NELPG ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

NELPG ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02711163

Incorporation date

29/04/1992

Size

-

Contacts

Registered address

Registered address

67 The Mount, York YO24 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1992)
dot icon28/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2017
Voluntary strike-off action has been suspended
dot icon12/09/2017
First Gazette notice for voluntary strike-off
dot icon04/09/2017
Application to strike the company off the register
dot icon27/07/2017
Termination of appointment of Richard Alan Pearson as a director on 2017-07-27
dot icon26/07/2017
Termination of appointment of Nigel Fraser Hall as a director on 2017-07-10
dot icon26/07/2017
Termination of appointment of Paul Gerard Hutchinson as a director on 2017-07-11
dot icon26/07/2017
Termination of appointment of Michael Andrew Chyriwsky as a director on 2017-07-13
dot icon24/06/2017
Termination of appointment of John Martin Lloyd as a director on 2017-06-22
dot icon24/06/2017
Termination of appointment of John Maddison Hall as a director on 2017-06-19
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon23/04/2016
Termination of appointment of John Frederick Graham as a director on 2016-04-22
dot icon23/04/2016
Appointment of Mr Christopher John Lawson as a director on 2012-11-12
dot icon17/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/09/2015
Appointment of Mr Michael Andrew Chyriwsky as a director on 2015-09-14
dot icon01/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon01/05/2015
Appointment of Mr Nigel Fraser Hall as a director on 2015-04-24
dot icon01/05/2015
Termination of appointment of John Herbert Marsland as a director on 2015-04-24
dot icon01/05/2015
Termination of appointment of Darrin George Crone as a director on 2015-04-24
dot icon20/12/2014
Appointment of Mr John Maddison Hall as a director on 2014-11-24
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon21/04/2014
Director's details changed for John Roger Philip Hunt on 2014-04-21
dot icon21/04/2014
Director's details changed for Richard Alan Pearson on 2014-04-21
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon27/05/2013
Termination of appointment of Frederick Ramshaw as a director
dot icon27/05/2013
Appointment of Mr John Herbert Marsland as a director
dot icon27/05/2013
Termination of appointment of Benjamin Duncan as a secretary
dot icon27/05/2013
Termination of appointment of John Hall as a director
dot icon05/12/2012
Registered office address changed from 21 Northumbria Place Stanley County Durham DH9 0UB England on 2012-12-05
dot icon05/12/2012
Termination of appointment of John Hall as a secretary
dot icon05/12/2012
Appointment of Mr Christopher John Lawson as a secretary
dot icon24/09/2012
Registered office address changed from 57 Millview Drive Tynemouth Tyne & Wear NE30 2QD on 2012-09-24
dot icon30/08/2012
Appointment of John Maddison Hall as a secretary
dot icon30/08/2012
Appointment of Darrin George Crone as a director
dot icon29/08/2012
Termination of appointment of Peter Robinson as a director
dot icon29/08/2012
Termination of appointment of Bryan Orange as a director
dot icon29/08/2012
Termination of appointment of Terence Newman as a director
dot icon29/08/2012
Appointment of John Maddison Hall as a director
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon07/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon28/05/2010
Termination of appointment of Eric Nott as a director
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 11/04/09; full list of members
dot icon01/05/2009
Secretary appointed mr benjamin james duncan
dot icon30/04/2009
Appointment terminated secretary jacqueline maples
dot icon21/07/2008
Return made up to 11/04/08; no change of members
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 11/04/07; no change of members
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Return made up to 11/04/06; full list of members
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 11/04/05; full list of members
dot icon26/04/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon16/03/2005
New secretary appointed
dot icon29/07/2004
Director resigned
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 11/04/04; full list of members
dot icon28/04/2004
New director appointed
dot icon05/01/2004
£ ic 2/1 12/11/03 £ sr 1@1=1
dot icon22/12/2003
Return made up to 11/04/03; full list of members
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 11/04/02; full list of members
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
Return made up to 11/04/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon03/05/2000
Return made up to 11/04/00; full list of members
dot icon03/05/2000
New director appointed
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 11/04/99; full list of members
dot icon19/04/1999
New secretary appointed
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 11/04/98; no change of members
dot icon11/09/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon17/04/1997
Return made up to 11/04/97; no change of members
dot icon15/08/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Return made up to 11/04/96; full list of members
dot icon09/10/1995
Registered office changed on 09/10/95 from: mitchells 117 jesmond road newcastle upon tyne NE2 1NW
dot icon04/08/1995
New director appointed
dot icon04/08/1995
New director appointed
dot icon31/05/1995
Return made up to 30/04/95; no change of members
dot icon24/03/1995
Accounts for a small company made up to 1994-12-31
dot icon22/06/1994
Return made up to 30/04/94; no change of members
dot icon22/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/05/1994
Accounts for a small company made up to 1993-12-31
dot icon30/11/1993
Full accounts made up to 1992-12-31
dot icon29/06/1993
Return made up to 30/04/93; full list of members
dot icon22/12/1992
New director appointed
dot icon22/12/1992
New secretary appointed;new director appointed
dot icon17/12/1992
Memorandum and Articles of Association
dot icon17/12/1992
Memorandum and Articles of Association
dot icon17/12/1992
Resolutions
dot icon17/12/1992
Registered office changed on 17/12/92 from: 4 john carpenter street london EC4Y 0NH
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon17/12/1992
Secretary resigned
dot icon17/12/1992
Director resigned
dot icon09/12/1992
Accounting reference date notified as 31/12
dot icon30/11/1992
Certificate of change of name
dot icon11/11/1992
Secretary's particulars changed
dot icon08/10/1992
Director's particulars changed
dot icon29/09/1992
Registered office changed on 29/09/92 from: 28 lincoln's in fields london WC2A 3HH
dot icon30/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Peter
Director
07/12/1992 - 09/05/1997
5
Graham, John Frederick
Director
24/05/2000 - 22/04/2016
4
Hunt, John Roger Philip
Director
07/12/1992 - Present
2
Wells, Gordon
Director
07/12/1992 - 09/05/1997
1
Hatton, Colin Henry
Director
17/11/1993 - 14/10/1998
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 NELPG ENTERPRISES LIMITED

NELPG ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 29/04/1992 with the registered office located at 67 The Mount, York YO24 1AX. 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 NELPG ENTERPRISES LIMITED?

toggle

NELPG ENTERPRISES LIMITED is currently Dissolved. It was registered on 29/04/1992 and dissolved on 27/11/2017.

Where is NELPG ENTERPRISES LIMITED located?

toggle

NELPG ENTERPRISES LIMITED is registered at 67 The Mount, York YO24 1AX.

What does NELPG ENTERPRISES LIMITED do?

toggle

NELPG ENTERPRISES LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for NELPG ENTERPRISES LIMITED?

toggle

The latest filing was on 28/11/2017: Final Gazette dissolved via voluntary strike-off.