BRITISH NUCLEAR ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BRITISH NUCLEAR ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01120417

Incorporation date

28/06/1973

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1982)
dot icon08/08/2013
Final Gazette dissolved following liquidation
dot icon08/05/2013
Return of final meeting in a members' voluntary winding up
dot icon21/01/2013
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2013-01-21
dot icon21/01/2013
Appointment of a voluntary liquidator
dot icon21/01/2013
Resolutions
dot icon21/01/2013
Declaration of solvency
dot icon25/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2012-01-16
dot icon17/01/2012
Appointment of Colin Richard Clapham as a secretary on 2012-01-16
dot icon14/10/2011
Termination of appointment of Ryan Dirk Mangold as a director on 2011-10-14
dot icon14/10/2011
Appointment of Alex David Green as a director on 2011-10-14
dot icon17/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Director's details changed for Ryan Dirk Mangold on 2011-03-28
dot icon30/03/2011
Director's details changed for Mr. Michael Andrew Lonnon on 2011-03-28
dot icon30/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon30/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon12/01/2010
Director's details changed for Michael Andrew Lonnon on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon10/11/2009
Termination of appointment of Colin Clapham as a secretary
dot icon10/11/2009
Appointment of Karen Lorraine Atterbury as a secretary
dot icon02/11/2009
Director's details changed for Ryan Dirk Mangold on 2009-09-23
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon20/08/2009
Accounts made up to 2008-12-31
dot icon20/07/2009
Appointment Terminated Director peter andrew
dot icon20/07/2009
Director appointed michael andrew lonnon
dot icon12/06/2009
Director appointed ryan dirk mangold
dot icon12/06/2009
Appointment Terminated Director christopher carney
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon19/01/2009
Secretary's Change of Particulars / colin clapham / 19/01/2009 / HouseName/Number was: 80, now: homestead; Street was: new bond street, now: scotland street; Area was: , now: stoke by nayland; Post Town was: london, now: colchester; Region was: , now: essex; Post Code was: W1S 1SB, now: CO6 4QF; Country was: , now: essex; Secure Officer was: true,
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon02/01/2009
Secretary appointed colin richard clapham
dot icon02/01/2009
Appointment Terminated Secretary peter carr
dot icon24/12/2008
Director appointed peter robert andrew
dot icon24/12/2008
Appointment Terminated Director raymond peacock
dot icon01/10/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon08/07/2008
Accounts made up to 2007-12-31
dot icon27/05/2008
Appointment Terminated Director roger taylor
dot icon15/05/2008
Director appointed raymond anthony peacock
dot icon15/05/2008
Director appointed christopher carney
dot icon14/05/2008
Appointment Terminated Director jonathan murrin
dot icon08/05/2008
Secretary appointed peter anthony carr
dot icon08/05/2008
Appointment Terminated Secretary james jordan
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon18/12/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon15/10/2007
Director resigned
dot icon15/10/2007
New director appointed
dot icon15/05/2007
Accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 01/03/07; full list of members
dot icon12/05/2006
Director resigned
dot icon04/05/2006
Accounts made up to 2005-12-31
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon01/03/2006
Return made up to 01/03/06; full list of members
dot icon07/06/2005
Director resigned
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon23/05/2005
Accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 01/03/05; full list of members
dot icon14/04/2004
Accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon28/04/2003
New director appointed
dot icon17/04/2003
Director resigned
dot icon01/04/2003
Accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 01/03/03; full list of members
dot icon12/12/2002
Registered office changed on 12/12/02 from: venture house 42-54 london road staines TW18 4HT
dot icon07/10/2002
Accounts made up to 2001-12-31
dot icon09/04/2002
Director resigned
dot icon19/03/2002
Return made up to 01/03/02; full list of members
dot icon19/03/2001
Return made up to 01/03/01; full list of members
dot icon05/03/2001
Accounts made up to 2000-12-31
dot icon20/12/2000
Registered office changed on 20/12/00 from: international house 1 saint katharines way london E1W 1TW
dot icon22/08/2000
Registered office changed on 22/08/00 from: international house 1 saint katharines way london E1 9TW
dot icon21/03/2000
Return made up to 01/03/00; full list of members
dot icon09/03/2000
Accounts made up to 1999-12-31
dot icon10/12/1999
Registered office changed on 10/12/99 from: international house 1 st katharines way london E1 9TW
dot icon10/03/1999
Return made up to 01/03/99; full list of members
dot icon27/01/1999
Accounts made up to 1998-12-31
dot icon27/05/1998
Accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 01/03/98; full list of members
dot icon20/05/1997
Accounts made up to 1996-12-31
dot icon13/03/1997
Return made up to 01/03/97; full list of members
dot icon18/06/1996
Accounts made up to 1995-12-31
dot icon22/03/1996
Return made up to 01/03/96; full list of members
dot icon16/11/1995
Resolutions
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon13/03/1995
Return made up to 01/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Registered office changed on 06/12/94 from: international house world trade centre 1 st.katharine's way london E1 9TW
dot icon11/04/1994
Resolutions
dot icon16/03/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Return made up to 01/03/94; full list of members
dot icon19/03/1993
Return made up to 01/03/93; full list of members
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon10/11/1992
Registered office changed on 10/11/92 from: 4 dunraven street london W1Y 3FG
dot icon01/06/1992
Director resigned
dot icon18/05/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Return made up to 01/03/92; full list of members
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon27/03/1991
Return made up to 01/03/91; full list of members
dot icon14/02/1991
Resolutions
dot icon17/12/1990
Memorandum and Articles of Association
dot icon02/07/1990
Return made up to 06/06/90; full list of members
dot icon09/05/1990
Full accounts made up to 1989-12-31
dot icon08/03/1990
Secretary resigned;new secretary appointed
dot icon08/12/1989
Return made up to 15/11/89; full list of members
dot icon23/06/1989
Accounting reference date extended from 30/09 to 31/12
dot icon31/01/1989
Director resigned
dot icon26/01/1989
New director appointed
dot icon25/01/1989
Full accounts made up to 1988-09-30
dot icon25/01/1989
Return made up to 21/12/88; full list of members
dot icon13/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1989
Registered office changed on 11/01/89 from: nei house regent centre newcastle-upon-tyne NE3 3DS
dot icon11/01/1989
Director resigned
dot icon11/01/1989
Director resigned
dot icon11/01/1989
Director resigned
dot icon11/01/1989
Director resigned
dot icon11/01/1989
Director resigned
dot icon11/01/1989
Director resigned
dot icon11/01/1989
Director resigned
dot icon11/01/1989
Secretary resigned
dot icon11/01/1989
Resolutions
dot icon16/02/1988
Director resigned;new director appointed
dot icon05/02/1988
Director resigned;new director appointed
dot icon05/02/1988
Director resigned;new director appointed
dot icon04/02/1988
Registered office changed on 04/02/88 from: cleveland house st james's square london SW1Y 4LN
dot icon04/02/1988
Return made up to 27/11/87; full list of members
dot icon18/01/1988
New director appointed
dot icon11/01/1988
Director resigned;new director appointed
dot icon11/01/1988
New director appointed
dot icon04/01/1988
Secretary resigned;new secretary appointed
dot icon25/11/1987
Full accounts made up to 1987-09-30
dot icon13/07/1987
Director resigned
dot icon05/03/1987
New director appointed
dot icon30/01/1987
Full accounts made up to 1986-09-30
dot icon30/01/1987
Return made up to 01/01/87; full list of members
dot icon09/01/1987
Director resigned
dot icon07/04/1983
Accounts made up to 1982-09-30
dot icon03/03/1982
Accounts made up to 1981-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murrin, Jonathan Charles
Director
15/10/2007 - 02/05/2008
165
Andrew, Peter Robert
Director
22/12/2008 - 10/07/2009
205
Carr, Peter Anthony
Secretary
15/04/2008 - 01/01/2009
194
Morbey, Richard Ian
Director
14/03/2006 - 31/08/2007
11
Green, Alex David
Director
14/10/2011 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH NUCLEAR ASSOCIATES LIMITED

BRITISH NUCLEAR ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 28/06/1973 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH NUCLEAR ASSOCIATES LIMITED?

toggle

BRITISH NUCLEAR ASSOCIATES LIMITED is currently Dissolved. It was registered on 28/06/1973 and dissolved on 08/08/2013.

Where is BRITISH NUCLEAR ASSOCIATES LIMITED located?

toggle

BRITISH NUCLEAR ASSOCIATES LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does BRITISH NUCLEAR ASSOCIATES LIMITED do?

toggle

BRITISH NUCLEAR ASSOCIATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRITISH NUCLEAR ASSOCIATES LIMITED?

toggle

The latest filing was on 08/08/2013: Final Gazette dissolved following liquidation.