Company NameNutshell Covers Ltd
Company StatusDissolved
Company Number08301927
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameNutcase Covers Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJonathan Scott Davey
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address36 Robertson Court
Chester-Le-Street
Durham
DH3 3FB
Director NameMr Christopher Michael Timmins
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressF1 Group
86 Princesway North Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameChristopher Michael Timmins
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressF1 Group
86 Princesway North Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0TU

Contact

Websitewww.nutshellcovers.com

Location

Registered AddressF1 Group
86 Princesway North Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

5 at £1Andrew Olley
5.00%
Ordinary
5 at £1David Short
5.00%
Ordinary
45 at £1Christopher Timmins
45.00%
Ordinary
35 at £1Jonathan Davey
35.00%
Ordinary
10 at £1Joshua Timmins
10.00%
Ordinary

Financials

Year2014
Net Worth£1,200

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2015Voluntary strike-off action has been suspended (1 page)
22 October 2015Voluntary strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
28 October 2014Micro company accounts made up to 30 November 2013 (2 pages)
28 October 2014Micro company accounts made up to 30 November 2013 (2 pages)
17 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
4 February 2013Company name changed nutcase covers LTD\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Company name changed nutcase covers LTD\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)