NORDIC PIONEER LIMITED

Register to unlock more data on OkredoRegister

NORDIC PIONEER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03339845

Incorporation date

24/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Carlton Court, Brown Lane West, Leeds, West Yorkshire LS12 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1997)
dot icon03/04/2019
Final Gazette dissolved following liquidation
dot icon03/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2017
Liquidators' statement of receipts and payments to 2017-10-10
dot icon08/11/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2016
Statement of affairs with form 4.19
dot icon01/11/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/11/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/10/2016
Registered office address changed from Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL to 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 2016-10-25
dot icon20/10/2016
Appointment of a voluntary liquidator
dot icon20/10/2016
Resolutions
dot icon25/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/10/2015
Cancellation of shares. Statement of capital on 2015-09-15
dot icon05/10/2015
Purchase of own shares.
dot icon16/09/2015
Cancellation of shares. Statement of capital on 2014-11-28
dot icon16/09/2015
Purchase of own shares.
dot icon07/09/2015
Cancellation of shares. Statement of capital on 2015-08-03
dot icon23/08/2015
Purchase of own shares.
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon25/03/2015
Register(s) moved to registered office address Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL
dot icon08/02/2015
Cancellation of shares. Statement of capital on 2014-12-24
dot icon03/02/2015
Purchase of own shares.
dot icon03/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/10/2014
Purchase of own shares.
dot icon16/09/2014
Cancellation of shares. Statement of capital on 2014-08-29
dot icon31/08/2014
Registered office address changed from Oakwood House Unit 4 82 Eastmount Road Darlington DL1 1LA to Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL on 2014-09-01
dot icon11/07/2014
Satisfaction of charge 6 in full
dot icon28/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon08/04/2014
Purchase of own shares.
dot icon01/04/2014
Cancellation of shares. Statement of capital on 2014-04-02
dot icon24/03/2014
Registration of charge 033398450007
dot icon20/03/2014
Satisfaction of charge 5 in full
dot icon03/03/2014
Cancellation of shares. Statement of capital on 2014-03-04
dot icon03/03/2014
Purchase of own shares.
dot icon28/02/2014
Satisfaction of charge 3 in full
dot icon27/01/2014
Purchase of own shares.
dot icon07/01/2014
Cancellation of shares. Statement of capital on 2014-01-08
dot icon06/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/06/2013
Sub-division of shares on 2013-02-14
dot icon06/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon06/06/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon19/05/2013
Termination of appointment of Diane Shakespeare as a director
dot icon19/05/2013
Termination of appointment of Diane Shakespeare as a secretary
dot icon03/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/03/2013
Statement of capital following an allotment of shares on 2013-02-05
dot icon04/03/2013
Sub-division of shares on 2013-02-04
dot icon20/12/2012
Appointment of Mrs Kuldip Kaur Brooks as a director
dot icon18/12/2012
Termination of appointment of Geoffrey Mullett as a director
dot icon16/10/2012
Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG United Kingdom
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/04/2012
Purchase of own shares.
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon03/04/2012
Cancellation of shares. Statement of capital on 2012-04-04
dot icon08/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/11/2011
Purchase of own shares.
dot icon14/11/2011
Cancellation of shares. Statement of capital on 2011-11-15
dot icon18/10/2011
Cancellation of shares. Statement of capital on 2011-10-19
dot icon18/10/2011
Purchase of own shares.
dot icon03/10/2011
Previous accounting period shortened from 2011-12-31 to 2011-07-31
dot icon25/09/2011
Appointment of Mr Geoffrey William Mullett as a director
dot icon22/09/2011
Termination of appointment of Alan Hutchinson as a director
dot icon20/09/2011
Purchase of own shares.
dot icon08/09/2011
Cancellation of shares. Statement of capital on 2011-09-09
dot icon06/09/2011
Change of share class name or designation
dot icon06/09/2011
Resolutions
dot icon23/08/2011
Purchase of own shares.
dot icon07/08/2011
Cancellation of shares. Statement of capital on 2011-08-08
dot icon31/07/2011
Purchase of own shares.
dot icon17/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Cancellation of shares. Statement of capital on 2011-07-15
dot icon22/06/2011
Cancellation of shares. Statement of capital on 2011-06-23
dot icon22/06/2011
Purchase of own shares.
dot icon14/06/2011
Resolutions
dot icon14/06/2011
Resolutions
dot icon14/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon14/04/2011
Director's details changed for Miss Diane Susan Shakespeare on 2011-04-15
dot icon14/04/2011
Register(s) moved to registered inspection location
dot icon14/04/2011
Register(s) moved to registered office address
dot icon06/03/2011
Registered office address changed from Unit 2 110 Eastmount Road Darlington Co Durham DL1 1LE on 2011-03-07
dot icon13/10/2010
Secretary's details changed for Miss Diane Susan Shakespeare on 2010-10-14
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon09/05/2010
Register(s) moved to registered inspection location
dot icon09/05/2010
Director's details changed for Miss Diane Susan Shakespeare on 2010-03-22
dot icon09/05/2010
Register inspection address has been changed
dot icon23/11/2009
Appointment of Miss Diane Susan Shakespeare as a secretary
dot icon19/11/2009
Termination of appointment of Geoffrey Mullett as a director
dot icon19/11/2009
Termination of appointment of Geoffrey Mullett as a secretary
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/08/2009
Appointment terminated director cameron varley
dot icon15/06/2009
Return made up to 25/03/09; full list of members
dot icon06/06/2009
Director appointed cameron varley
dot icon10/05/2009
Director appointed diane shakespeare
dot icon18/02/2009
Ad 16/12/08\gbp si 240@1=240\gbp ic 160/400\
dot icon18/02/2009
Ad 16/12/08\gbp si 60@1=60\gbp ic 100/160\
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 25/03/08; full list of members
dot icon27/04/2008
Location of register of members
dot icon05/06/2007
Return made up to 25/03/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Particulars of mortgage/charge
dot icon31/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/05/2006
Registered office changed on 31/05/06 from: c/o tindles LLP scotswood house thornaby place stockton on tees cleveland TS17 6SB
dot icon09/04/2006
Return made up to 25/03/06; no change of members
dot icon04/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2005
New secretary appointed
dot icon23/10/2005
Secretary resigned
dot icon18/09/2005
Return made up to 25/03/05; full list of members
dot icon18/09/2005
Director's particulars changed
dot icon08/09/2005
Director's particulars changed
dot icon02/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 25/03/04; full list of members
dot icon01/06/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon29/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 25/03/03; full list of members
dot icon26/03/2003
Particulars of mortgage/charge
dot icon10/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/10/2002
Total exemption small company accounts made up to 2000-12-31
dot icon21/05/2002
Return made up to 25/03/02; full list of members
dot icon24/06/2001
Registered office changed on 25/06/01 from: tower house teesdale south thornaby place stockton-on-tees cleveland TS17 6SF
dot icon02/05/2001
Accounts for a small company made up to 1999-12-31
dot icon28/03/2001
Return made up to 25/03/01; full list of members
dot icon13/09/2000
Registered office changed on 14/09/00 from: tower house teesdale south thornaby place stockton on tees cleveland TS17 6SF
dot icon11/09/2000
Registered office changed on 12/09/00 from: new exchange buildings queens square middlesbrough cleveland TS2 1AA
dot icon12/04/2000
Return made up to 25/03/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Secretary resigned
dot icon21/05/1999
New secretary appointed
dot icon31/03/1999
Return made up to 25/03/99; no change of members
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Return made up to 25/03/98; full list of members
dot icon06/04/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon13/04/1997
New director appointed
dot icon24/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Peter
Director
25/03/1997 - Present
19
Brooks, Kuldip Kaur
Director
16/12/2012 - Present
12
Varley, Cameron Joseph
Director
01/01/2009 - 16/07/2009
18
Shakespeare, Diane Susan
Director
01/01/2009 - 30/04/2013
9
Shea, Michael Sinclair, Dr
Director
17/05/1999 - 03/02/2004
5

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 NORDIC PIONEER LIMITED

NORDIC PIONEER LIMITED is an(a) Dissolved company incorporated on 24/03/1997 with the registered office located at 4 Carlton Court, Brown Lane West, Leeds, West Yorkshire LS12 6LT. 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 NORDIC PIONEER LIMITED?

toggle

NORDIC PIONEER LIMITED is currently Dissolved. It was registered on 24/03/1997 and dissolved on 03/04/2019.

Where is NORDIC PIONEER LIMITED located?

toggle

NORDIC PIONEER LIMITED is registered at 4 Carlton Court, Brown Lane West, Leeds, West Yorkshire LS12 6LT.

What does NORDIC PIONEER LIMITED do?

toggle

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

What is the latest filing for NORDIC PIONEER LIMITED?

toggle

The latest filing was on 03/04/2019: Final Gazette dissolved following liquidation.