NASH ROCKS LIMITED

Register to unlock more data on OkredoRegister

NASH ROCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00515707

Incorporation date

02/02/1953

Size

Dormant

Contacts

Registered address

Registered address

Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon28/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director on 2013-11-20
dot icon15/10/2013
First Gazette notice for voluntary strike-off
dot icon04/10/2013
Application to strike the company off the register
dot icon25/09/2013
Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2013-09-25
dot icon08/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon30/07/2013
Appointment of Ms Deborah Grimason as a director on 2013-06-28
dot icon30/07/2013
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2013-06-28
dot icon30/07/2013
Termination of appointment of Tarmac Nominees Two Limited as a director on 2013-06-29
dot icon30/07/2013
Termination of appointment of Tarmac Nominees Two Limited as a secretary on 2013-06-29
dot icon30/07/2013
Termination of appointment of Tarmac Nominees Limited as a director on 2013-06-29
dot icon30/07/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary on 2013-06-28
dot icon07/01/2013
Termination of appointment of James Richard Stirk as a director on 2012-12-14
dot icon28/11/2012
Statement by Directors
dot icon28/11/2012
Statement of capital on 2012-11-28
dot icon28/11/2012
Solvency Statement dated 15/11/12
dot icon28/11/2012
Resolutions
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr Andrew Christopher Bolter as a director on 2012-09-03
dot icon01/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon07/10/2010
Director's details changed for James Richard Stirk on 2010-09-11
dot icon02/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon02/09/2010
Secretary's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon01/09/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon01/09/2010
Director's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Appointment of James Richard Stirk as a director
dot icon07/07/2010
Termination of appointment of David Grady as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/08/2009
Return made up to 12/07/09; full list of members
dot icon06/07/2009
Director appointed david anthony grady
dot icon11/06/2009
Appointment Terminated Director christopher reynolds
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 12/07/08; full list of members
dot icon06/02/2008
New director appointed
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 12/07/07; full list of members
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 12/07/06; full list of members
dot icon05/10/2005
Accounts made up to 2004-12-31
dot icon11/08/2005
Return made up to 12/07/05; full list of members
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 12/07/04; full list of members
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon27/07/2003
Return made up to 12/07/03; full list of members
dot icon04/10/2002
Accounts made up to 2001-12-31
dot icon08/09/2002
Return made up to 12/07/02; full list of members
dot icon27/05/2002
New secretary appointed;new director appointed
dot icon27/05/2002
New director appointed
dot icon24/05/2002
Registered office changed on 24/05/02 from: 20 carlton house terrace london SW1Y 5AN
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Secretary resigned
dot icon14/09/2001
Accounts made up to 2000-12-31
dot icon27/07/2001
Return made up to 12/07/01; full list of members
dot icon30/10/2000
Certificate of change of name
dot icon17/10/2000
Accounts made up to 1999-12-31
dot icon26/07/2000
Return made up to 12/07/00; full list of members
dot icon26/07/2000
Registered office changed on 26/07/00
dot icon28/04/2000
Certificate of change of name
dot icon03/04/2000
Certificate of change of name
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Director resigned
dot icon29/09/1999
Accounts made up to 1998-12-31
dot icon19/07/1999
Return made up to 12/07/99; no change of members
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Registered office changed on 19/07/99 from: 40 holborn viaduct london EC1N 2PQ
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon21/09/1998
Accounts made up to 1997-12-31
dot icon26/08/1998
New director appointed
dot icon26/08/1998
Director resigned
dot icon13/08/1998
Return made up to 12/07/98; full list of members
dot icon09/09/1997
Accounts made up to 1996-12-31
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Return made up to 12/07/97; no change of members
dot icon03/06/1997
Accounts made up to 1995-12-31
dot icon03/06/1997
Resolutions
dot icon26/01/1997
New director appointed
dot icon25/01/1997
Director resigned
dot icon08/11/1996
Return made up to 12/07/96; no change of members
dot icon21/05/1996
New secretary appointed
dot icon21/05/1996
Secretary resigned
dot icon21/05/1996
Director resigned
dot icon21/05/1996
Director resigned
dot icon14/05/1996
Registered office changed on 14/05/96 from: silvertown house vincent square london SW1P 2PL
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon17/08/1995
Resolutions
dot icon17/08/1995
Resolutions
dot icon17/08/1995
Resolutions
dot icon14/07/1995
Return made up to 12/07/95; full list of members
dot icon10/03/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Secretary resigned;new secretary appointed
dot icon21/02/1995
Registered office changed on 21/02/95 from: harogate house parliament street harrogate north yorkshire HG1 2RF
dot icon21/02/1995
Memorandum and Articles of Association
dot icon21/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 12/07/94; full list of members
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon30/07/1993
Return made up to 12/07/93; full list of members
dot icon26/05/1993
Registered office changed on 26/05/93 from: conyngham hall knaresborough north yorkshire HG5 9AY
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon17/08/1992
Return made up to 12/07/92; no change of members
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Return made up to 12/07/91; no change of members
dot icon01/08/1990
Full accounts made up to 1989-12-31
dot icon01/08/1990
Return made up to 12/07/90; full list of members
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon25/07/1989
Full accounts made up to 1988-12-31
dot icon25/07/1989
Return made up to 09/06/89; full list of members
dot icon08/06/1989
Director resigned;new director appointed
dot icon10/10/1988
Full accounts made up to 1987-12-31
dot icon10/10/1988
Return made up to 09/06/88; full list of members
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon30/09/1987
Return made up to 09/07/87; full list of members
dot icon31/07/1986
Full accounts made up to 1985-12-28
dot icon31/07/1986
Return made up to 08/07/86; full list of members

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Christopher
Director
03/09/2012 - Present
511
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
28/06/2013 - Present
238
TARMAC NOMINEES TWO LIMITED
Corporate Secretary
11/04/2002 - 29/06/2013
289
TARMAC NOMINEES TWO LIMITED
Corporate Director
11/04/2002 - 29/06/2013
289
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
28/06/2013 - Present
86

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 NASH ROCKS LIMITED

NASH ROCKS LIMITED is an(a) Dissolved company incorporated on 02/02/1953 with the registered office located at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ. 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 NASH ROCKS LIMITED?

toggle

NASH ROCKS LIMITED is currently Dissolved. It was registered on 02/02/1953 and dissolved on 28/01/2014.

Where is NASH ROCKS LIMITED located?

toggle

NASH ROCKS LIMITED is registered at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ.

What does NASH ROCKS LIMITED do?

toggle

NASH ROCKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NASH ROCKS LIMITED?

toggle

The latest filing was on 28/01/2014: Final Gazette dissolved via voluntary strike-off.