NASH ROCKS LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ, United Kingdom
StatusDISSOLVED
Company No.00515707
CategoryPrivate Limited Company
Incorporated02 Feb 1953
Age71 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution28 Jan 2014
Years10 years, 3 months, 18 days

SUMMARY

NASH ROCKS LIMITED is an dissolved private limited company with number 00515707. It was incorporated 71 years, 3 months, 13 days ago, on 02 February 1953 and it was dissolved 10 years, 3 months, 18 days ago, on 28 January 2014. The company address is Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Mr Andrew Christopher Bolter

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-20

Officer name: Deborah Grimason

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-28

Officer name: Ms Deborah Grimason

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lafarge Tarmac Directors (Uk) Limited

Appointment date: 2013-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarmac Nominees Two Limited

Termination date: 2013-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tarmac Nominees Two Limited

Termination date: 2013-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-29

Officer name: Tarmac Nominees Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lafarge Secretaries (Uk) Limited

Appointment date: 2013-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2013

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-14

Officer name: James Richard Stirk

Documents

View document PDF

Legacy

Date: 28 Nov 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-11-28

Documents

View document PDF

Legacy

Date: 28 Nov 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/12

Documents

View document PDF

Resolution

Date: 28 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-03

Officer name: Mr Andrew Christopher Bolter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Richard Stirk

Change date: 2010-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Tarmac Nominees Two Limited

Documents

View document PDF

Change corporate director company with change date

Date: 01 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Tarmac Nominees Limited

Documents

View document PDF

Change corporate director company with change date

Date: 01 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tarmac Nominees Two Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Richard Stirk

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grady

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david anthony grady

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher reynolds

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Address

Type: 287

Description: Registered office changed on 24/05/02 from: 20 carlton house terrace london SW1Y 5AN

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coarse stuff LIMITED\certificate issued on 31/10/00

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/07/00

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tarmac northen LIMITED\certificate issued on 02/05/00

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coarse stuff LIMITED\certificate issued on 04/04/00

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/99; no change of members

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 19/07/99 from: 40 holborn viaduct london EC1N 2PQ

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 03 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/96; no change of members

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1996

Category: Address

Type: 287

Description: Registered office changed on 14/05/96 from: silvertown house vincent square london SW1P 2PL

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 17 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 12/07/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 21/02/95 from: harogate house parliament street harrogate north yorkshire HG1 2RF

Documents

View document PDF


Some Companies

BUMPSTOP LIMITED

63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ

Number:07370935
Status:ACTIVE
Category:Private Limited Company

OAK TREE HOMES (YORKSHIRE) LIMITED

3 CAVENDISH MEWS,LEEDS,LS17 7AA

Number:04497237
Status:ACTIVE
Category:Private Limited Company

OBRAR LIMITED

7TH FLOOR,LONDON,WC2B 4JF

Number:06831661
Status:ACTIVE
Category:Private Limited Company

PTV GLOBAL UK & EUROPE LTD

106 QUEBEC ROAD,ILFORD,IG2 6AW

Number:11342742
Status:ACTIVE
Category:Private Limited Company

REGENT MILLENNIA LTD

2ND FLOOR BUILDING B TURNFORD PLACE,BROXBOURNE,EN10 6NH

Number:07376345
Status:ACTIVE
Category:Private Limited Company

RUNNERS 95 LIMITED

UNIT 1 FIRST FLOOR,COWLEY MILL ROAD,UB8 2FX

Number:07420235
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source