About

Registered Number: 04672549
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: 3 Whiteway Court, The Whiteway, Cirencester, Gloucestershire, GL7 7BA

 

John Nolan Surveyors Ltd was registered on 20 February 2003. We don't know the number of employees at the company. The current directors of this business are listed as Lees, Lawrence Henry, Nolan, Anne, Nolan, John Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLAN, John Peter 20 February 2003 08 April 2011 1
Secretary Name Appointed Resigned Total Appointments
LEES, Lawrence Henry 11 April 2011 - 1
NOLAN, Anne 20 February 2003 25 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 27 February 2012
TM02 - Termination of appointment of secretary 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 20 April 2011
AP03 - Appointment of secretary 20 April 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 16 March 2004
363s - Annual Return 12 March 2004
287 - Change in situation or address of Registered Office 25 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.