Company NameNexpart Limited
Company StatusDissolved
Company Number06448213
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Huw Pullen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameGerard Jan Raymond
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed17 May 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameGilles Rene Fries
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2013(5 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2013)
RoleExecutive Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameSkylark Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence AddressSmith Emmerson House Ash Tree Court
Nottingham Business Park
Nottingham
Nottinghamshire
NG8 6PY

Contact

Websitewww.nexpart.co.uk

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Group A LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,780,258
Gross Profit£338,822
Net Worth£209,993
Cash£346,066
Current Liabilities£301,936

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Return of final meeting in a members' voluntary winding up (13 pages)
12 May 2015Return of final meeting in a members' voluntary winding up (13 pages)
7 October 2014Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages)
6 October 2014Appointment of a voluntary liquidator (1 page)
6 October 2014Appointment of a voluntary liquidator (1 page)
6 October 2014Declaration of solvency (3 pages)
6 October 2014Declaration of solvency (3 pages)
6 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
(1 page)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
10 June 2013Appointment of Gerard Jan Raymond as a director (3 pages)
10 June 2013Termination of appointment of Gilles Fries as a director (2 pages)
10 June 2013Appointment of Gerard Jan Raymond as a director (3 pages)
10 June 2013Termination of appointment of Gilles Fries as a director (2 pages)
16 April 2013Auditor's resignation (1 page)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2013Auditor's resignation (1 page)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 April 2013Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages)
15 April 2013Registered office address changed from Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 15 April 2013 (2 pages)
15 April 2013Termination of appointment of Skylark Secretaries Limited as a secretary (2 pages)
15 April 2013Appointment of Gilles Rene Fries as a director (3 pages)
15 April 2013Appointment of Gilles Rene Fries as a director (3 pages)
15 April 2013Termination of appointment of Skylark Secretaries Limited as a secretary (2 pages)
15 April 2013Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages)
27 March 2013Full accounts made up to 31 December 2012 (11 pages)
27 March 2013Full accounts made up to 31 December 2012 (11 pages)
7 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
15 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Skylark Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Skylark Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Skylark Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Gareth Huw Pullen on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Gareth Huw Pullen on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Gareth Huw Pullen on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
5 September 2009Registered office changed on 05/09/2009 from ash tree court nottingham business park nottingham NG8 6PY (1 page)
5 September 2009Registered office changed on 05/09/2009 from ash tree court nottingham business park nottingham NG8 6PY (1 page)
11 August 2009Registered office changed on 11/08/2009 from 87 talbot street nottingham nottinghamshire NG1 5GN (1 page)
11 August 2009Registered office changed on 11/08/2009 from 87 talbot street nottingham nottinghamshire NG1 5GN (1 page)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 07/12/08; full list of members (3 pages)
21 January 2009Return made up to 07/12/08; full list of members (3 pages)
7 December 2007Incorporation (18 pages)
7 December 2007Incorporation (18 pages)