NACTON ROAD DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 02230169 |
Category | Private Limited Company |
Incorporated | 14 Mar 1988 |
Age | 36 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2015 |
Years | 8 years, 6 months, 9 days |
SUMMARY
NACTON ROAD DEVELOPMENTS LIMITED is an dissolved private limited company with number 02230169. It was incorporated 36 years, 2 months, 27 days ago, on 14 March 1988 and it was dissolved 8 years, 6 months, 9 days ago, on 01 December 2015. The company address is Albro Works Gosbecks Albro Works Gosbecks, Colchester, CO2 9JU, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Aug 2015
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-19
Officer name: Mr Philip Grindrod
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Playsted Alston
Termination date: 2015-06-19
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-19
Officer name: David Hadley Alston
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-19
Officer name: Philip Grindrod
Documents
Accounts with accounts type dormant
Date: 15 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type dormant
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type dormant
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Henry Cramphorn
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Grindrod
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Appoint person secretary company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Terence Henry Cramphorn
Documents
Termination secretary company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Bickers
Documents
Change registered office address company with date old address
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Address
Type: AD01
Old address: Albro Works Nacton Road Ipswich Suffolk IP3 9QL
Change date: 2012-04-16
Documents
Change account reference date company previous shortened
Date: 16 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type dormant
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change registered office address company with date old address
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-05
Old address: Albro Works Nacton Road Ipswich Suffolk IP3 9QL
Documents
Accounts with accounts type full
Date: 09 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 14 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-08-14
Officer name: Mr John Playsted Alston
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 14 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Playsted Alston
Change date: 2009-08-14
Documents
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hadley Alston
Documents
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Playsted Alston
Documents
Termination director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Alston
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Accounts with accounts type full
Date: 15 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/08; no change of members
Documents
Accounts with accounts type full
Date: 16 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/07; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 30/06/06
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type full
Date: 24 Jan 2005
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 20 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Miscellaneous
Date: 09 Jul 2002
Category: Miscellaneous
Type: MISC
Description: Re sect 394 aud
Documents
Accounts with accounts type full
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 1997
Action Date: 01 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-01
Documents
Legacy
Date: 26 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/96; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 1996
Action Date: 01 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-01
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/95; full list of members
Documents
Accounts with accounts type full
Date: 15 May 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 09 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/94; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 23 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/93; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 05 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/92; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Accounts with accounts type full
Date: 24 Jul 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 22 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/07/91; no change of members
Documents
Legacy
Date: 19 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/07/90; full list of members
Documents
Legacy
Date: 13 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Mar 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 20 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/08/89; full list of members
Documents
Legacy
Date: 12 May 1988
Category: Capital
Type: PUC 2
Description: Wd 07/04/88 ad 26/03/88--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 12 May 1988
Category: Capital
Type: 123
Description: £ nc 100/10000
Documents
Legacy
Date: 04 May 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 19 Apr 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pretty ninety six LIMITED\certificate issued on 20/04/88
Documents
Resolution
Date: 19 Apr 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 19/04/88 from: elm house 25 elm street ipswich suffolk IP1 2AD
Documents
Legacy
Date: 19 Apr 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Certificate change of name company
Date: 19 Apr 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 19/04/88
Documents
Some Companies
1159 BRISTOL ROAD SOUTH BRISTOL ROAD SOUTH,BIRMINGHAM,B31 2SL
Number: | 10660142 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, 36,BIRMINGHAM,B18 6HN
Number: | 11147517 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CYGNUS COURT,EAST MIDLANDS AIRPORT,DE74 2SA
Number: | 04675475 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 ROUNDHAY ROAD,LEEDS,LS8 4HT
Number: | 11883479 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ESKBANK ROAD,DALKEITH,EH22 3BX
Number: | SC600331 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESPONSE VEHICLE SOLUTIONS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11792901 |
Status: | ACTIVE |
Category: | Private Limited Company |