THE NOSE LTD.

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.05386071
CategoryPrivate Limited Company
Incorporated08 Mar 2005
Age19 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution07 Jan 2024
Years5 months, 8 days

SUMMARY

THE NOSE LTD. is an dissolved private limited company with number 05386071. It was incorporated 19 years, 3 months, 7 days ago, on 08 March 2005 and it was dissolved 5 months, 8 days ago, on 07 January 2024. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2022

Action Date: 31 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2021

Action Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2020

Action Date: 31 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2019

Action Date: 31 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Old address: Kendal House 41 Scotland Street Sheffield S3 7BS

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2018

Action Date: 31 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Old address: 5-7 Chapel Walks Manchester M2 1HN England

New address: Kendal House 41 Scotland Street Sheffield S3 7BS

Change date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Old address: 2a Edward Street Stockport SK1 3DQ England

Change date: 2017-07-07

New address: 5-7 Chapel Walks Manchester M2 1HN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2017

Action Date: 12 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053860710009

Charge creation date: 2017-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2017

Action Date: 11 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053860710008

Charge creation date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: 2a Edward Street Stockport SK1 3DQ

Old address: C/O Pointing Dog Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7NE

Change date: 2017-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 26 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-26

Charge number: 053860710006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 26 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053860710007

Charge creation date: 2016-08-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-15

Officer name: Geoffrey Norman Sleight

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Neil Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-27

Officer name: Gerard Francis Lynch

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2015

Action Date: 27 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-27

Capital : 240 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2013

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 224 GBP

Date: 2012-04-01

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2013

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Francis Lynch

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ged Lynch

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-27

Officer name: Mr Neil Lawrence

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-27

Officer name: Ged Lynch

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Law

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-27

Officer name: Mr Richard David Law

Documents

View document PDF

Legacy

Date: 11 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 May 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-29

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-29

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Norman Sleight

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2012-02-29

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-27

Old address: Abbeydale Hall Abbeydale Road South Sheffield S17 3LJ

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gareth Cunningham

Change date: 2010-03-08

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2012

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-08

Officer name: Mr Richard David Law

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cunningham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Legacy

Date: 23 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2010

Action Date: 03 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-03

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ged Lynch

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Law

Documents

View document PDF

Capital name of class of shares

Date: 11 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 26 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marbern LIMITED\certificate issued on 24/10/07

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALING EARTH LTD

73A TOR VIEW AVENUE,GLASTONBURY,BA6 8AG

Number:09844043
Status:ACTIVE
Category:Private Limited Company

J&F ESTATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11449501
Status:ACTIVE
Category:Private Limited Company

LYC LIMITED

114 FAR GOSFORD STREET,COVENTRY,CV1 5DY

Number:09925625
Status:ACTIVE
Category:Private Limited Company

MHC CARS LTD

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:08640609
Status:LIQUIDATION
Category:Private Limited Company

REGINSIGHT LIMITED

LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ

Number:09713410
Status:ACTIVE
Category:Private Limited Company

TIM NORTON MOTOR SERVICES LTD

LONG ROW,LEICESTERSHIRE,LE15 6LN

Number:01232709
Status:ACTIVE
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