Company NameNutech Staff Consultants (Middlesbrough) Limited
Company StatusDissolved
Company Number02485524
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date19 April 2018 (6 years ago)
Previous NameRowanshire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameChristine Collins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration26 years (closed 19 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address433 Acklam Road
Acklam
Middlesbrough
TS5 7HB
Secretary NameJackie Jackson
NationalityBritish
StatusClosed
Appointed15 March 2005(14 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 19 April 2018)
RoleCompany Director
Correspondence Address13 Cheltenham Avenue
Marton
Middlesbrough
TS7 8LR
Director NameHarold Denis Collins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2000)
RoleCompany Director
Correspondence Address543 Acklam Road
Middlesbrough
Cleveland
TS5 7HH
Secretary NameChristine Collins
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2000)
RoleCompany Director
Correspondence Address543 Acklam Road
Middlesbrough
Cleveland
TS5 7HH
Secretary NameSharon Elizabeth Collins
NationalityBritish
StatusResigned
Appointed23 May 2000(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address77 Lindisfarne Road
Middlesbrough
Cleveland
TS3 0LB

Contact

Websitenscml.com

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80 at £1Christine Collins
80.00%
Ordinary
20 at £1Harold Denis Collins
20.00%
Ordinary

Financials

Year2014
Net Worth£118,116
Cash£22,073
Current Liabilities£211,787

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

16 December 2015Delivered on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 November 2011Delivered on: 22 November 2011
Satisfied on: 29 January 2016
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 November 1996Delivered on: 27 November 1996
Satisfied on: 16 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 April 2018Final Gazette dissolved following liquidation (1 page)
19 January 2018Return of final meeting in a members' voluntary winding up (18 pages)
6 January 2018Liquidators' statement of receipts and payments to 27 November 2017 (17 pages)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
27 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
20 December 2016Registered office address changed from 96 Borough Road Middlesbrough Cleveland TS1 2HJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from 96 Borough Road Middlesbrough Cleveland TS1 2HJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 20 December 2016 (2 pages)
18 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
18 December 2016Declaration of solvency (4 pages)
18 December 2016Appointment of a voluntary liquidator (1 page)
18 December 2016Declaration of solvency (4 pages)
18 December 2016Appointment of a voluntary liquidator (1 page)
18 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 January 2016Satisfaction of charge 2 in full (4 pages)
29 January 2016Satisfaction of charge 2 in full (4 pages)
17 December 2015Registration of charge 024855240003, created on 16 December 2015 (8 pages)
17 December 2015Registration of charge 024855240003, created on 16 December 2015 (8 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Christine Collins on 1 February 2010 (2 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Christine Collins on 1 February 2010 (2 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Christine Collins on 1 February 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 May 2009Return made up to 26/03/09; full list of members (3 pages)
7 May 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 April 2007Return made up to 26/03/07; full list of members (2 pages)
24 April 2007Return made up to 26/03/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Return made up to 26/03/06; full list of members (2 pages)
30 March 2006Return made up to 26/03/06; full list of members (2 pages)
18 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
18 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
16 May 2005New secretary appointed (1 page)
16 May 2005New secretary appointed (1 page)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 May 2004Return made up to 26/03/04; full list of members (6 pages)
5 May 2004Return made up to 26/03/04; full list of members (6 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
11 April 2003Return made up to 26/03/03; full list of members (6 pages)
11 April 2003Return made up to 26/03/03; full list of members (6 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
25 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 March 2001Return made up to 26/03/01; full list of members (6 pages)
26 March 2001Accounts for a medium company made up to 31 May 2000 (15 pages)
26 March 2001Return made up to 26/03/01; full list of members (6 pages)
26 March 2001Accounts for a medium company made up to 31 May 2000 (15 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
5 April 2000Accounts for a medium company made up to 31 May 1999 (15 pages)
5 April 2000Accounts for a medium company made up to 31 May 1999 (15 pages)
30 March 2000Return made up to 26/03/00; full list of members (6 pages)
30 March 2000Return made up to 26/03/00; full list of members (6 pages)
26 March 1999Return made up to 26/03/99; no change of members (4 pages)
26 March 1999Return made up to 26/03/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
23 March 1998Return made up to 26/03/98; no change of members (4 pages)
23 March 1998Return made up to 26/03/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
27 April 1997Return made up to 26/03/97; full list of members (6 pages)
27 April 1997Return made up to 26/03/97; full list of members (6 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
20 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
20 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
12 April 1996Return made up to 26/03/96; no change of members (4 pages)
12 April 1996Return made up to 26/03/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
3 April 1995Return made up to 26/03/95; change of members (6 pages)
3 April 1995Return made up to 26/03/95; change of members (6 pages)