About

Registered Number: 03929615
Date of Incorporation: 21/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2018 (5 years and 10 months ago)
Registered Address: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

Founded in 2000, G Nash & Son Ltd have registered office in Exeter, Devon, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Nash, Ian, Nash, Carole Anne, Collins, Shaun, Nash, Geoffrey for this company at Companies House. We don't currently know the number of employees at G Nash & Son Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Ian 11 April 2013 - 1
COLLINS, Shaun 21 February 2000 01 January 2002 1
NASH, Geoffrey 21 February 2000 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
NASH, Carole Anne 01 January 2002 03 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2018
LIQ14 - N/A 04 May 2018
AD01 - Change of registered office address 14 August 2017
RESOLUTIONS - N/A 04 August 2017
LIQ02 - N/A 04 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 01 September 2016
CH01 - Change of particulars for director 04 August 2016
AD01 - Change of registered office address 04 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 11 April 2013
TM02 - Termination of appointment of secretary 11 May 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
363a - Annual Return 22 April 2009
363a - Annual Return 13 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 16 March 2007
CERTNM - Change of name certificate 15 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 08 April 2003
363s - Annual Return 13 March 2002
CERTNM - Change of name certificate 13 March 2002
AA - Annual Accounts 13 March 2002
225 - Change of Accounting Reference Date 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 05 November 2001
395 - Particulars of a mortgage or charge 02 October 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
287 - Change in situation or address of Registered Office 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
225 - Change of Accounting Reference Date 26 May 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.