Company NameNemhall Limited
Company StatusDissolved
Company Number04099475
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 5 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameBelinda Ann Dalziel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2003)
RoleAccounts Manager
Correspondence Address4 School House
Church End, Shalford
Braintree
Essex
CM7 5EZ
Director NameChristopher Charles Hayden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2003)
RoleElectronic Engineer
Correspondence Address4 Millers Row
Cornish Hall End, Finchingfield
Braintree
Essex
CM7 4HE
Secretary NameBelinda Ann Dalziel
NationalityBritish
StatusClosed
Appointed12 February 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2003)
RoleAccounts Manager
Correspondence Address4 School House
Church End, Shalford
Braintree
Essex
CM7 5EZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 School House
Church End Shalford
Braintree
Essex
CM7 5EZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishShalford
WardThree Fields

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
21 January 2003Return made up to 31/10/02; no change of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 February 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 August 2001Registered office changed on 14/08/01 from: 4 guildhall church hill, finchingfield braintree essex CM7 4NW (1 page)
7 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2001Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 February 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
28 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
31 October 2000Incorporation (16 pages)