NLE (WILLERBY) LIMITED

Register to unlock more data on OkredoRegister

NLE (WILLERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04705870

Incorporation date

19/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Medina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon13/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2013
First Gazette notice for voluntary strike-off
dot icon20/01/2013
Application to strike the company off the register
dot icon22/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon12/11/2012
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon09/05/2011
Appointment of Mr George Alan Baker as a secretary
dot icon29/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon21/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon21/04/2010
Director's details changed for George Alan Baker on 2010-03-20
dot icon18/11/2009
Termination of appointment of Michael Sanderson as a secretary
dot icon23/08/2009
Appointment Terminated Director julian harper
dot icon23/08/2009
Appointment Terminated Director michael sanderson
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 20/03/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/11/2008
Registered office changed on 24/11/2008 from the courtyard, ferndale avenue willerby hull east yorkshire HU10 6AF
dot icon23/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon28/04/2008
Return made up to 20/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 20/03/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
S-div 07/04/06
dot icon05/04/2006
Return made up to 20/03/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon24/04/2005
Return made up to 20/03/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2004
Particulars of mortgage/charge
dot icon14/04/2004
Return made up to 20/03/04; full list of members
dot icon14/04/2004
Secretary's particulars changed;director's particulars changed
dot icon29/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon20/09/2003
Memorandum and Articles of Association
dot icon20/09/2003
Resolutions
dot icon16/06/2003
New director appointed
dot icon12/06/2003
Registered office changed on 13/06/03 from: the courtyard, ferbdale avenue willerby hull east yorkshire HU10 6AF
dot icon12/06/2003
New secretary appointed;new director appointed
dot icon12/06/2003
Secretary resigned
dot icon12/06/2003
Director resigned
dot icon11/06/2003
Registered office changed on 12/06/03 from: the courtyard, ferbdale avenue willerby hull east yorkshire HU10 6AF
dot icon03/06/2003
Particulars of contract relating to shares
dot icon03/06/2003
Ad 01/04/03--------- £ si 40@1=40 £ ic 40/80
dot icon14/04/2003
Ad 31/03/03--------- £ si 39@1=39 £ ic 1/40
dot icon25/03/2003
Registered office changed on 26/03/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
19/03/2003 - 19/03/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/03/2003 - 19/03/2003
12820
Harper, Julian Andrew
Director
19/03/2003 - 20/08/2009
4
Baker, George Alan
Secretary
09/11/2009 - Present
-
Sanderson, Michael
Secretary
19/03/2003 - 09/11/2009
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 NLE (WILLERBY) LIMITED

NLE (WILLERBY) LIMITED is an(a) Dissolved company incorporated on 19/03/2003 with the registered office located at Medina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ. There are currently 2 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 NLE (WILLERBY) LIMITED?

toggle

NLE (WILLERBY) LIMITED is currently Dissolved. It was registered on 19/03/2003 and dissolved on 13/05/2013.

Where is NLE (WILLERBY) LIMITED located?

toggle

NLE (WILLERBY) LIMITED is registered at Medina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ.

What does NLE (WILLERBY) LIMITED do?

toggle

NLE (WILLERBY) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NLE (WILLERBY) LIMITED?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved via voluntary strike-off.