About

Registered Number: 03594388
Date of Incorporation: 08/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 17 Moor Park Avenue, Preston, Lancashire, PR1 6AS

 

Nomad Portable Washers Ltd was founded on 08 July 1998 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". The companies directors are Bond, Christopher, Rands, Gary Michael. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDS, Gary Michael 31 March 2011 07 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BOND, Christopher 12 September 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 31 August 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 24 July 2018
PSC04 - N/A 24 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 12 July 2017
CH01 - Change of particulars for director 10 July 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 31 July 2016
RESOLUTIONS - N/A 07 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 24 July 2015
AA01 - Change of accounting reference date 30 April 2015
AP03 - Appointment of secretary 12 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
AR01 - Annual Return 06 August 2014
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 07 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 26 February 2010
CERTNM - Change of name certificate 28 January 2010
CONNOT - N/A 28 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 27 November 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 22 September 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 20 March 2002
CERTNM - Change of name certificate 28 February 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 03 May 2000
CERTNM - Change of name certificate 14 January 2000
363s - Annual Return 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
287 - Change in situation or address of Registered Office 25 February 1999
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.