Company NameThe Nap Consultancy Limited
Company StatusDissolved
Company Number02827886
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Tempest Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1993(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address19 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1DB
Director NameGary Griffiths
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(2 weeks, 5 days after company formation)
Appointment Duration14 years, 5 months (closed 11 December 2007)
RoleQuantity Surveyor
Correspondence Address15 The Grove
Marton
Middlesbrough
TS7 8AB
Director NameRobert William Ruddock
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(2 weeks, 5 days after company formation)
Appointment Duration14 years, 5 months (closed 11 December 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Valley Close
Yarm
Cleveland
TS15 9SE
Secretary NameGraham Tempest Walker
NationalityBritish
StatusClosed
Appointed28 March 2003(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address19 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1DB
Director NameNeil Albert Worland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence AddressSouthgate
131 Guisborough Road
Nunthorpe
Cleveland
TS7 0JE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameNeil Albert Worland
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence AddressSouthgate
131 Guisborough Road
Nunthorpe
Cleveland
TS7 0JE
Director NameAlan Butterfield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleQuantity Surveyor
Correspondence Address29 Leith Road
Darlington
County Durham
DL3 8BE
Director NameGrant Ian Kerr
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 5 days after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 2001)
RoleQuantity Surveyor
Correspondence Address96 Newton Road
Great Ayton
Cleveland
TS9 6DG
Director NameMr Richard Bryce Petch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (resigned 28 March 2003)
RoleQuantity Chartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Rosehill
Great Ayton
Middlesbrough
Cleveland
TS9 6BH
Secretary NameMr Richard Bryce Petch
NationalityBritish
StatusResigned
Appointed24 April 2001(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2003)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address27 Rosehill
Great Ayton
Middlesbrough
Cleveland
TS9 6BH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressStephenson House
High Force Road, Riverside Park
Middlesbrough
Cleveland
TS2 1RH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Application for striking-off (1 page)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
21 August 2006Return made up to 29/06/06; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
20 June 2005Return made up to 29/06/05; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 June 2004Return made up to 29/06/04; full list of members (7 pages)
11 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
6 July 2003Secretary resigned;director resigned (1 page)
6 July 2003Return made up to 29/06/03; full list of members (7 pages)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003New secretary appointed (2 pages)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
15 July 2002Director resigned (1 page)
29 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
29 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2001New secretary appointed (2 pages)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 July 2000Return made up to 29/06/00; full list of members (8 pages)
25 April 2000Registered office changed on 25/04/00 from: 14 bridge road stokesley cleveland TS9 5AA (2 pages)
19 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999Return made up to 17/06/99; no change of members (6 pages)
6 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
16 July 1998Return made up to 17/06/98; no change of members (6 pages)
26 October 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
20 August 1997Return made up to 17/06/97; full list of members (8 pages)
20 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
12 June 1996Return made up to 17/06/96; no change of members (6 pages)
10 October 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
5 July 1995Return made up to 17/06/95; no change of members (6 pages)