Company NameNuts & Comms Ltd
Company StatusDissolved
Company Number04067806
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Geoffrey Clark
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cornhill Crescent
North Shields
Tyne & Wear
NE29 8LN
Director NameMrs Jean Alice Liddy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(4 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cornhill Crescent
North Shields
Tyne & Wesr
NE29 8LN
Secretary NameMrs Jean Alice Liddy
NationalityBritish
StatusClosed
Appointed30 June 2005(4 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cornhill Crescent
North Shields
Tyne & Wear
NE29 8LN
Secretary NameJean Alice Liddy
NationalityBritish
StatusResigned
Appointed30 June 2005(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressThe Fernpoint Hotel
By The Pier
Inveraray
Argyle
PA32 8UX
Scotland
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address10 Cornhill Crescent
North Shields
Tyne & Wear
NE29 8LN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2013
Net Worth-£30,874
Cash£8,835
Current Liabilities£39,709

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

15 November 2005Delivered on: 2 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 September 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mrs Jean Alice Liddy on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Jean Alice Liddy on 30 September 2010 (2 pages)
8 October 2010Secretary's details changed for Mrs Jean Alice Liddy on 30 September 2010 (1 page)
8 October 2010Secretary's details changed for Mrs Jean Alice Liddy on 30 September 2010 (1 page)
8 October 2010Director's details changed for Mr Robert Geoffrey Clark on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Robert Geoffrey Clark on 30 September 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 September 2009Director and secretary's change of particulars / jean liddy / 29/03/2009 (1 page)
3 September 2009Return made up to 30/09/08; full list of members (3 pages)
3 September 2009Director and secretary's change of particulars / jean liddy / 29/03/2009 (1 page)
3 September 2009Director and secretary's change of particulars / jean liddy / 29/03/2009 (1 page)
3 September 2009Director and secretary's change of particulars / jean liddy / 29/03/2009 (1 page)
3 September 2009Director and secretary's change of particulars / jean liddy / 29/03/2009 (2 pages)
3 September 2009Director and secretary's change of particulars / jean liddy / 29/03/2009 (2 pages)
3 September 2009Return made up to 30/09/08; full list of members (3 pages)
2 September 2009Registered office changed on 02/09/2009 from claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
2 September 2009Director's change of particulars / robert clark / 29/03/2009 (2 pages)
2 September 2009Director's change of particulars / robert clark / 29/03/2009 (2 pages)
2 September 2009Registered office changed on 02/09/2009 from claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 August 2008Return made up to 30/09/07; full list of members (3 pages)
4 August 2008Return made up to 30/09/07; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 November 2006Return made up to 30/09/06; full list of members (2 pages)
28 November 2006Return made up to 30/09/06; full list of members (2 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 November 2005Return made up to 30/09/05; full list of members (2 pages)
9 November 2005Return made up to 30/09/05; full list of members (2 pages)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005New secretary appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
14 June 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
7 October 2004Return made up to 30/09/04; full list of members (5 pages)
7 October 2004Return made up to 30/09/04; full list of members (5 pages)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
20 September 2004Location of debenture register (1 page)
20 September 2004Location of debenture register (1 page)
17 September 2004Registered office changed on 17/09/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
17 September 2004Location of register of members (1 page)
17 September 2004Location of register of members (1 page)
17 September 2004Registered office changed on 17/09/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 September 2003Return made up to 30/09/03; full list of members (5 pages)
26 September 2003Return made up to 30/09/03; full list of members (5 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 September 2002Return made up to 30/09/02; full list of members (5 pages)
27 September 2002Return made up to 30/09/02; full list of members (5 pages)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 September 2001Return made up to 08/09/01; full list of members (6 pages)
12 September 2001Return made up to 08/09/01; full list of members (6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
8 September 2000Incorporation (18 pages)
8 September 2000Incorporation (18 pages)