About

Registered Number: 02674189
Date of Incorporation: 24/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2018 (5 years and 4 months ago)
Registered Address: Eastgate, Christchurch Street East, Frome, Somerset, BA11 1QD

 

Established in 1991, Nimbus Conservation Ltd has its registered office in Frome, Somerset, it has a status of "Dissolved". The current directors of the business are listed as Chapman, Michael John Ingram, Fry, Jeremy, Phull, Manjit Singh, Strachey, Richard Towneley, The Honourable, Tindall, Laurence John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Michael John Ingram 19 December 1991 24 December 1998 1
FRY, Jeremy 06 April 2004 10 August 2011 1
PHULL, Manjit Singh 01 January 1998 10 August 2011 1
STRACHEY, Richard Towneley, The Honourable 19 December 1991 30 November 1995 1
TINDALL, Laurence John 19 December 1991 01 July 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2018
LIQ14 - N/A 02 September 2018
LIQ03 - N/A 02 July 2018
LIQ03 - N/A 03 July 2017
4.68 - Liquidator's statement of receipts and payments 14 February 2017
4.68 - Liquidator's statement of receipts and payments 12 June 2015
RESOLUTIONS - N/A 30 April 2014
RESOLUTIONS - N/A 30 April 2014
4.20 - N/A 30 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2014
MR01 - N/A 01 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 12 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 14 September 2006
RESOLUTIONS - N/A 01 March 2006
RESOLUTIONS - N/A 01 March 2006
169 - Return by a company purchasing its own shares 01 March 2006
363a - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 29 July 2003
RESOLUTIONS - N/A 01 April 2003
169 - Return by a company purchasing its own shares 01 April 2003
363s - Annual Return 15 January 2003
395 - Particulars of a mortgage or charge 13 July 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 09 January 2002
225 - Change of Accounting Reference Date 03 January 2002
AA - Annual Accounts 15 May 2001
287 - Change in situation or address of Registered Office 19 March 2001
363s - Annual Return 29 December 2000
395 - Particulars of a mortgage or charge 25 May 2000
AA - Annual Accounts 14 April 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 22 November 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 16 October 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 17 March 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 24 March 1996
363s - Annual Return 23 January 1996
288 - N/A 08 January 1996
288 - N/A 21 December 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
AA - Annual Accounts 07 May 1994
395 - Particulars of a mortgage or charge 26 April 1994
288 - N/A 18 January 1994
CERTNM - Change of name certificate 11 January 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 29 July 1993
287 - Change in situation or address of Registered Office 25 April 1993
363s - Annual Return 21 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1992
288 - N/A 08 January 1992
NEWINC - New incorporation documents 24 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Outstanding

N/A

Legal charge 10 July 2002 Outstanding

N/A

Legal mortgage 22 May 2000 Outstanding

N/A

Mortgage debenture 15 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.