Dissolved
Dissolved 2017-10-25
Company Information for NATTRASS GILES (BIRMINGHAM) LIMITED
STEVENAGE, HERTS, SG1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-10-25 |
Company Name | |
---|---|
NATTRASS GILES (BIRMINGHAM) LIMITED | |
Legal Registered Office | |
STEVENAGE HERTS | |
Company Number | 06599938 | |
---|---|---|
Date formed | 2008-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2017-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 02:38:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JONATHAN BOOTH |
||
EDWARD TIMOTHY SIDDALL-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID MATTHEWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOOD AND FINE LIMITED | Director | 2016-06-28 | CURRENT | 1965-03-24 | Active | |
GOODMAN AND FINEMAN LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
NATTYZAP LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
PEAHEN GROUP INVESTMENTS LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
NATTRASS BOOTH LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
NB COMMERCIAL AGENCY LIMITED | Director | 2014-09-25 | CURRENT | 2014-06-30 | Active - Proposal to Strike off | |
NG COMMERCIAL LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Dissolved 2014-03-11 | |
REGENT E C PROPERTIES LIMITED | Director | 2009-08-26 | CURRENT | 2009-08-26 | Active | |
PINK CAPITAL LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active | |
SIDDALL JONES LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM REGENT COURT 68 CAROLINE STREET BIRMINGHAM B3 1UG UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY SIDDALL-JONES / 22/05/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/11 STATEMENT OF CAPITAL;GBP 41000 | |
AR01 | 21/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/03/2010 | |
AR01 | 21/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 6 BRETT YOUNG CLOSE HALESOWEN WEST MIDLANDS B63 3BJ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY SIDDALL-JONES / 08/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 125 NEW JOHN STREET BIRMINGHAM WEST MIDLANDS B6 4LD | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MATTHEWS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.14 | 92 |
MortgagesNumMortOutstanding | 1.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7032 - Manage real estate, fee or contract
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as NATTRASS GILES (BIRMINGHAM) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |