NIMBUS MANUFACTURING (UK) LIMITED

Register to unlock more data on OkredoRegister

NIMBUS MANUFACTURING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01006878

Incorporation date

02/04/1971

Size

Full

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1971)
dot icon13/07/2021
Final Gazette dissolved following liquidation
dot icon13/04/2021
Return of final meeting in a members' voluntary winding up
dot icon31/12/2020
Liquidators' statement of receipts and payments to 2020-11-05
dot icon17/04/2020
Termination of appointment of Roy Charles Fossett as a director on 2020-04-15
dot icon31/12/2019
Liquidators' statement of receipts and payments to 2019-11-05
dot icon23/01/2019
Liquidators' statement of receipts and payments to 2018-11-05
dot icon05/12/2018
Resignation of a liquidator
dot icon16/01/2018
Liquidators' statement of receipts and payments to 2017-11-05
dot icon19/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-19
dot icon11/01/2017
Liquidators' statement of receipts and payments to 2016-11-05
dot icon01/09/2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2016-09-01
dot icon20/11/2015
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to One America Square Crosswall London EC3N 2LB on 2015-11-20
dot icon18/11/2015
Appointment of a voluntary liquidator
dot icon18/11/2015
Declaration of solvency
dot icon18/11/2015
Resolutions
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/02/2014
Director's details changed for Mr Roy Charles Fossett on 2014-02-01
dot icon12/02/2014
Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on 2014-02-12
dot icon30/01/2014
Registered office address changed from Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY on 2014-01-30
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary
dot icon01/05/2013
Termination of appointment of Philippe Andrau as a secretary
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/01/2013
Miscellaneous
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Termination of appointment of Robert Sweet as a director
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/11/2011
Appointment of Mr Philippe Andrau as a secretary
dot icon21/11/2011
Termination of appointment of Aaron Ross as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Termination of appointment of Timothy Horsfall as a director
dot icon04/02/2011
Appointment of Mr Aaron Wolfe Ross as a secretary
dot icon04/02/2011
Termination of appointment of Carole Jais as a secretary
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for Mrs Carole Yvonne Marcelle Jais on 2011-01-04
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Timothy Andrew Horsfall on 2009-12-31
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon31/01/2009
Full accounts made up to 2007-12-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon22/12/2008
Secretary appointed mrs carole yvonne marcelle jais
dot icon19/12/2008
Appointment terminated secretary geraldine lemaire
dot icon22/01/2008
Full accounts made up to 2006-12-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
Location of register of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: 26 - 28 hammersmith grove london W6 7PE
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon18/12/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/02/2004
New secretary appointed
dot icon27/01/2004
Full accounts made up to 2002-12-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon15/12/2003
Secretary resigned
dot icon14/08/2003
Director resigned
dot icon24/06/2003
Registered office changed on 24/06/03 from: unit 9, northfield industrial estate, beresford avenue wembley london HA0 1NW
dot icon24/06/2003
Auditor's resignation
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon13/01/2003
Full accounts made up to 2001-12-31
dot icon26/11/2002
Auditor's resignation
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/02
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon23/01/2002
Director resigned
dot icon18/01/2002
Full accounts made up to 2001-03-16
dot icon20/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon30/11/2001
Accounting reference date shortened from 16/03/02 to 31/12/01
dot icon19/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon24/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon28/07/2001
New secretary appointed
dot icon21/03/2001
Full accounts made up to 2000-09-30
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
Registered office changed on 19/03/01 from: 25 knightsbridge london SW1X 7RZ
dot icon19/03/2001
Accounting reference date shortened from 30/09/01 to 16/03/01
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon22/02/2000
Return made up to 31/12/99; no change of members
dot icon09/02/2000
New director appointed
dot icon29/12/1999
Director resigned
dot icon08/11/1999
Director's particulars changed
dot icon29/07/1999
Full accounts made up to 1998-09-30
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon06/02/1999
Auditor's resignation
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Registered office changed on 15/12/98 from: llantarnam park cwmbran gwent NP44 3AB
dot icon17/11/1998
Director's particulars changed
dot icon17/11/1998
Return made up to 31/10/98; full list of members
dot icon19/10/1998
New director appointed
dot icon14/10/1998
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon14/10/1998
Secretary resigned
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Director resigned
dot icon14/10/1998
New secretary appointed
dot icon08/04/1998
Director resigned
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon02/11/1997
Return made up to 31/10/97; no change of members
dot icon28/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon05/12/1996
Return made up to 31/10/96; no change of members
dot icon02/12/1996
New secretary appointed;new director appointed
dot icon25/11/1996
Secretary resigned
dot icon19/11/1996
Particulars of mortgage/charge
dot icon05/02/1996
Full group accounts made up to 1995-03-31
dot icon16/01/1996
Return made up to 31/10/95; full list of members
dot icon27/11/1995
Director resigned
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon31/10/1995
Secretary resigned;new secretary appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Declaration of assistance for shares acquisition
dot icon19/04/1995
Declaration of assistance for shares acquisition
dot icon13/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
Director resigned
dot icon04/04/1995
Director resigned
dot icon04/04/1995
Director resigned
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon03/03/1995
Declaration of satisfaction of mortgage/charge
dot icon03/03/1995
Declaration of satisfaction of mortgage/charge
dot icon04/01/1995
Return made up to 31/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon20/12/1994
Full group accounts made up to 1994-03-31
dot icon22/11/1994
Resolutions
dot icon01/11/1994
Resolutions
dot icon03/08/1994
Particulars of mortgage/charge
dot icon21/07/1994
Secretary resigned;new secretary appointed
dot icon13/02/1994
Full group accounts made up to 1993-03-31
dot icon22/12/1993
New director appointed
dot icon17/12/1993
Declaration of satisfaction of mortgage/charge
dot icon17/12/1993
Declaration of satisfaction of mortgage/charge
dot icon13/12/1993
Director resigned
dot icon09/12/1993
Particulars of mortgage/charge
dot icon03/12/1993
Particulars of mortgage/charge
dot icon03/12/1993
Director resigned
dot icon03/12/1993
Director resigned
dot icon03/12/1993
Director resigned
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon03/11/1993
Return made up to 31/10/93; no change of members
dot icon10/09/1993
New director appointed
dot icon30/07/1993
New director appointed
dot icon05/07/1993
Certificate of reduction of share premium
dot icon05/07/1993
Resolutions
dot icon02/07/1993
Court order
dot icon16/04/1993
Particulars of mortgage/charge
dot icon11/01/1993
Full group accounts made up to 1992-03-31
dot icon21/12/1992
Return made up to 31/10/92; full list of members
dot icon07/11/1992
Secretary resigned;new secretary appointed
dot icon07/11/1992
New director appointed
dot icon07/11/1992
New director appointed
dot icon07/11/1992
New director appointed
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Memorandum and Articles of Association
dot icon26/10/1992
Recon 09/10/92
dot icon22/10/1992
Declaration of satisfaction of mortgage/charge
dot icon19/10/1992
Particulars of mortgage/charge
dot icon19/10/1992
Registered office changed on 19/10/92 from: wyastone leys monmouth gwent NP5 3SR
dot icon19/10/1992
Director resigned
dot icon19/10/1992
Director resigned
dot icon09/10/1992
Certificate of change of name
dot icon27/03/1992
Declaration of satisfaction of mortgage/charge
dot icon20/12/1991
Director resigned
dot icon20/12/1991
Director resigned
dot icon20/12/1991
Director resigned
dot icon19/12/1991
Particulars of mortgage/charge
dot icon27/11/1991
Return made up to 12/11/91; no change of members
dot icon08/10/1991
Full group accounts made up to 1991-03-31
dot icon15/04/1991
New director appointed
dot icon15/04/1991
New director appointed
dot icon10/12/1990
Full group accounts made up to 1990-03-31
dot icon10/12/1990
Return made up to 12/11/90; no change of members
dot icon15/11/1990
New director appointed
dot icon26/10/1990
Director resigned
dot icon08/02/1990
New director appointed
dot icon26/01/1990
Conve 21/11/89
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Resolutions
dot icon22/01/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
Return made up to 11/12/89; full list of members
dot icon11/10/1989
Director resigned
dot icon14/06/1989
New director appointed
dot icon05/06/1989
Director resigned
dot icon05/01/1989
Accounting reference date extended from 31/12 to 31/03
dot icon07/12/1988
Director resigned
dot icon11/10/1988
Director resigned
dot icon05/09/1988
Return made up to 22/08/88; full list of members
dot icon05/09/1988
Full group accounts made up to 1987-12-31
dot icon19/08/1988
Issued capital not yet recorded £ sr 423674@1=423674
dot icon19/08/1988
£ sr 84734@1
dot icon19/08/1988
£ sr 338940@1
dot icon19/08/1988
Wd 13/07/88 ad 02/04/71--------- £ si 75@1=75
dot icon27/06/1988
New director appointed
dot icon06/06/1988
Wd 22/04/88 ad 22/12/87--------- premium £ si 275057@1=275057
dot icon18/04/1988
New director appointed
dot icon06/04/1988
New director appointed
dot icon12/03/1988
Declaration of satisfaction of mortgage/charge
dot icon19/02/1988
Resolutions
dot icon19/02/1988
Resolutions
dot icon19/02/1988
Resolutions
dot icon05/02/1988
New director appointed
dot icon03/02/1988
Auditor's resignation
dot icon01/02/1988
New director appointed
dot icon24/11/1987
New director appointed
dot icon23/11/1987
Director resigned;new director appointed
dot icon05/11/1987
New director appointed
dot icon16/10/1987
Return made up to 23/02/87; full list of members
dot icon16/10/1987
Accounts made up to 1986-09-30
dot icon16/10/1987
New secretary appointed
dot icon16/10/1987
Director resigned
dot icon07/10/1987
Accounting reference date extended from 30/09 to 31/12
dot icon06/01/1987
Gazettable document
dot icon06/08/1986
Group of companies' accounts made up to 1985-09-30
dot icon08/11/1985
Accounts made up to 1984-09-30
dot icon09/03/1984
Accounts made up to 1983-09-30
dot icon27/05/1983
Accounts made up to 1982-09-30
dot icon26/05/1983
Accounts made up to 1981-09-30
dot icon17/05/1983
Accounts made up to 1980-09-30
dot icon15/12/1980
Accounts made up to 1978-09-30
dot icon24/02/1977
Accounts made up to 1975-09-30
dot icon24/09/1975
Accounts made up to 1974-09-30
dot icon24/12/1974
Accounts made up to 2073-09-30
dot icon02/04/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollason, William Peter
Director
01/10/1998 - 10/12/1999
153
Williams, Lynn
Director
10/09/2001 - 12/07/2007
10
Ward, Mark
Director
10/05/2006 - 30/06/2007
-
Smith, Paul Jeremy, Dr
Director
01/08/2001 - 02/08/2006
16
Horsfall, Timothy Andrew
Director
05/08/1997 - 05/04/2011
2

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 NIMBUS MANUFACTURING (UK) LIMITED

NIMBUS MANUFACTURING (UK) LIMITED is an(a) Dissolved company incorporated on 02/04/1971 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. 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 NIMBUS MANUFACTURING (UK) LIMITED?

toggle

NIMBUS MANUFACTURING (UK) LIMITED is currently Dissolved. It was registered on 02/04/1971 and dissolved on 13/07/2021.

Where is NIMBUS MANUFACTURING (UK) LIMITED located?

toggle

NIMBUS MANUFACTURING (UK) LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does NIMBUS MANUFACTURING (UK) LIMITED do?

toggle

NIMBUS MANUFACTURING (UK) LIMITED operates in the Manufacture of magnetic and optical media (26.80 - SIC 2007) sector.

What is the latest filing for NIMBUS MANUFACTURING (UK) LIMITED?

toggle

The latest filing was on 13/07/2021: Final Gazette dissolved following liquidation.