About

Registered Number: 02392577
Date of Incorporation: 06/06/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 6 months ago)
Registered Address: Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

 

Founded in 1989, Nes Overseas Ltd has its registered office in Altrincham in Cheshire, it's status is listed as "Dissolved". We do not know the number of employees at Nes Overseas Ltd. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
CS01 - N/A 01 October 2018
DS01 - Striking off application by a company 24 September 2018
AA - Annual Accounts 01 August 2018
MR01 - N/A 15 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 05 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AR01 - Annual Return 02 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 05 August 2014
TM01 - Termination of appointment of director 30 April 2014
MR04 - N/A 09 October 2013
MR04 - N/A 09 October 2013
MR01 - N/A 04 October 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 21 May 2013
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 06 August 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AP01 - Appointment of director 28 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
RESOLUTIONS - N/A 22 June 2012
MEM/ARTS - N/A 22 June 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AA - Annual Accounts 28 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
RESOLUTIONS - N/A 15 July 2011
AA - Annual Accounts 08 February 2011
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 19 April 2010
TM01 - Termination of appointment of director 08 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 27 November 2008
287 - Change in situation or address of Registered Office 05 August 2008
363s - Annual Return 06 March 2008
363s - Annual Return 20 February 2008
395 - Particulars of a mortgage or charge 24 November 2007
CERTNM - Change of name certificate 18 October 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 13 August 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
287 - Change in situation or address of Registered Office 12 October 2005
225 - Change of Accounting Reference Date 15 September 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
363s - Annual Return 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 31 August 2003
AUD - Auditor's letter of resignation 28 October 2002
363s - Annual Return 09 August 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 29 May 2001
287 - Change in situation or address of Registered Office 10 November 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 19 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
395 - Particulars of a mortgage or charge 19 May 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 28 July 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 27 March 1997
287 - Change in situation or address of Registered Office 30 December 1996
363s - Annual Return 18 August 1996
AA - Annual Accounts 01 April 1996
287 - Change in situation or address of Registered Office 01 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1995
363s - Annual Return 28 September 1995
288 - N/A 28 June 1995
288 - N/A 26 June 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 08 October 1992
395 - Particulars of a mortgage or charge 08 October 1991
AA - Annual Accounts 08 October 1991
287 - Change in situation or address of Registered Office 11 September 1991
363a - Annual Return 11 September 1991
AA - Annual Accounts 11 June 1991
363 - Annual Return 26 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1989
288 - N/A 15 June 1989
NEWINC - New incorporation documents 06 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

A registered charge 03 October 2013 Outstanding

N/A

Group debenture 16 June 2012 Fully Satisfied

N/A

Group debenture 16 June 2012 Fully Satisfied

N/A

Debenture 21 November 2007 Fully Satisfied

N/A

Composite guarantee and debenture 11 May 1999 Fully Satisfied

N/A

Mortgage debenture 02 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.