UKBizDB.co.uk

NIGEL DYER ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Hjs Recovery 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Elizabeth Place, Chilbolton Avenue, Winchester, England, SO22 5QY

Secretary18 November 2010Active
The Studio, 41 Southgate Street, Winchester, England, SO23 9EH

Director18 November 2010Active
8, Elizabeth Place, Chilbolton Avenue, Winchester, England, SO22 5QY

Director22 March 2016Active
15, Buriton Road, Harestock, Winchester, SO22 6JB

Director18 November 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-15Gazette

Gazette dissolved liquidation.

Download
2022-03-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-28Resolution

Resolution.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Officers

Change person secretary company with change date.

Download
2015-01-08Officers

Change person director company with change date.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.