This company is commonly known as Nigel Dyer Associates Limited. The company was founded 13 years ago and was given the registration number 07444034. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery 12-14, Carlton Place, Southampton, Hampshire. This company's SIC code is 71111 - Architectural activities.
Name | : | NIGEL DYER ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 07444034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 2010 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hjs Recovery 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Elizabeth Place, Chilbolton Avenue, Winchester, England, SO22 5QY | Secretary | 18 November 2010 | Active |
The Studio, 41 Southgate Street, Winchester, England, SO23 9EH | Director | 18 November 2010 | Active |
8, Elizabeth Place, Chilbolton Avenue, Winchester, England, SO22 5QY | Director | 22 March 2016 | Active |
15, Buriton Road, Harestock, Winchester, SO22 6JB | Director | 18 November 2010 | Active |
Willan Estates One Limited | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hopper Williams & Bell Highland House, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Mr Nigel James Dyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Elizabeth Place, Winchester, England, SO22 5QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-28 | Resolution | Resolution. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Officers | Change person director company with change date. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Officers | Appoint person director company with name date. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Officers | Change person secretary company with change date. | Download |
2015-01-08 | Officers | Change person director company with change date. | Download |
2014-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.