Based in Hull, Nesco Weighing Ltd was founded on 26 March 1975, it's status is listed as "Dissolved". We do not know the number of employees at the business. The current directors of Nesco Weighing Ltd are listed as Stamp, Graham Peter, Hodgins, Philippa Ruth, Wealsby, John Russell.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAMP, Graham Peter | 01 January 1998 | - | 1 |
WEALSBY, John Russell | 06 April 2011 | 08 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGINS, Philippa Ruth | 01 February 2014 | 01 January 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 January 2018 | |
LIQ14 - N/A | 12 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 02 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 January 2016 | |
2.24B - N/A | 30 December 2015 | |
2.34B - N/A | 11 December 2015 | |
2.24B - N/A | 02 September 2015 | |
2.23B - N/A | 30 April 2015 | |
2.17B - N/A | 08 April 2015 | |
AD01 - Change of registered office address | 19 February 2015 | |
2.12B - N/A | 18 February 2015 | |
TM02 - Termination of appointment of secretary | 21 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 04 November 2014 | |
AP03 - Appointment of secretary | 11 February 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 21 October 2013 | |
TM02 - Termination of appointment of secretary | 21 October 2013 | |
TM02 - Termination of appointment of secretary | 19 October 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
AR01 - Annual Return | 08 November 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 25 October 2011 | |
CH01 - Change of particulars for director | 25 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
AP01 - Appointment of director | 01 June 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 January 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 17 November 2004 | |
AA - Annual Accounts | 31 December 2003 | |
363s - Annual Return | 19 November 2003 | |
363s - Annual Return | 06 December 2002 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 22 November 2001 | |
AA - Annual Accounts | 02 July 2001 | |
363s - Annual Return | 16 November 2000 | |
AA - Annual Accounts | 14 September 2000 | |
AA - Annual Accounts | 17 December 1999 | |
363s - Annual Return | 17 November 1999 | |
363s - Annual Return | 16 November 1998 | |
288a - Notice of appointment of directors or secretaries | 16 November 1998 | |
AA - Annual Accounts | 29 October 1998 | |
AUD - Auditor's letter of resignation | 23 April 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363s - Annual Return | 04 December 1997 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 22 December 1996 | |
363s - Annual Return | 15 November 1995 | |
AA - Annual Accounts | 10 August 1995 | |
363s - Annual Return | 14 November 1994 | |
AA - Annual Accounts | 28 June 1994 | |
363s - Annual Return | 26 November 1993 | |
AA - Annual Accounts | 08 September 1993 | |
AA - Annual Accounts | 23 November 1992 | |
363s - Annual Return | 31 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 1992 | |
AA - Annual Accounts | 25 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 1992 | |
395 - Particulars of a mortgage or charge | 23 January 1992 | |
288 - N/A | 19 November 1991 | |
363b - Annual Return | 19 November 1991 | |
395 - Particulars of a mortgage or charge | 11 November 1991 | |
363a - Annual Return | 12 July 1991 | |
AA - Annual Accounts | 26 June 1991 | |
AA - Annual Accounts | 03 April 1990 | |
363 - Annual Return | 03 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1989 | |
395 - Particulars of a mortgage or charge | 24 February 1989 | |
395 - Particulars of a mortgage or charge | 21 February 1989 | |
AA - Annual Accounts | 27 January 1989 | |
363 - Annual Return | 27 January 1989 | |
AA - Annual Accounts | 27 January 1988 | |
363 - Annual Return | 27 January 1988 | |
288 - N/A | 19 November 1987 | |
AA - Annual Accounts | 28 November 1986 | |
363 - Annual Return | 28 November 1986 | |
NEWINC - New incorporation documents | 26 March 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 January 1992 | Outstanding |
N/A |
Debenture | 07 November 1991 | Outstanding |
N/A |
Fixed & floating charge | 17 February 1989 | Fully Satisfied |
N/A |
Legal charge | 16 February 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 15 September 1982 | Fully Satisfied |
N/A |
Legal mortgage | 25 June 1981 | Fully Satisfied |
N/A |