NORD UK LIMITED

Register to unlock more data on OkredoRegister

NORD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04411175

Incorporation date

08/04/2002

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2002)
dot icon23/10/2013
Final Gazette dissolved following liquidation
dot icon23/07/2013
Return of final meeting in a members' voluntary winding up
dot icon31/07/2012
Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 2012-07-31
dot icon31/07/2012
Declaration of solvency
dot icon31/07/2012
Appointment of a voluntary liquidator
dot icon31/07/2012
Resolutions
dot icon01/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon22/05/2012
Registered office address changed from The Old Vicarage Market Street Castle Donington Derby DE74 2JB United Kingdom on 2012-05-22
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/04/2012
Registered office address changed from The Old Vicarage Market Street Castle Donington Derby DE74 2JB United Kingdom on 2012-04-14
dot icon14/04/2012
Registered office address changed from Nord House Third Avenue Centrum 100 Burton-upon-Trent Staffordshire Staffordshire DE14 2WD United Kingdom on 2012-04-14
dot icon20/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-08-31
dot icon11/10/2010
Appointment of Mr Graeme Robert Halder as a director
dot icon11/10/2010
Termination of appointment of David Smith as a director
dot icon11/10/2010
Termination of appointment of David Smith as a secretary
dot icon07/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon31/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon31/10/2009
Director's details changed for Andrew Fitzmaurice on 2009-10-29
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/04/2009
Full accounts made up to 2008-08-31
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/10/2008
Registered office changed on 08/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA
dot icon08/10/2008
Return made up to 01/10/08; full list of members
dot icon03/10/2008
Appointment Terminated Director rosamund marshall
dot icon17/07/2008
Auditor's resignation
dot icon27/06/2008
Full accounts made up to 2007-08-31
dot icon16/01/2008
Secretary resigned
dot icon16/01/2008
New secretary appointed
dot icon30/10/2007
Certificate of change of name
dot icon26/10/2007
Return made up to 01/10/07; full list of members
dot icon20/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Declaration of assistance for shares acquisition
dot icon27/06/2007
Declaration of assistance for shares acquisition
dot icon27/06/2007
Declaration of assistance for shares acquisition
dot icon22/06/2007
Secretary resigned
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned
dot icon12/10/2006
Return made up to 01/10/06; full list of members
dot icon10/10/2006
New director appointed
dot icon16/08/2006
Memorandum and Articles of Association
dot icon26/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon01/06/2006
Particulars of mortgage/charge
dot icon04/05/2006
Director's particulars changed
dot icon04/05/2006
Secretary's particulars changed;director's particulars changed
dot icon03/11/2005
Return made up to 05/10/05; full list of members
dot icon14/06/2005
Return made up to 08/04/05; full list of members
dot icon20/05/2005
New secretary appointed;new director appointed
dot icon20/05/2005
Secretary resigned;director resigned
dot icon29/12/2004
New director appointed
dot icon05/11/2004
Return made up to 01/10/04; full list of members
dot icon27/09/2004
Director resigned
dot icon31/08/2004
Accounting reference date extended from 31/08/04 to 31/08/05
dot icon17/08/2004
Location of register of members
dot icon28/07/2004
Ad 28/06/04--------- £ si [email protected] £ ic 17827802/17827802
dot icon12/07/2004
Accounting reference date shortened from 31/03/05 to 31/08/04
dot icon12/07/2004
New secretary appointed;new director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Group of companies' accounts made up to 2004-03-28
dot icon07/07/2004
Conso s-div 28/06/04
dot icon07/07/2004
Nc inc already adjusted 28/06/04
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon05/07/2004
Auditor's resignation
dot icon05/07/2004
Auditor's resignation
dot icon02/07/2004
Ad 09/06/04--------- £ si [email protected]= 27 £ ic 17827775/17827802
dot icon02/07/2004
Nc inc already adjusted 08/06/04
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Secretary resigned;director resigned
dot icon02/07/2004
Registered office changed on 02/07/04 from: central office second avenue centrum one hundred burton upon trent staffordshire DE14 2WF
dot icon25/06/2004
Declaration of assistance for shares acquisition
dot icon25/06/2004
Declaration of assistance for shares acquisition
dot icon25/06/2004
Declaration of assistance for shares acquisition
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Certificate of re-registration from Public Limited Company to Private
dot icon09/06/2004
Re-registration of Memorandum and Articles
dot icon09/06/2004
Application for reregistration from PLC to private
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon20/05/2004
Return made up to 08/04/04; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2003-03-30
dot icon28/08/2003
Ad 29/07/03--------- £ si 445000@1=445000 £ ic 17382775/17827775
dot icon28/08/2003
Nc inc already adjusted 29/07/03
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon19/07/2003
Director resigned
dot icon24/04/2003
Return made up to 08/04/03; full list of members
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Director resigned
dot icon25/07/2002
Particulars of mortgage/charge
dot icon15/06/2002
Statement of affairs
dot icon15/06/2002
Ad 22/04/02--------- £ si [email protected] £ si 16980862@1
dot icon15/06/2002
Ad 22/04/02--------- £ si [email protected]=110526 £ ic 2/110528
dot icon15/06/2002
Nc inc already adjusted 22/04/02
dot icon27/05/2002
Div 22/04/02
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New secretary appointed;new director appointed
dot icon13/05/2002
Secretary resigned
dot icon02/05/2002
Certificate of change of name
dot icon26/04/2002
Certificate of authorisation to commence business and borrow
dot icon26/04/2002
Application to commence business
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Registered office changed on 26/04/02 from: 280 grays inn road london WC1X 8EB
dot icon26/04/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New secretary appointed;new director appointed
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Director resigned
dot icon08/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2011
dot iconLast change occurred
31/08/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2011
dot iconNext account date
31/08/2012
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mapp, Derek
Director
24/04/2002 - 11/06/2004
63
Hyde, Stephen
Director
26/04/2005 - 31/08/2007
39
Fitzmaurice, Andrew
Director
22/12/2004 - Present
81
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
08/04/2002 - 08/04/2002
1308
LUCIENE JAMES LIMITED
Nominee Director
08/04/2002 - 08/04/2002
1104

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 NORD UK LIMITED

NORD UK LIMITED is an(a) Dissolved company incorporated on 08/04/2002 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 NORD UK LIMITED?

toggle

NORD UK LIMITED is currently Dissolved. It was registered on 08/04/2002 and dissolved on 23/10/2013.

Where is NORD UK LIMITED located?

toggle

NORD UK LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does NORD UK LIMITED do?

toggle

NORD UK LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for NORD UK LIMITED?

toggle

The latest filing was on 23/10/2013: Final Gazette dissolved following liquidation.