24 May 2000Ad 01/04/00--------- £ si 98@1=98 £ ic 1/99 (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
29 December 1999Incorporation (15 pages)