NORDALE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NORDALE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02993270

Incorporation date

21/11/1994

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1994)
dot icon05/10/2015
Final Gazette dissolved following liquidation
dot icon05/07/2015
Return of final meeting in a members' voluntary winding up
dot icon01/07/2014
Full accounts made up to 2013-09-27
dot icon24/06/2014
Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA on 2014-06-25
dot icon23/06/2014
Appointment of a voluntary liquidator
dot icon23/06/2014
Declaration of solvency
dot icon23/06/2014
Resolutions
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon21/04/2014
Registered office address changed from Midland Road Hunslet Leeds West Yorkshire LS10 2RJ on 2014-04-22
dot icon19/06/2013
Appointment of Michael Evans as a secretary
dot icon09/06/2013
Termination of appointment of Cono O'leary as a secretary
dot icon27/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/04/2013
Appointment of Mr Alan Richard Williams as a director
dot icon07/04/2013
Appointment of Jolene Gacquin as a director
dot icon27/02/2013
Accounts for a dormant company made up to 2012-09-28
dot icon18/02/2013
Termination of appointment of Jonathan Hall as a secretary
dot icon11/02/2013
Appointment of Mr Michael Evans as a director
dot icon22/01/2013
Termination of appointment of John Mcnamara as a director
dot icon22/01/2013
Termination of appointment of Jonathan Hall as a director
dot icon10/01/2013
Appointment of Cono O'leary as a secretary
dot icon19/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2010-09-24
dot icon03/02/2011
Termination of appointment of Geoffrey Doherty as a director
dot icon03/02/2011
Appointment of Conor O'leary as a director
dot icon09/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Jonathan Hall on 2010-03-31
dot icon09/06/2010
Secretary's details changed for Mr Jonathan Hall on 2010-03-31
dot icon09/06/2010
Director's details changed for John Mcnamara on 2010-03-31
dot icon07/06/2010
Accounts for a dormant company made up to 2009-09-25
dot icon30/06/2009
Accounts for a dormant company made up to 2008-09-26
dot icon10/05/2009
Return made up to 31/03/09; full list of members
dot icon08/03/2009
Director appointed geoffrey patrick doherty
dot icon01/03/2009
Appointment terminated secretary martin bates
dot icon01/03/2009
Appointment terminated director martin bates
dot icon01/03/2009
Appointment terminated director david gallagher
dot icon01/03/2009
Appointment terminated director patrick coveney
dot icon01/03/2009
Director and secretary appointed jonathan hall
dot icon01/03/2009
Director appointed john mcnamara
dot icon17/08/2008
Accounts for a dormant company made up to 2007-09-28
dot icon17/04/2008
Appointment terminated director david dilger
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon03/04/2008
Director and secretary's change of particulars / martin bates / 30/03/2008
dot icon26/07/2007
Accounts for a dormant company made up to 2006-09-29
dot icon12/04/2007
Return made up to 31/03/07; full list of members
dot icon25/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon18/12/2006
Secretary resigned;director resigned
dot icon18/12/2006
New secretary appointed;new director appointed
dot icon22/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon28/02/2006
Director's particulars changed
dot icon18/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon23/08/2005
New secretary appointed;new director appointed
dot icon23/08/2005
Secretary resigned;director resigned
dot icon06/06/2005
Full accounts made up to 2004-09-24
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon20/06/2004
Director resigned
dot icon05/04/2004
Return made up to 31/03/04; full list of members
dot icon11/02/2004
Full accounts made up to 2003-09-26
dot icon10/07/2003
Director resigned
dot icon23/04/2003
Full accounts made up to 2002-09-27
dot icon07/04/2003
Return made up to 31/03/03; full list of members
dot icon22/03/2003
Auditor's resignation
dot icon08/12/2002
Secretary's particulars changed;director's particulars changed
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon02/12/2001
Return made up to 09/11/01; full list of members
dot icon21/11/2001
Accounting reference date extended from 31/03/02 to 27/09/02
dot icon05/07/2001
Full accounts made up to 2001-03-31
dot icon31/05/2001
Memorandum and Articles of Association
dot icon30/04/2001
Nc inc already adjusted 30/03/01
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon11/04/2001
Conve 30/03/01
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New secretary appointed
dot icon13/02/2001
Declaration of satisfaction of mortgage/charge
dot icon11/12/2000
Return made up to 22/11/00; full list of members
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon17/09/2000
Director's particulars changed
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Secretary resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Full accounts made up to 2000-03-31
dot icon06/09/2000
Auditor's resignation
dot icon03/09/2000
Auditor's resignation
dot icon14/04/2000
Full accounts made up to 1999-03-27
dot icon21/12/1999
Return made up to 22/11/99; full list of members
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
New secretary appointed
dot icon27/10/1999
Director resigned
dot icon03/09/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Return made up to 22/11/98; change of members
dot icon27/01/1999
Full group accounts made up to 1998-03-28
dot icon02/12/1998
Director resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
£ nc 1494543/1680926 02/11/98
dot icon16/11/1998
Ad 02/11/98--------- £ si 186383@1=186383 £ ic 1300523/1486906
dot icon09/11/1998
Particulars of mortgage/charge
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Resolutions
dot icon13/07/1998
Ad 06/07/98--------- £ si [email protected]=1666 £ ic 1298857/1300523
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon13/07/1998
£ nc 1492877/1494543 06/07/98
dot icon01/02/1998
Full group accounts made up to 1997-03-31
dot icon22/12/1997
Return made up to 22/11/97; no change of members
dot icon05/10/1997
Registered office changed on 06/10/97 from: matrix house goodman street leeds LS10 1NZ
dot icon21/09/1997
Nc inc already adjusted 18/07/97
dot icon13/08/1997
New director appointed
dot icon21/07/1997
Memorandum and Articles of Association
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon02/06/1997
Secretary resigned
dot icon02/06/1997
New secretary appointed
dot icon12/01/1997
Director resigned
dot icon03/12/1996
Return made up to 22/11/96; full list of members
dot icon16/09/1996
Full group accounts made up to 1996-03-31
dot icon21/07/1996
Secretary resigned
dot icon21/07/1996
New secretary appointed
dot icon23/04/1996
Memorandum and Articles of Association
dot icon23/04/1996
Nc inc already adjusted 15/04/96
dot icon23/04/1996
Ad 19/04/96--------- £ si [email protected]=5000 £ ic 1262361/1267361
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon01/02/1996
New director appointed
dot icon30/01/1996
Director resigned
dot icon30/01/1996
Return made up to 22/11/95; full list of members
dot icon21/01/1996
New director appointed
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Resolutions
dot icon11/12/1995
£ nc 1309928/1320409 27/09/95
dot icon11/12/1995
Memorandum and Articles of Association
dot icon03/09/1995
New director appointed
dot icon25/08/1995
Particulars of mortgage/charge
dot icon05/06/1995
Particulars of mortgage/charge
dot icon14/05/1995
New director appointed
dot icon16/03/1995
Particulars of mortgage/charge
dot icon05/03/1995
Memorandum and Articles of Association
dot icon05/03/1995
New director appointed
dot icon05/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1995
Registered office changed on 06/03/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon05/03/1995
Accounting reference date notified as 31/03
dot icon05/03/1995
Ad 24/02/95--------- £ si 1262359@1=1262359 £ ic 2/1262361
dot icon05/03/1995
Resolutions
dot icon05/03/1995
Resolutions
dot icon14/02/1995
Certificate of change of name
dot icon21/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2013
dot iconLast change occurred
26/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/09/2013
dot iconNext account date
26/09/2014
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Nigel
Director
20/12/1995 - 15/03/2001
2
Evans, Michael
Director
30/11/2012 - Present
118
DLA NOMINEES LIMITED
Nominee Director
22/11/1994 - 24/02/1995
256
Seddon, Steven John
Director
10/05/1995 - 20/12/1996
8
Armour, Douglas William
Director
23/08/2000 - 15/03/2001
25

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 NORDALE HOLDINGS LIMITED

NORDALE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/11/1994 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 5 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 NORDALE HOLDINGS LIMITED?

toggle

NORDALE HOLDINGS LIMITED is currently Dissolved. It was registered on 21/11/1994 and dissolved on 05/10/2015.

Where is NORDALE HOLDINGS LIMITED located?

toggle

NORDALE HOLDINGS LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does NORDALE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for NORDALE HOLDINGS LIMITED?

toggle

The latest filing was on 05/10/2015: Final Gazette dissolved following liquidation.