Company NameNitra Limited
Company StatusDissolved
Company Number03189604
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHamilton Management Services Limited (Corporation)
StatusClosed
Appointed17 November 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 22 April 2003)
Correspondence Address15 The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary NameHamilton Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 November 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 22 April 2003)
Correspondence Address15 The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Director NameHurnham Ltd (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address80 Broad Street
Monrovia
Liberia
Secretary NameMarchant Investments Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address80 Broad Street
Monrovia
Liberia
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Smithson Clarke
Ward's Building
31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 October 2001Registered office changed on 11/10/01 from: shield house 8 burrow street south shields tyne & wear NE33 1PP (1 page)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2000Return made up to 23/04/00; full list of members (9 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 May 1999Return made up to 23/04/99; no change of members (5 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 May 1998Return made up to 23/04/98; no change of members (7 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 1996Incorporation (14 pages)