Company NameNascroft Trading Ltd
Company StatusDissolved
Company Number05622573
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous NameFeltrek I.P. Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Rachel Jane Gundle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Richard Ian Gundle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed22 September 2011(5 years, 10 months after company formation)
Appointment Duration12 years (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Director NameMr Richard Ian Gundle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Secretary NameMr Shaun Gundle
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address68 Lampern Crescent
Queens Park
Billericay
Essex
CM12 0FD
Director NameMr Shaun Gundle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2008)
RoleBuyer
Correspondence Address68 Lampern Crescent
Queens Park
Billericay
Essex
CM12 0FD
Director NameMr Andrew Baldwin
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address668 Galleywood Road
Chelmsford
Esse
CM2 8BY
Secretary NameMr Andrew Baldwin
NationalityEnglish
StatusResigned
Appointed01 November 2008(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address668 Galleywood Road
Chelmsford
Esse
CM2 8BY
Director NameMrs Anna Baldwin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Andrew Baldwin
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2011(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address668 Galleywood Road
Chelmsford
Essex
CM2 8BY

Location

Registered AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 30 other UK companies use this postal address

Shareholders

876.2k at £0.001Richard Gundle
75.00%
Ordinary
292.1k at £0.001Rachel Gundle
25.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£43,768
Cash£537
Current Liabilities£48,383

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,168.306
(4 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,168.306
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,168.306
(4 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,168.306
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,168.306
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,168.306
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
22 May 2012Termination of appointment of Andrew Baldwin as a secretary (1 page)
22 May 2012Termination of appointment of Andrew Baldwin as a director (1 page)
22 May 2012Termination of appointment of Andrew Baldwin as a secretary (1 page)
22 May 2012Termination of appointment of Andrew Baldwin as a director (1 page)
22 May 2012Termination of appointment of Anna Baldwin as a director (1 page)
22 May 2012Termination of appointment of Anna Baldwin as a director (1 page)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
23 September 2011Appointment of Mr Richard Ian Gundle as a director (2 pages)
23 September 2011Appointment of Mr Richard Ian Gundle as a director (2 pages)
23 September 2011Appointment of Mr Andrew Baldwin as a director (2 pages)
23 September 2011Appointment of Mr Andrew Baldwin as a director (2 pages)
4 August 2011Appointment of Mrs Anna Baldwin as a director (2 pages)
4 August 2011Termination of appointment of Richard Gundle as a director (1 page)
4 August 2011Termination of appointment of Richard Gundle as a director (1 page)
4 August 2011Appointment of Mrs Rachel Gundle as a director (2 pages)
4 August 2011Appointment of Mrs Rachel Gundle as a director (2 pages)
4 August 2011Termination of appointment of Andrew Baldwin as a director (1 page)
4 August 2011Appointment of Mrs Anna Baldwin as a director (2 pages)
4 August 2011Termination of appointment of Andrew Baldwin as a director (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,115.15
(4 pages)
21 March 2011Resolutions
  • RES13 ‐ Shares sub div 28/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
21 March 2011Sub-division of shares on 28 February 2011 (5 pages)
21 March 2011Resolutions
  • RES13 ‐ Shares sub div 28/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
21 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,168.31
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,115.15
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,010.00
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,168.31
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,056.73
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,056.73
(4 pages)
21 March 2011Sub-division of shares on 28 February 2011 (5 pages)
21 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,010.00
(4 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mr Richard Ian Gundle on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Richard Ian Gundle on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Richard Ian Gundle on 1 October 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 November 2009Director's details changed for Mr Richard Ian Gundle on 14 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Richard Ian Gundle on 14 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Andrew Baldwin on 14 November 2009 (2 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Andrew Baldwin on 14 November 2009 (2 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 January 2009Director and secretary appointed andrew baldwin logged form (2 pages)
26 January 2009Director and secretary appointed andrew baldwin logged form (2 pages)
26 January 2009Appointment terminate, director and secretary shaun gundle logged form (1 page)
26 January 2009Appointment terminate, director and secretary shaun gundle logged form (1 page)
22 December 2008Return made up to 15/11/08; full list of members (4 pages)
22 December 2008Secretary appointed mr andrew baldwin (1 page)
22 December 2008Appointment terminated secretary shaun gundle (1 page)
22 December 2008Appointment terminated director shaun gundle (1 page)
22 December 2008Secretary appointed mr andrew baldwin (1 page)
22 December 2008Director appointed mr andrew baldwin (1 page)
22 December 2008Return made up to 15/11/08; full list of members (4 pages)
22 December 2008Director appointed mr andrew baldwin (1 page)
22 December 2008Appointment terminated secretary shaun gundle (1 page)
22 December 2008Appointment terminated director shaun gundle (1 page)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 June 2008Company name changed feltrek I.P. LIMITED\certificate issued on 09/06/08 (2 pages)
6 June 2008Company name changed feltrek I.P. LIMITED\certificate issued on 09/06/08 (2 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 December 2006Return made up to 15/11/06; full list of members (2 pages)
1 December 2006Return made up to 15/11/06; full list of members (2 pages)
15 December 2005Ad 30/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
15 December 2005Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
15 December 2005Ad 30/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 2005New director appointed (2 pages)
15 November 2005Incorporation (17 pages)
15 November 2005Incorporation (17 pages)