About

Registered Number: 03694723
Date of Incorporation: 13/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 5 Rotten Row, Southport, Merseyside, PR8 1RU

 

Nile Estates Ltd was established in 1999, it's status is listed as "Dissolved". This company has 3 directors listed as Afellat, Essaid, Rafferty, Kathy, Rafferty, Neil. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFFERTY, Kathy 13 January 1999 - 1
RAFFERTY, Neil 01 February 2001 12 December 2001 1
Secretary Name Appointed Resigned Total Appointments
AFELLAT, Essaid 13 January 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 01 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 10 December 2010
AD01 - Change of registered office address 16 November 2010
AD01 - Change of registered office address 22 April 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 16 January 2006
395 - Particulars of a mortgage or charge 29 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 20 March 2004
363s - Annual Return 23 January 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 29 November 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 07 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 18 January 2000
NEWINC - New incorporation documents 13 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2005 Outstanding

N/A

Debenture 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.