About

Registered Number: 00291344
Date of Incorporation: 18/08/1934 (89 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2019 (4 years and 5 months ago)
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Nott's Industries(Frome)limited was registered on 18 August 1934 and are based in Taunton, Somerset, it's status is listed as "Dissolved". We do not know the number of employees at the company. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDY, Philip James 25 March 1996 - 1
STOCKTING, Terence Arthur Charles N/A - 1
BROOKS, Claude David Michael 25 March 1996 01 December 2003 1
PERKINS, Walter Dudley N/A 24 March 2000 1
STOCKTING, Martin Paul N/A 26 April 1996 1
YATES, Peter Snewin N/A 13 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2019
LIQ14 - N/A 07 September 2019
LIQ03 - N/A 01 May 2019
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 18 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2018
LIQ02 - N/A 18 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 October 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 06 January 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 05 January 2011
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2009
AA - Annual Accounts 23 December 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
287 - Change in situation or address of Registered Office 26 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 07 January 2005
363s - Annual Return 12 January 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 10 October 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 16 December 2002
395 - Particulars of a mortgage or charge 16 November 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 04 January 2002
363s - Annual Return 08 January 2001
AA - Annual Accounts 06 December 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
363s - Annual Return 11 January 2000
RESOLUTIONS - N/A 22 December 1999
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 11 January 1999
AA - Annual Accounts 09 March 1998
363s - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 05 August 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 07 January 1997
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 30 October 1994
AA - Annual Accounts 07 May 1994
363s - Annual Return 07 February 1994
RESOLUTIONS - N/A 21 December 1993
MEM/ARTS - N/A 21 December 1993
AA - Annual Accounts 25 January 1993
363b - Annual Return 25 January 1993
288 - N/A 17 November 1992
288 - N/A 02 November 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 29 January 1992
363(287) - N/A 29 January 1992
AUD - Auditor's letter of resignation 19 November 1991
288 - N/A 11 October 1991
AA - Annual Accounts 15 February 1991
363a - Annual Return 25 January 1991
288 - N/A 07 September 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
AA - Annual Accounts 06 January 1987
363 - Annual Return 06 January 1987
AA - Annual Accounts 24 January 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 December 2002 Fully Satisfied

N/A

Mortgage deed 28 November 2002 Fully Satisfied

N/A

Debenture 13 November 2002 Fully Satisfied

N/A

Mortgage 25 September 1985 Fully Satisfied

N/A

Mortgage debenture 28 October 1983 Fully Satisfied

N/A

Mortgage 14 March 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.