Company NameNithbridge Limited
Company StatusDissolved
Company NumberSC208488
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameMazefull Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Robert Williamson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(3 weeks, 3 days after company formation)
Appointment Duration16 years (closed 02 August 2016)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address38 Conway Road
Leamington Spa
Warwickshire
CV32 5PA
Director NameMr Peter Lee Williamson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(3 weeks, 3 days after company formation)
Appointment Duration16 years (closed 02 August 2016)
RoleComputer Prgrammer
Country of ResidenceEngland
Correspondence Address21 Wilhelmina Close
Leamington Spa
Warwickshire
CV32 5JT
Secretary NameMr Peter Lee Williamson
NationalityBritish
StatusClosed
Appointed20 July 2000(3 weeks, 3 days after company formation)
Appointment Duration16 years (closed 02 August 2016)
RoleComputer Prgrammer
Country of ResidenceEngland
Correspondence Address21 Wilhelmina Close
Leamington Spa
Warwickshire
CV32 5JT
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Andrew Robert Williamson
50.00%
Ordinary
50 at £1Peter Lee Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£32,008
Cash£31
Current Liabilities£2,427

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Director's details changed for Andrew Robert Williamson on 31 January 2013 (2 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Director's details changed for Andrew Robert Williamson on 31 January 2013 (2 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Peter Lee Williamson on 20 June 2010 (2 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Peter Lee Williamson on 20 June 2010 (2 pages)
27 July 2010Director's details changed for Andrew Robert Williamson on 20 June 2010 (2 pages)
27 July 2010Director's details changed for Andrew Robert Williamson on 20 June 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 August 2009Return made up to 26/06/09; full list of members (4 pages)
10 August 2009Return made up to 26/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2008Return made up to 26/06/08; full list of members (4 pages)
21 July 2008Return made up to 26/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 July 2007Return made up to 26/06/07; full list of members (2 pages)
10 July 2007Return made up to 26/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 26/06/06; full list of members (2 pages)
11 July 2006Return made up to 26/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
5 September 2005Return made up to 26/06/05; full list of members (2 pages)
5 September 2005Return made up to 26/06/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 July 2003Return made up to 26/06/03; full list of members (7 pages)
4 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 August 2002Return made up to 26/06/02; full list of members (7 pages)
8 August 2002Return made up to 26/06/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 July 2001Return made up to 26/06/01; full list of members (6 pages)
12 July 2001Return made up to 26/06/01; full list of members (6 pages)
8 September 2000Ad 23/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2000Ad 23/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2000Memorandum and Articles of Association (9 pages)
2 August 2000Memorandum and Articles of Association (9 pages)
28 July 2000Company name changed mazefull LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed mazefull LIMITED\certificate issued on 31/07/00 (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (1 page)
25 July 2000Registered office changed on 25/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed;new director appointed (1 page)
25 July 2000New secretary appointed;new director appointed (1 page)
25 July 2000Registered office changed on 25/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 July 2000New director appointed (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
26 June 2000Incorporation (13 pages)
26 June 2000Incorporation (13 pages)