S D NOMINEES NO.1 LIMITED
Status | DISSOLVED |
Company No. | 00805569 |
Category | Private Limited Company |
Incorporated | 15 May 1964 |
Age | 60 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 23 Sep 2014 |
Years | 9 years, 8 months, 7 days |
SUMMARY
S D NOMINEES NO.1 LIMITED is an dissolved private limited company with number 00805569. It was incorporated 60 years, 15 days ago, on 15 May 1964 and it was dissolved 9 years, 8 months, 7 days ago, on 23 September 2014. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU, South Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Sep 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 May 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Change date: 2012-05-01
Old address: Queens Road Works Queens Road Hinckley Leicestershire LE10 1EG
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Certificate change of name company
Date: 20 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chilprufe knitwear LIMITED\certificate issued on 20/12/11
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Julian Dunk
Documents
Termination director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Walthall
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Move registers to sail company
Date: 27 Jun 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Jun 2011
Action Date: 24 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-24
Officer name: Mrs Elizabeth Anne Walthall
Documents
Capital variation of rights attached to shares
Date: 18 May 2010
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/07; no change of members
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Certificate change of name company
Date: 11 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed palm knitwear (tamworth) LIMITED\certificate issued on 11/09/02
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/01; full list of members
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/00; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/98; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/97; full list of members
Documents
Accounts with accounts type full
Date: 09 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 30 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/96; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/95; no change of members
Documents
Legacy
Date: 20 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/94; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 27 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/93; full list of members
Documents
Legacy
Date: 06 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/92; no change of members
Documents
Accounts with accounts type full
Date: 24 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 08 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 07 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/91; no change of members
Documents
Legacy
Date: 09 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 14 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/04/90; full list of members
Documents
Legacy
Date: 13 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/07/89; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 10 Mar 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 27 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 27 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/05/88; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 20 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/04/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 10 Dec 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 10 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 24/04/86; full list of members
Documents
Some Companies
129 WOODSIDE ROAD,AMERSHAM,HP6 6AW
Number: | 07200160 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,FARNBOROUGH,GU14 7PG
Number: | 06777461 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC393223 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BALDERTON GATE,NEWARK,NG24 1UE
Number: | 11366657 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LAMMAS MEAD,HITCHIN,SG5 1YD
Number: | 10925546 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE VINTAGE GARDEN COMPANY LIMITED
SINGLETON COURT BUSINESS CENTRE,MONMOUTH,NP25 5JA
Number: | 05675091 |
Status: | ACTIVE |
Category: | Private Limited Company |