About

Registered Number: 00322591
Date of Incorporation: 01/01/1937 (87 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: Eagle Works, Rugby Road, Rochdale, Lancashire, OL12 0DY

 

Established in 1937, The Nile Street Carrying Company Ltd have registered office in Rochdale, it's status is listed as "Dissolved". We do not know the number of employees at the business. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015 View (1 Pages)
DS01 - Striking off application by a company 01 July 2015 View (3 Pages)
AA - Annual Accounts 03 October 2014 View (6 Pages)
AR01 - Annual Return 24 June 2014 View (4 Pages)
AA - Annual Accounts 03 October 2013 View (6 Pages)
AR01 - Annual Return 24 June 2013 View (4 Pages)
AA - Annual Accounts 18 July 2012 View (6 Pages)
AR01 - Annual Return 25 June 2012 View (4 Pages)
AA - Annual Accounts 21 September 2011 View (6 Pages)
AR01 - Annual Return 07 July 2011 View (4 Pages)
AA - Annual Accounts 02 October 2010 View (6 Pages)
AR01 - Annual Return 09 August 2010 View (4 Pages)
AA - Annual Accounts 31 October 2009 View (3 Pages)
363a - Annual Return 28 July 2009 View (3 Pages)
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009 View (1 Pages)
AA - Annual Accounts 31 October 2008 View (5 Pages)
363a - Annual Return 30 July 2008 View (3 Pages)
AA - Annual Accounts 31 October 2007 View (5 Pages)
363a - Annual Return 23 July 2007 View (3 Pages)
AA - Annual Accounts 07 November 2006 View (6 Pages)
363a - Annual Return 08 August 2006 View (2 Pages)
AA - Annual Accounts 03 November 2005 View (6 Pages)
363s - Annual Return 21 July 2005 View (2 Pages)
AA - Annual Accounts 01 November 2004 View (6 Pages)
363s - Annual Return 02 September 2004 View (7 Pages)
288b - Notice of resignation of directors or secretaries 02 September 2004 View (2 Pages)
288b - Notice of resignation of directors or secretaries 02 September 2004 View (2 Pages)
288a - Notice of appointment of directors or secretaries 02 September 2004 View (2 Pages)
288a - Notice of appointment of directors or secretaries 02 September 2004 View (2 Pages)
287 - Change in situation or address of Registered Office 02 September 2004 View (2 Pages)
287 - Change in situation or address of Registered Office 04 May 2004 View (1 Pages)
AA - Annual Accounts 31 October 2003 View (6 Pages)
363s - Annual Return 04 September 2003 View (7 Pages)
AA - Annual Accounts 05 November 2002 View (6 Pages)
363s - Annual Return 02 July 2002 View (7 Pages)
AA - Annual Accounts 01 November 2001 View (6 Pages)
363s - Annual Return 25 September 2001 View (6 Pages)
AA - Annual Accounts 31 October 2000 View (6 Pages)
363s - Annual Return 03 July 2000 View (6 Pages)
AA - Annual Accounts 01 November 1999 View (6 Pages)
363s - Annual Return 02 July 1999 View (6 Pages)
AA - Annual Accounts 03 November 1998 View (6 Pages)
287 - Change in situation or address of Registered Office 03 November 1998 View (1 Pages)
363s - Annual Return 30 June 1998 View (4 Pages)
395 - Particulars of a mortgage or charge 05 February 1998 View (3 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1998 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1998 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1998 View (1 Pages)
AA - Annual Accounts 03 November 1997 View (6 Pages)
363s - Annual Return 01 July 1997 View (4 Pages)
AA - Annual Accounts 01 November 1996 View (6 Pages)
363s - Annual Return 22 August 1996 View (6 Pages)
AA - Annual Accounts 01 November 1995 View (6 Pages)
363s - Annual Return 05 July 1995 View (4 Pages)
AA - Annual Accounts 28 November 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 29 April 1993
363s - Annual Return 01 July 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 23 December 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
RESOLUTIONS - N/A 15 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 25 April 1988
363 - Annual Return 02 September 1987
AA - Annual Accounts 04 August 1987
363 - Annual Return 14 November 1986
AA - Annual Accounts 24 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 1998 Outstanding

N/A

Legal charge 15 October 1983 Fully Satisfied

N/A

Legal mortgage 31 August 1978 Fully Satisfied

N/A

Legal mortgage 28 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.