Nacrogate Limited

DataGardener
in liquidation
Micro

Nacrogate Limited

02279524Private Limited With Share Capital

Lymedale Business Centre, Lymedale Business Park, Newcastle, ST59QF
Incorporated

22/07/1988

Company Age

37 years

Directors

3

Employees

SIC Code

96010

Risk

not scored

Company Overview

Registration, classification & business activity

Nacrogate Limited (02279524) is a private limited with share capital incorporated on 22/07/1988 (37 years old) and registered in newcastle, ST59QF. The company operates under SIC code 96010 - washing and (dry-)cleaning of textile and fur products.

Private Limited With Share Capital
SIC: 96010
Micro
Incorporated 22/07/1988
ST59QF

Financial Overview

Total Assets

£94.4K

Liabilities

£93.8K

Net Assets

£572

Cash

£31

Key Metrics

3

Directors

4

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

94
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-11-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-03-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-02-2018
Resolution
Category:Resolution
Date:08-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2009
Legacy
Category:Annual Return
Date:09-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:05-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2007
Legacy
Category:Annual Return
Date:20-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2007
Legacy
Category:Annual Return
Date:13-09-2006
Legacy
Category:Mortgage
Date:13-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2006
Legacy
Category:Annual Return
Date:26-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2005
Legacy
Category:Annual Return
Date:19-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2004
Legacy
Category:Annual Return
Date:14-08-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2003
Legacy
Category:Annual Return
Date:05-08-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2002
Legacy
Category:Annual Return
Date:16-08-2001
Legacy
Category:Mortgage
Date:06-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2001
Legacy
Category:Address
Date:09-01-2001
Legacy
Category:Annual Return
Date:15-09-2000
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-1999
Legacy
Category:Annual Return
Date:10-08-1999
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-1998
Legacy
Category:Annual Return
Date:01-10-1998
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-1997
Legacy
Category:Annual Return
Date:29-08-1997
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-1997
Legacy
Category:Officers
Date:20-09-1996
Legacy
Category:Officers
Date:20-09-1996
Legacy
Category:Annual Return
Date:20-09-1996
Legacy
Category:Address
Date:28-02-1996
Legacy
Category:Annual Return
Date:26-02-1996
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-1996
Legacy
Category:Officers
Date:16-08-1995
Legacy
Category:Officers
Date:16-08-1995
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-1994
Legacy
Category:Annual Return
Date:22-09-1994
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-1994
Legacy
Category:Officers
Date:23-08-1993
Legacy
Category:Annual Return
Date:23-08-1993
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-1992
Legacy
Category:Annual Return
Date:06-08-1992
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-1991
Legacy
Category:Annual Return
Date:20-08-1991
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-1990
Legacy
Category:Annual Return
Date:03-08-1990
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-1990
Legacy
Category:Annual Return
Date:03-08-1990
Legacy
Category:Address
Date:27-07-1990
Resolution
Category:Resolution
Date:27-01-1989
Legacy
Category:Address
Date:20-01-1989
Legacy
Category:Officers
Date:20-01-1989
Incorporation Company
Category:Incorporation
Date:22-07-1988

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date20/12/2016
Latest Accounts31/03/2016

Trading Addresses

67 Dedworth Road, Windsor, Berkshire, SL45AZ
Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST59QFRegistered

Contact

Lymedale Business Centre, Lymedale Business Park, Newcastle, ST59QF