Company NameNimmo & Olsen Limited
Company StatusDissolved
Company Number04510179
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date10 April 2018 (6 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 NameAlan Nimmo
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressIngs Farm
Easington
Saltburn By The Sea
TS13 4UJ
Director NameMr Stephen Olsen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address49 Sedgefield Road
Acklam
Middlesbrough
TS5 8JN
Secretary NameJean Marie Nimmo
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIngs Farm
Easington
Saltburn By The Sea
TS13 4UJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Frank Brown & Walford
314 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2013
Net Worth£17,888
Cash£4,522
Current Liabilities£51,463

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

6 May 2008Delivered on: 7 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 chippenham road middlesbrough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 February 2003Delivered on: 8 February 2003
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.
Outstanding

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
27 July 2017Change of details for Mr Alan Nimmoi as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Change of details for Mr Alan Nimmoi as a person with significant control on 27 July 2017 (2 pages)
22 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
22 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
6 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 April 2016Satisfaction of charge 2 in full (4 pages)
26 April 2016Satisfaction of charge 2 in full (4 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
12 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Alan Nimmo on 13 August 2010 (2 pages)
8 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Director's details changed for Stephen Olsen on 13 August 2010 (2 pages)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Director's details changed for Stephen Olsen on 13 August 2010 (2 pages)
8 October 2010Director's details changed for Alan Nimmo on 13 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 August 2007Return made up to 13/08/07; full list of members (2 pages)
21 August 2007Return made up to 13/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 13/08/06; full list of members (2 pages)
30 August 2006Return made up to 13/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Return made up to 13/08/03; full list of members (7 pages)
21 August 2003Return made up to 13/08/03; full list of members (7 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 September 2002Ad 13/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2002Ad 13/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
13 August 2002Incorporation (19 pages)
13 August 2002Incorporation (19 pages)