Company NameNexus Contracts Limited
Company StatusDissolved
Company Number05424761
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Paul Nicholas Stollery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodburn Ardleigh Road
Dedham
Colchester
CO7 6EQ
Director NameLisa Harding
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2006)
RoleAdministrative Support
Correspondence Address6 Arbutus Drive
Coombe Dingle
Bristol
BS9 2PJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Director NameUK Corporate Directors Ltd (Corporation)
StatusResigned
Appointed01 January 2006(8 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 September 2011)
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
SK6 2SN
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed01 January 2006(8 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 September 2011)
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Contact

Websitewwwacscontractors.co.uk

Location

Registered AddressWoodburn Ardleigh Road
Dedham
Colchester
CO7 6EQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaLamb Corner

Shareholders

1 at £1Paul Nicholas Stollery
100.00%
Ordinary

Financials

Year2014
Net Worth£745
Current Liabilities£577

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
23 January 2015Application to strike the company off the register (3 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 28 January 2014 (1 page)
5 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
10 January 2012Accounts made up to 30 April 2011 (2 pages)
10 January 2012Accounts made up to 30 April 2011 (2 pages)
6 September 2011Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 6 September 2011 (1 page)
6 September 2011Appointment of Mr Paul Nicholas Stollery as a director on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Uk Corporate Directors Ltd as a director on 6 September 2011 (1 page)
6 September 2011Appointment of Mr Paul Nicholas Stollery as a director on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Uk Corporate Directors Ltd as a director on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 6 September 2011 (1 page)
6 September 2011Appointment of Mr Paul Nicholas Stollery as a director on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Uk Corporate Directors Ltd as a director on 6 September 2011 (1 page)
22 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts made up to 30 April 2010 (2 pages)
31 January 2011Accounts made up to 30 April 2010 (2 pages)
22 April 2010Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages)
26 January 2010Accounts made up to 30 April 2009 (2 pages)
26 January 2010Accounts made up to 30 April 2009 (2 pages)
28 April 2009Return made up to 14/04/09; full list of members (3 pages)
28 April 2009Return made up to 14/04/09; full list of members (3 pages)
6 January 2009Accounts made up to 30 April 2008 (2 pages)
6 January 2009Accounts made up to 30 April 2008 (2 pages)
22 April 2008Return made up to 14/04/08; full list of members (3 pages)
22 April 2008Return made up to 14/04/08; full list of members (3 pages)
25 January 2008Accounts made up to 30 April 2007 (2 pages)
25 January 2008Accounts made up to 30 April 2007 (2 pages)
11 May 2007Return made up to 14/04/07; full list of members (2 pages)
11 May 2007Return made up to 14/04/07; full list of members (2 pages)
4 December 2006Accounts made up to 30 April 2006 (2 pages)
4 December 2006Accounts made up to 30 April 2006 (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
22 May 2006Return made up to 14/04/06; full list of members (2 pages)
22 May 2006Return made up to 14/04/06; full list of members (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
6 January 2006Registered office changed on 06/01/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
19 April 2005Registered office changed on 19/04/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
14 April 2005Incorporation (16 pages)
14 April 2005Incorporation (16 pages)