Company NameVillage Nook Management Company Limited
Company StatusDissolved
Company Number05725653
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Quayle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thistlecroft
Houghton Le Spring
Tyne And Wear
DH5 8LT
Director NameMr Jon Farley Elster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Halewood Road
Liverpool
Merseyside
L25 5PF
Secretary NameGiulio Canetti
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Brook Road
West Cosby
Liverpool
L22 7RW
Secretary NameJulie Russell
NationalityBritish
StatusResigned
Appointed30 October 2009(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 2010)
RoleCompany Director
Correspondence Address10 Cobden Street
Darlington
Co Durham
DL1 4JL

Location

Registered Address3 Thistlecroft
Houghton Le Spring
Tyne And Wear
DH5 8LT
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Shareholders

3 at 1Ian Quavig
100.00%
Ordinary

Financials

Year2014
Net Worth-£213
Cash£186
Current Liabilities£13,550

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
28 April 2014Annual return made up to 29 March 2012
Statement of capital on 2014-04-28
  • GBP 2
(14 pages)
28 April 2014Annual return made up to 29 March 2012
Statement of capital on 2014-04-28
  • GBP 2
(14 pages)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Annual return made up to 1 March 2011 (14 pages)
3 August 2011Annual return made up to 1 March 2011 (14 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Termination of appointment of Julie Russell as a secretary (2 pages)
8 October 2010Termination of appointment of Julie Russell as a secretary (2 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Termination of appointment of Giulio Canetti as a secretary (2 pages)
30 November 2009Termination of appointment of Giulio Canetti as a secretary (2 pages)
30 November 2009Termination of appointment of Jon Elster as a director (2 pages)
30 November 2009Termination of appointment of Jon Elster as a director (2 pages)
24 November 2009Registered office address changed from 33-35 Cheapside Liverpool L2 2DY on 24 November 2009 (2 pages)
24 November 2009Appointment of Julie Russell as a secretary (3 pages)
24 November 2009Appointment of Julie Russell as a secretary (3 pages)
24 November 2009Registered office address changed from 33-35 Cheapside Liverpool L2 2DY on 24 November 2009 (2 pages)
24 November 2009Appointment of Ian Qvayle as a director (3 pages)
24 November 2009Appointment of Ian Qvayle as a director (3 pages)
27 March 2009Return made up to 01/03/09; no change of members (4 pages)
27 March 2009Return made up to 01/03/09; no change of members (4 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 July 2008Return made up to 01/03/08; full list of members (3 pages)
31 July 2008Return made up to 01/03/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Return made up to 01/03/07; full list of members (2 pages)
16 April 2007Return made up to 01/03/07; full list of members (2 pages)
1 March 2006Incorporation (19 pages)
1 March 2006Incorporation (19 pages)