NOBEL ROAD LIMITED

Register to unlock more data on OkredoRegister

NOBEL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00807828

Incorporation date

04/06/1964

Size

Dormant

Contacts

Registered address

Registered address

Juno Drive, Leamington Spa, Warwickshire CV31 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2012
First Gazette notice for voluntary strike-off
dot icon28/08/2012
Application to strike the company off the register
dot icon06/08/2012
Statement of capital on 2012-08-06
dot icon06/08/2012
Statement by Directors
dot icon06/08/2012
Solvency Statement dated 02/08/12
dot icon06/08/2012
Resolutions
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon14/04/2012
Certificate of change of name
dot icon14/04/2012
Change of name notice
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon19/04/2010
Statement of company's objects
dot icon19/04/2010
Resolutions
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Shaun Michael Smith on 2009-10-01
dot icon10/09/2009
Memorandum and Articles of Association
dot icon05/09/2009
Certificate of change of name
dot icon10/07/2009
04/07/09 no member list
dot icon19/11/2008
Location of register of members
dot icon23/10/2008
Accounts made up to 2007-12-31
dot icon16/10/2008
Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon15/10/2008
Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
dot icon15/10/2008
Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon15/10/2008
Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 / HouseName/Number was: 4, now: juno drive; Street was: arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: west midlands, now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon07/10/2008
Resolutions
dot icon06/08/2008
Director appointed shaun michael smith
dot icon10/07/2008
Return made up to 04/07/08; full list of members
dot icon29/05/2008
Director's Change of Particulars / afg corporate services LIMITED / 21/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
dot icon14/05/2008
Memorandum and Articles of Association
dot icon12/05/2008
Certificate of change of name
dot icon03/03/2008
Memorandum and Articles of Association
dot icon23/02/2008
Certificate of change of name
dot icon15/10/2007
Accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 04/07/07; full list of members
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 04/07/06; full list of members
dot icon08/03/2006
Certificate of change of name
dot icon27/10/2005
Accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 04/07/05; full list of members
dot icon07/09/2004
Accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 04/07/04; full list of members
dot icon15/10/2003
Accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 04/07/03; no change of members
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Secretary's particulars changed
dot icon13/03/2003
Location of register of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: headland house new coventry road sheldon birmingham west midlands B26 3AZ
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon28/08/2002
Return made up to 04/07/02; full list of members
dot icon28/08/2002
Location of register of members
dot icon31/12/2001
Memorandum and Articles of Association
dot icon27/12/2001
Certificate of change of name
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New secretary appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Secretary resigned
dot icon09/08/2001
Accounts made up to 2000-12-31
dot icon18/07/2001
Return made up to 04/07/01; full list of members
dot icon18/07/2001
Location of register of members
dot icon14/04/2001
New secretary appointed
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New director appointed
dot icon14/04/2001
Secretary resigned
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Director resigned
dot icon13/10/2000
Accounts made up to 1999-12-31
dot icon27/07/2000
Return made up to 04/07/00; no change of members
dot icon17/09/1999
Accounts made up to 1998-12-31
dot icon04/08/1999
Return made up to 04/07/99; full list of members
dot icon19/11/1998
Memorandum and Articles of Association
dot icon17/11/1998
Certificate of change of name
dot icon12/10/1998
Accounts made up to 1997-12-27
dot icon10/08/1998
Return made up to 04/07/98; no change of members
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon17/10/1997
Accounts made up to 1996-12-28
dot icon16/09/1997
Director resigned
dot icon21/07/1997
Return made up to 04/07/97; no change of members
dot icon20/10/1996
Accounts made up to 1995-12-30
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
Director resigned
dot icon23/07/1996
Return made up to 04/07/96; full list of members
dot icon23/07/1996
Location of register of members address changed
dot icon05/01/1996
Registered office changed on 05/01/96 from: headland house new coventry sheldon birmingham west midlands B26 3AZ
dot icon10/11/1995
Director resigned
dot icon09/11/1995
Secretary resigned;new secretary appointed
dot icon21/09/1995
Accounts made up to 1994-12-31
dot icon24/07/1995
Return made up to 04/07/95; no change of members
dot icon18/11/1994
Secretary resigned;new secretary appointed
dot icon29/07/1994
Accounts made up to 1993-12-31
dot icon29/07/1994
Return made up to 04/07/94; no change of members
dot icon04/11/1993
Accounts made up to 1992-12-31
dot icon23/07/1993
Return made up to 04/07/93; full list of members
dot icon18/05/1993
Director resigned;new director appointed
dot icon28/09/1992
Accounts made up to 1991-12-31
dot icon10/08/1992
Return made up to 04/07/92; no change of members
dot icon10/08/1992
Location of register of members address changed
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Return made up to 04/07/91; full list of members
dot icon09/07/1990
Full accounts made up to 1989-12-31
dot icon06/07/1990
Return made up to 04/07/90; full list of members
dot icon01/12/1989
Director resigned;new director appointed
dot icon25/09/1989
Full group accounts made up to 1988-12-31
dot icon25/09/1989
Return made up to 22/06/89; full list of members
dot icon08/02/1989
Director's particulars changed
dot icon04/01/1989
Location of register of members
dot icon04/01/1989
Location of register of directors' interests
dot icon04/01/1989
Location - directors service contracts and memoranda
dot icon04/01/1989
Notice of resolution removing auditor
dot icon04/01/1989
Return made up to 07/12/88; full list of members
dot icon17/05/1988
Declaration of satisfaction of mortgage/charge
dot icon12/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/02/1988
Registered office changed on 24/02/88 from: 5-11 mortimer st. London W1N 7RH
dot icon24/02/1988
Accounting reference date extended from 31/08 to 31/12
dot icon22/02/1988
Auditor's resignation
dot icon10/02/1988
Secretary resigned
dot icon10/02/1988
Director resigned
dot icon05/02/1988
Group accounts for a medium company made up to 1987-08-31
dot icon05/02/1988
Return made up to 18/12/87; full list of members
dot icon03/02/1988
Declaration of satisfaction of mortgage/charge
dot icon01/05/1987
Return made up to 10/12/86; full list of members
dot icon18/03/1987
Group of companies' accounts made up to 1986-08-31
dot icon15/10/1986
Accounts for a small company made up to 1985-08-31
dot icon15/10/1986
Return made up to 07/02/86; full list of members
dot icon14/10/1986
Resolutions
dot icon14/10/1986
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AFG NOMINEES LIMITED
Corporate Director
16/11/2001 - Present
173
AFG NOMINEES LIMITED
Corporate Director
30/09/1996 - 09/03/2001
173
Smith, Shaun Michael
Director
01/08/2008 - Present
193
NEW SHELDON LIMITED
Corporate Secretary
16/11/2001 - Present
149
NEW SHELDON LIMITED
Corporate Secretary
31/10/1995 - 09/03/2001
149

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 NOBEL ROAD LIMITED

NOBEL ROAD LIMITED is an(a) Dissolved company incorporated on 04/06/1964 with the registered office located at Juno Drive, Leamington Spa, Warwickshire CV31 3RG. There are currently 4 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 NOBEL ROAD LIMITED?

toggle

NOBEL ROAD LIMITED is currently Dissolved. It was registered on 04/06/1964 and dissolved on 08/01/2013.

Where is NOBEL ROAD LIMITED located?

toggle

NOBEL ROAD LIMITED is registered at Juno Drive, Leamington Spa, Warwickshire CV31 3RG.

What does NOBEL ROAD LIMITED do?

toggle

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

What is the latest filing for NOBEL ROAD LIMITED?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved via voluntary strike-off.