Stavanger
Rogaland 4017
Foreign
Director Name | Mr Francis John Kiernan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Polmuir Gardens Aberdeen Ab11 Twe |
Secretary Name | Sadie Johanna Kiernan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 24 April 2015) |
Role | Company Director |
Correspondence Address | 39c Sylvan Road London SE19 2RU |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Moira Ann Kennedy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1997) |
Role | Engineer |
Correspondence Address | 333 Holburn Street Aberdeen AB10 7FQ Scotland |
Secretary Name | Walter Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2001) |
Role | Commercial Manager |
Correspondence Address | 81 Abergeldie Road Aberdeen AB10 6EL Scotland |
Director Name | Mr Trevor James Butler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kingshill Road Aberdeen AB15 5JY Scotland |
Director Name | William Douglas White |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 December 2008) |
Role | Company Director |
Correspondence Address | 88 Forbesfield Road Aberdeen Aberdeenshire AB15 4PA Scotland |
Director Name | Mr David Ian Wilson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Whitehall Terrace Aberdeen AB25 2RY Scotland |
Director Name | Stephen Craig Duncan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2000) |
Role | Business Analyst |
Correspondence Address | Top Left 33 Claremont Place Aberdeen AB10 6RE Scotland |
Director Name | Walter Paterson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 2002) |
Role | Commercial Manager |
Correspondence Address | 81 Abergeldie Road Aberdeen AB10 6EL Scotland |
Secretary Name | Barton Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 24 Earlswells Road Cults Aberdeen Aberdeenshire AB1 9NY Scotland |
Secretary Name | Mr David Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Whitehall Terrace Aberdeen AB25 2RY Scotland |
Secretary Name | Mr Peter Donald Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Website | nexuslimited.com |
---|---|
Telephone | 01224 620000 |
Telephone region | Aberdeen |
Registered Address | 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
150.1k at 1 | Revita Consulting Uk Limited 99.98% Ordinary |
---|---|
8 at 1 | David Ian Wilson 0.01% Ordinary |
8 at 1 | William Douglas White 0.01% Ordinary |
7 at 1 | Trevor James Butler 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,680 |
Cash | £5,689 |
Current Liabilities | £1,393,043 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Notice of automatic end of Administration (1 page) |
28 April 2014 | Notice of automatic end of Administration (1 page) |
28 April 2014 | Administrator's progress report (15 pages) |
28 April 2014 | Administrator's progress report (15 pages) |
28 November 2013 | Administrator's progress report (5 pages) |
28 November 2013 | Administrator's progress report (5 pages) |
31 May 2013 | Administrator's progress report (8 pages) |
31 May 2013 | Administrator's progress report (8 pages) |
24 April 2013 | Notice of extension of period of Administration (2 pages) |
24 April 2013 | Notice of extension of period of Administration (2 pages) |
8 April 2013 | Administrator's progress report (3 pages) |
8 April 2013 | Administrator's progress report (3 pages) |
28 March 2012 | Administrator's progress report (6 pages) |
28 March 2012 | Administrator's progress report (6 pages) |
2 March 2012 | Administrator's progress report (7 pages) |
2 March 2012 | Administrator's progress report (7 pages) |
11 August 2011 | Administrator's progress report (6 pages) |
11 August 2011 | Administrator's progress report (6 pages) |
1 August 2011 | Notice of resignation of administrator (1 page) |
1 August 2011 | Notice of resignation of administrator (1 page) |
30 March 2011 | Notice of extension of period of Administration (3 pages) |
30 March 2011 | Notice of extension of period of Administration (3 pages) |
6 December 2010 | Administrator's progress report (7 pages) |
6 December 2010 | Administrator's progress report (7 pages) |
24 June 2010 | Statement of administrator's proposal (24 pages) |
24 June 2010 | Statement of administrator's proposal (24 pages) |
23 June 2010 | Statement of affairs with form 2.13B(SCOT) (58 pages) |
23 June 2010 | Statement of affairs with form 2.13B(SCOT) (58 pages) |
7 May 2010 | Appointment of an administrator (3 pages) |
7 May 2010 | Registered office address changed from 32 Carden Place Aberdeen AB10 1UP on 7 May 2010 (2 pages) |
7 May 2010 | Appointment of an administrator (3 pages) |
7 May 2010 | Registered office address changed from 32 Carden Place Aberdeen AB10 1UP on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from 32 Carden Place Aberdeen AB10 1UP on 7 May 2010 (2 pages) |
13 April 2010 | Termination of appointment of Trevor Butler as a director (2 pages) |
13 April 2010 | Termination of appointment of Trevor Butler as a director (2 pages) |
15 February 2010 | Termination of appointment of William White as a director (1 page) |
15 February 2010 | Termination of appointment of William White as a director (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
29 January 2009 | Appointment terminated secretary peter foreman (1 page) |
29 January 2009 | Appointment terminated secretary peter foreman (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
20 November 2008 | Director's change of particulars / francis kiernan / 18/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / francis kiernan / 18/11/2008 (1 page) |
12 May 2008 | Secretary appointed sadie johanna kiernan (1 page) |
12 May 2008 | Secretary appointed sadie johanna kiernan (1 page) |
21 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | £ nc 100/500000 22/12/06 (1 page) |
9 January 2008 | Ad 22/12/06-22/12/06 £ si 150000@1 (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | £ nc 100/500000 22/12/06 (1 page) |
9 January 2008 | Ad 22/12/06-22/12/06 £ si 150000@1 (2 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
15 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
7 March 2006 | Alterations to a floating charge (5 pages) |
7 March 2006 | Alterations to a floating charge (5 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members
|
14 February 2006 | Return made up to 31/12/05; full list of members
|
29 November 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
18 November 2005 | Partic of mort/charge * (4 pages) |
18 November 2005 | Partic of mort/charge * (4 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
12 October 2005 | Auditor's resignation (1 page) |
12 October 2005 | Auditor's resignation (1 page) |
25 July 2005 | Company name changed eurolinguistic LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed eurolinguistic LIMITED\certificate issued on 25/07/05 (2 pages) |
19 July 2005 | Company name changed nexus LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed nexus LIMITED\certificate issued on 19/07/05 (2 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 December 2004 | (9 pages) |
30 December 2004 | (9 pages) |
8 April 2004 | (8 pages) |
8 April 2004 | (8 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
21 December 2003 | Secretary resigned (1 page) |
21 December 2003 | Secretary resigned (1 page) |
23 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | (8 pages) |
21 January 2003 | (8 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 February 2002 | (8 pages) |
1 February 2002 | (8 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 September 2001 | £ ic 98/93 28/03/01 £ sr 5@1=5 (1 page) |
28 September 2001 | £ ic 98/93 28/03/01 £ sr 5@1=5 (1 page) |
16 July 2001 | Company name changed nexus bpa LTD.\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed nexus bpa LTD.\certificate issued on 16/07/01 (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
30 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2000 | Alterations to a floating charge (8 pages) |
10 October 2000 | Alterations to a floating charge (8 pages) |
10 October 2000 | Alterations to a floating charge (8 pages) |
10 October 2000 | Alterations to a floating charge (8 pages) |
31 August 2000 | Partic of mort/charge * (5 pages) |
31 August 2000 | Partic of mort/charge * (5 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 March 2000 | Company name changed nexus international technology t ransfer LTD.\certificate issued on 03/04/00 (2 pages) |
31 March 2000 | Company name changed nexus international technology t ransfer LTD.\certificate issued on 03/04/00 (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 July 1999 | Return made up to 05/07/99; no change of members (6 pages) |
12 July 1999 | Return made up to 05/07/99; no change of members (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 52 carden place aberdeen aberdeenshire AB10 1UP (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 52 carden place aberdeen aberdeenshire AB10 1UP (1 page) |
8 February 1999 | (6 pages) |
8 February 1999 | (6 pages) |
21 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
21 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
19 August 1998 | (6 pages) |
19 August 1998 | (6 pages) |
9 July 1998 | Return made up to 05/07/98; change of members (5 pages) |
9 July 1998 | Return made up to 05/07/98; change of members (5 pages) |
26 May 1998 | Ad 11/01/96-22/05/98 £ si 96@1 (2 pages) |
26 May 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
26 May 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
26 May 1998 | Ad 11/01/96-22/05/98 £ si 96@1 (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Secretary's particulars changed (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 22A rubislaw terrace aberdeen AB10 7HQ (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 22A rubislaw terrace aberdeen AB10 7HQ (1 page) |
2 March 1998 | Secretary's particulars changed (1 page) |
2 March 1998 | Director resigned (1 page) |
29 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
24 July 1997 | Partic of mort/charge * (6 pages) |
24 July 1997 | Partic of mort/charge * (6 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 333 holburn street aberdeen AB10 7FQ (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 333 holburn street aberdeen AB10 7FQ (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
15 November 1996 | Company name changed bnsi itt LTD.\certificate issued on 18/11/96 (2 pages) |
15 November 1996 | Company name changed bnsi itt LTD.\certificate issued on 18/11/96 (2 pages) |
7 November 1996 | Company name changed offshore supplies LTD.\certificate issued on 08/11/96 (2 pages) |
7 November 1996 | Company name changed offshore supplies LTD.\certificate issued on 08/11/96 (2 pages) |
5 July 1996 | Incorporation (16 pages) |
5 July 1996 | Incorporation (16 pages) |