Company NameNashayman Limited
Company StatusDissolved
Company Number05125115
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NamesNashayman Limited and Nashayman Housing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Thompson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 09 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameSteven Thompson
NationalityBritish
StatusClosed
Appointed26 June 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 09 October 2012)
RoleHead Of Corporate Legal Services
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameStephen Moorhouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleSecretary
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameMr Alan Park
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameStephen Moorhouse
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleSecretary
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ

Location

Registered Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(3 pages)
20 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(3 pages)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
29 May 2012Termination of appointment of Alan Park as a director (1 page)
29 May 2012Termination of appointment of Alan Park as a director on 23 March 2012 (1 page)
13 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Alan Park on 11 May 2011 (2 pages)
17 May 2011Director's details changed for Steven Thompson on 11 May 2011 (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Steven Thompson on 11 May 2011 (2 pages)
17 May 2011Director's details changed for Alan Park on 11 May 2011 (2 pages)
17 May 2011Secretary's details changed for Steven Thompson on 11 May 2011 (1 page)
17 May 2011Secretary's details changed for Steven Thompson on 11 May 2011 (1 page)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 July 2009Director and secretary appointed steven thompson (2 pages)
13 July 2009Director and secretary appointed steven thompson (2 pages)
10 July 2009Appointment terminated director stephen moorhouse (1 page)
10 July 2009Appointment Terminated Director stephen moorhouse (1 page)
10 July 2009Appointment terminated secretary stephen moorhouse (1 page)
10 July 2009Appointment Terminated Secretary stephen moorhouse (1 page)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
19 March 2009Accounts made up to 31 May 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
21 January 2008Accounts made up to 31 May 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 November 2007Company name changed nashayman housing LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed nashayman housing LIMITED\certificate issued on 26/11/07 (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 11/05/07; full list of members (2 pages)
20 June 2007Return made up to 11/05/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne tyne & wear NE3 3JE (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne tyne & wear NE3 3JE (1 page)
30 January 2007Accounts made up to 31 May 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 May 2006Return made up to 11/05/06; full list of members (2 pages)
17 May 2006Return made up to 11/05/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 January 2006Accounts made up to 31 May 2005 (1 page)
18 May 2005Return made up to 11/05/05; full list of members (7 pages)
18 May 2005Return made up to 11/05/05; full list of members (7 pages)
15 October 2004Company name changed nashayman LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed nashayman LIMITED\certificate issued on 15/10/04 (2 pages)
3 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004Incorporation (12 pages)