NETHAEL LIMITED

Register to unlock more data on OkredoRegister

NETHAEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01269150

Incorporation date

16/07/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

Universal House, 1-2 Queens Parade Place, Bath BA1 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1976)
dot icon28/02/2011
Final Gazette dissolved following liquidation
dot icon30/11/2010
Return of final meeting in a members' voluntary winding up
dot icon17/01/2010
Registered office address changed from The Old Kitchen Garden Zion Hill Oakhill Radstock Somerset BA3 5AN on 2010-01-17
dot icon08/01/2010
Appointment of a voluntary liquidator
dot icon08/01/2010
Resolutions
dot icon08/01/2010
Declaration of solvency
dot icon06/05/2009
Return made up to 27/04/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/05/2008
Return made up to 27/04/08; full list of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from 103 lye green upper westwood bradford on avon wiltshire BA15 2DT
dot icon03/04/2008
Appointment Terminated Secretary margaret eedle
dot icon03/04/2008
Secretary appointed nigel cheshire
dot icon14/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/05/2007
Return made up to 27/04/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/05/2006
Return made up to 27/04/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/05/2005
Return made up to 27/04/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon08/05/2004
Return made up to 27/04/04; full list of members
dot icon03/04/2004
Accounts for a small company made up to 2003-05-31
dot icon21/10/2003
£ ic 100/85 30/09/03 £ sr 15@1=15
dot icon21/10/2003
Director resigned
dot icon24/09/2003
Director's particulars changed
dot icon24/09/2003
Secretary's particulars changed
dot icon24/09/2003
Registered office changed on 24/09/03 from: laburnum widcombe rise bath somerset BA2 4NJ
dot icon29/04/2003
Return made up to 27/04/03; full list of members
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon08/05/2002
Return made up to 27/04/02; full list of members
dot icon08/05/2002
Director's particulars changed
dot icon07/03/2002
Full accounts made up to 2001-05-31
dot icon10/08/2001
Registered office changed on 10/08/01 from: unit 6 westbrook road trafford park manchester,M17 1AY
dot icon04/05/2001
Return made up to 27/04/01; full list of members
dot icon25/10/2000
Full accounts made up to 2000-05-31
dot icon27/04/2000
Return made up to 27/04/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-05-31
dot icon02/05/1999
Return made up to 27/04/99; no change of members
dot icon18/09/1998
Full accounts made up to 1998-05-31
dot icon18/05/1998
Return made up to 27/04/98; full list of members
dot icon13/11/1997
Full accounts made up to 1997-05-31
dot icon04/05/1997
Return made up to 04/05/97; full list of members
dot icon02/12/1996
Full accounts made up to 1996-05-31
dot icon05/11/1996
Registered office changed on 05/11/96 from: 3RD floor,manchester house 86 princess street manchester M1 6NP
dot icon04/06/1996
Return made up to 04/05/96; no change of members
dot icon04/06/1996
Director's particulars changed
dot icon28/09/1995
Accounts for a small company made up to 1995-05-31
dot icon01/06/1995
Return made up to 04/05/95; full list of members
dot icon10/02/1995
Full accounts made up to 1994-05-31
dot icon13/06/1994
Return made up to 04/05/94; no change of members
dot icon22/11/1993
Accounts for a small company made up to 1993-05-31
dot icon07/06/1993
Return made up to 04/05/93; no change of members
dot icon07/06/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon12/05/1993
Accounting reference date shortened from 15/01 to 31/05
dot icon12/05/1993
Registered office changed on 12/05/93 from: charter house the square lower bristol road bath BA2 3BH
dot icon08/01/1993
Declaration of satisfaction of mortgage/charge
dot icon22/07/1992
Particulars of mortgage/charge
dot icon29/06/1992
Auditor's resignation
dot icon25/06/1992
Director resigned
dot icon25/06/1992
Secretary resigned;new secretary appointed
dot icon29/05/1992
Particulars of mortgage/charge
dot icon14/05/1992
Return made up to 04/05/92; full list of members
dot icon02/04/1992
Full accounts made up to 1992-01-15
dot icon02/04/1992
New director appointed
dot icon05/11/1991
Registered office changed on 05/11/91 from: 40 gay st bath avon BA1 2NT
dot icon08/08/1991
Return made up to 04/05/91; full list of members
dot icon22/04/1991
Full accounts made up to 1991-01-15
dot icon22/04/1991
Return made up to 22/02/91; full list of members
dot icon05/06/1990
Full accounts made up to 1990-01-15
dot icon05/06/1990
Return made up to 04/05/90; full list of members
dot icon13/10/1989
Return made up to 22/08/89; full list of members
dot icon25/09/1989
Full accounts made up to 1989-01-15
dot icon09/09/1988
Full accounts made up to 1988-01-15
dot icon09/09/1988
Return made up to 29/04/88; full list of members
dot icon19/10/1987
Full accounts made up to 1987-01-15
dot icon19/10/1987
Return made up to 18/08/87; full list of members
dot icon14/10/1986
Full accounts made up to 1986-01-15
dot icon14/10/1986
Return made up to 12/08/86; full list of members
dot icon16/07/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2008
dot iconLast change occurred
31/05/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2008
dot iconNext account date
31/05/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eedle, Margaret Florence
Secretary
12/06/1992 - 29/03/2008
-
Cheshire, Nigel Leonard
Secretary
30/03/2008 - Present
-

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 NETHAEL LIMITED

NETHAEL LIMITED is an(a) Dissolved company incorporated on 16/07/1976 with the registered office located at Universal House, 1-2 Queens Parade Place, Bath BA1 2NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NETHAEL LIMITED?

toggle

NETHAEL LIMITED is currently Dissolved. It was registered on 16/07/1976 and dissolved on 28/02/2011.

Where is NETHAEL LIMITED located?

toggle

NETHAEL LIMITED is registered at Universal House, 1-2 Queens Parade Place, Bath BA1 2NN.

What does NETHAEL LIMITED do?

toggle

NETHAEL LIMITED operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for NETHAEL LIMITED?

toggle

The latest filing was on 28/02/2011: Final Gazette dissolved following liquidation.