Nectardigger Ltd was officially closed on 2021-01-19.
Nectardigger was a private limited company that was situated at Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD, Yorkshire. Its net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2018-07-23) was run by 1 director.
Director Robin R. who was appointed on 31 July 2018.
The company was officially categorised as "distilling, rectifying and blending of spirits" (11010).
Nectardigger Ltd Address / Contact
Office Address
Suite 1 Fielden House
Office Address2
41 Rochdale Road
Town
Todmorden
Post code
OL14 6LD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11479167
Date of Incorporation
Mon, 23rd Jul 2018
Date of Dissolution
Tue, 19th Jan 2021
Industry
Distilling, rectifying and blending of spirits
End of financial Year
5th April
Company age
3 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Mon, 5th Aug 2019
Company staff
Robin R.
Position: Director
Appointed: 31 July 2018
Paige E.
Position: Director
Appointed: 23 July 2018
Resigned: 31 July 2018
People with significant control
Paige E.
Notified on
23 July 2018
Nature of control:
75,01-100% shares
Robin R.
Notified on
26 September 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
11 596
Net Assets Liabilities
80
Other
Creditors
11 516
Net Current Assets Liabilities
80
Total Assets Less Current Liabilities
80
Company filings
Filing category
Accounts
Address
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2019
filed on: 25th, November 2019
accounts
Free Download
(6 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 15th, October 2019
gazette
Free Download
(1 page)
PSC01
Notification of a person with significant control September 26, 2018
filed on: 26th, March 2019
persons with significant control
Free Download
(2 pages)
AA01
Current accounting reference period shortened from July 31, 2019 to April 5, 2019
filed on: 29th, January 2019
accounts
Free Download
(1 page)
TM01
Director appointment termination date: July 31, 2018
filed on: 11th, September 2018
officers
Free Download
(1 page)
AP01
On July 31, 2018 new director was appointed.
filed on: 10th, September 2018
officers
Free Download
(2 pages)
AD01
Registered office address changed from 14 Casson Gate Rochdale OL12 0QA United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD on August 28, 2018
filed on: 28th, August 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 23rd, July 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.