Company NameNufast (UK) Limited
Company StatusDissolved
Company Number03773388
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)
Previous NameTWP 88 Limited

Business Activity

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

Directors

Director NameGeoffrey Martin Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address2 Bolton Way
Richmond
North Yorkhire
DL10 4YY
Director NameGordon Philip Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 13 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lingfield Road
Norton Canes
Cannock
Staffordshire
WS11 9FJ
Director NameMr Paul Jonathan Christian
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameKeith John Wilkinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address26 Ashwood Drive
Stokesley
Middlesbrough
Cleveland
TS9 5JD
Secretary NameMr Paul Jonathan Christian
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameLynn Marshall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address2 Bolton Way
Richmond
North Yorkshire
DL10 4YY
Secretary NameJanice Godfrey Wilkinson
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 May 2000)
RoleCompany Director
Correspondence Address16 Riverside
Wolsingham
Bishop Auckland
County Durham
DL13 3BP
Director NameIan David Gendle
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2001)
RoleAccountant
Correspondence Address10a Frenchgate
Richmond
North Yorkshire
DL10 4JG
Secretary NameIan David Gendle
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2001)
RoleAccountant
Correspondence Address10a Frenchgate
Richmond
North Yorkshire
DL10 4JG
Director NameMr Mark Blanshard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Avenue
Wynyard Village
Cleveland
TS22 5RU
Director NameMr Christopher John Fleetwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Richmond
North Yorkshire
DL10 7DU
Secretary NameMr Mark Blanshard
NationalityBritish
StatusResigned
Appointed08 October 2001(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Avenue
Wynyard Village
Cleveland
TS22 5RU

Location

Registered AddressC/O Tolwood Limited Coatham
Avenue Aycliffe Industrial
Estate Newton Aycliffe
County Durham
DL5 6DB
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
14 June 2006Director resigned (1 page)
4 November 2005Secretary resigned;director resigned (1 page)
13 July 2005Return made up to 19/05/05; full list of members (8 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
8 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/04
(8 pages)
18 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
17 July 2003Return made up to 19/05/03; full list of members (8 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
6 August 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
26 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed;new director appointed (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned;director resigned (1 page)
30 June 1999Company name changed twp 88 LIMITED\certificate issued on 01/07/99 (2 pages)
19 May 1999Incorporation (22 pages)