Based in Heskin, Nateby Business Park Ltd was founded on 13 June 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Woan, Brian Timothy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOAN, Brian Timothy | 13 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 14 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 27 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 08 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 17 June 2010 | |
4.68 - Liquidator's statement of receipts and payments | 10 December 2009 | |
4.68 - Liquidator's statement of receipts and payments | 16 June 2009 | |
2.24B - N/A | 03 June 2008 | |
2.34B - N/A | 03 June 2008 | |
2.23B - N/A | 06 March 2008 | |
2.17B - N/A | 06 March 2008 | |
2.16B - N/A | 28 February 2008 | |
2.17B - N/A | 20 February 2008 | |
2.17B - N/A | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 20 December 2007 | |
2.12B - N/A | 19 December 2007 | |
363s - Annual Return | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
AA - Annual Accounts | 11 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
363s - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 13 February 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 28 June 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 29 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2004 | |
287 - Change in situation or address of Registered Office | 18 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
NEWINC - New incorporation documents | 13 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 June 2007 | Outstanding |
N/A |
Debenture | 22 June 2007 | Outstanding |
N/A |
Mortgage debenture | 31 July 2006 | Outstanding |
N/A |
Legal charge | 31 July 2006 | Outstanding |
N/A |
Legal charge | 27 June 2005 | Outstanding |
N/A |