Company NameNib Consultancy Limited
Company StatusDissolved
Company Number06202089
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Ian Best
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brambling Close
Stockton On Tees
Cleveland
TS20 1TX
Director NameMrs Nicola Best
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brambling Close
Stockton On Tees
Cleveland
TS20 1TX
Secretary NameMrs Nicola Best
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brambling Close
Stockton On Tees
Cleveland
TS20 1TX
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressChandler House
64 Duke Street
Darlington
County Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(5 pages)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 03/04/09; full list of members (4 pages)
5 May 2009Return made up to 03/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 03/04/08; full list of members (4 pages)
14 May 2008Return made up to 03/04/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from 64 duke street darlington co. Durham DL3 7AN (1 page)
8 May 2008Registered office changed on 08/05/2008 from 64 duke street darlington co. Durham DL3 7AN (1 page)
24 September 2007New secretary appointed;new director appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
24 September 2007Ad 03/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
24 September 2007Ad 03/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New secretary appointed;new director appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
3 April 2007Incorporation (12 pages)
3 April 2007Incorporation (12 pages)