About

Registered Number: 06712779
Date of Incorporation: 01/10/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (6 years and 7 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Nelson County Potatoes Ltd was established in 2008, it has a status of "Dissolved". We don't know the number of employees at this company. There are 2 directors listed as Harrison, James Edward, Theydon Secretaries Limited for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, James Edward 01 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 01 October 2008 01 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ13 - N/A 21 June 2018
AD01 - Change of registered office address 13 December 2017
RESOLUTIONS - N/A 05 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2017
LIQ01 - N/A 05 December 2017
TM01 - Termination of appointment of director 13 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 October 2016
SH06 - Notice of cancellation of shares 26 April 2016
SH03 - Return of purchase of own shares 05 April 2016
AA - Annual Accounts 21 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
RESOLUTIONS - N/A 10 March 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 29 April 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 12 October 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 07 June 2010
AA01 - Change of accounting reference date 04 June 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
NEWINC - New incorporation documents 01 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.