This company is commonly known as Nicholas Noble (u.k.) Limited. The company was founded 16 years ago and was given the registration number 06555512. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | NICHOLAS NOBLE (U.K.) LIMITED |
---|---|---|
Company Number | : | 06555512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 04 April 2008 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Pollard Lane, Undercliffe, Bradford, BD2 4RN | Secretary | 04 April 2008 | Active |
Premier House, Bradford Road, Cleckheaton, BD19 3TT | Director | 04 April 2008 | Active |
Mr Stuart Nicholas Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | Premier House, Bradford Road, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-11 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-11 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-07-16 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-22 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-20 | Insolvency | Liquidation in administration extension of period. | Download |
2019-08-06 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-02-22 | Insolvency | Liquidation in administration proposals. | Download |
2019-02-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.