About

Registered Number: 02969113
Date of Incorporation: 19/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB

 

National Road Operators Ltd was registered on 19 September 1994 and are based in Maidenhead, Berkshire, it's status is listed as "Dissolved". The companies director is listed as Wood, Tracey Alison at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, Tracey Alison 01 June 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 25 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 28 March 2012
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AA - Annual Accounts 14 April 2011
RESOLUTIONS - N/A 11 April 2011
RESOLUTIONS - N/A 11 April 2011
CC02 - Notice of removal of restriction on the company's articles 11 April 2011
CC04 - Statement of companies objects 11 April 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
AA - Annual Accounts 04 July 2005
363a - Annual Return 01 April 2005
AA - Annual Accounts 05 July 2004
363a - Annual Return 31 March 2004
AA - Annual Accounts 01 November 2003
363a - Annual Return 03 April 2003
AA - Annual Accounts 06 July 2002
363a - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
AA - Annual Accounts 04 May 2001
363a - Annual Return 29 March 2001
AA - Annual Accounts 25 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
363a - Annual Return 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
AA - Annual Accounts 09 July 1999
287 - Change in situation or address of Registered Office 18 May 1999
363a - Annual Return 24 March 1999
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
AA - Annual Accounts 09 April 1998
363a - Annual Return 05 March 1998
RESOLUTIONS - N/A 05 November 1997
MEM/ARTS - N/A 05 November 1997
AA - Annual Accounts 05 November 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AUD - Auditor's letter of resignation 14 March 1997
363a - Annual Return 11 March 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
RESOLUTIONS - N/A 14 November 1996
RESOLUTIONS - N/A 14 November 1996
RESOLUTIONS - N/A 14 November 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 22 July 1996
288 - N/A 27 June 1996
363a - Annual Return 21 March 1996
363x - Annual Return 14 March 1995
CERTNM - Change of name certificate 28 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
RESOLUTIONS - N/A 27 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
288 - N/A 21 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
287 - Change in situation or address of Registered Office 13 October 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.