NORTALC MILLING LIMITED

Register to unlock more data on OkredoRegister

NORTALC MILLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01917830

Incorporation date

29/05/1985

Size

-

Contacts

Registered address

Registered address

Melton Office Melton Bottom, Melton, North Ferriby, East Riding Of Yorkshire HU14 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1987)
dot icon19/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2016
First Gazette notice for voluntary strike-off
dot icon27/06/2016
Application to strike the company off the register
dot icon19/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon31/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/08/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon27/05/2013
Registered office address changed from Omya House Stephensons Way Wyvern Business Park Chaddesden Derby Derbyshire DE21 6LY on 2013-05-28
dot icon08/04/2013
Appointment of Mr Ryaan Irzaad Abdul as a director
dot icon08/04/2013
Termination of appointment of Glenn Dixon as a director
dot icon08/04/2013
Termination of appointment of Glenn Dixon as a secretary
dot icon11/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 05/06/09; full list of members
dot icon25/06/2009
Appointment terminated secretary glenn dixon
dot icon29/03/2009
Secretary appointed mr glenn dixon
dot icon29/03/2009
Director appointed mr glenn dixon
dot icon26/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/10/2008
Appointment terminated director john wright
dot icon29/06/2008
Return made up to 05/06/08; full list of members
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/06/2007
Return made up to 05/06/07; full list of members
dot icon11/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/06/2006
Return made up to 05/06/06; full list of members
dot icon02/01/2006
New secretary appointed
dot icon02/01/2006
Secretary resigned
dot icon30/11/2005
Registered office changed on 01/12/05 from: c/o omya uk LIMITED curtis road dorking surrey RH4 1XA
dot icon05/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/06/2005
Return made up to 05/06/05; full list of members
dot icon29/06/2004
Return made up to 05/06/04; full list of members
dot icon15/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/06/2003
Return made up to 05/06/03; full list of members
dot icon05/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/06/2002
Return made up to 05/06/02; no change of members
dot icon29/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/06/2001
Return made up to 05/06/01; no change of members
dot icon10/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/08/2000
Return made up to 05/06/00; full list of members
dot icon25/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon14/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon05/08/1999
Return made up to 05/06/99; no change of members
dot icon05/08/1999
New secretary appointed
dot icon09/04/1999
Registered office changed on 10/04/99 from: union house 21 victoria street liverpool L1 6BD
dot icon10/03/1999
Director's particulars changed
dot icon05/01/1999
Director resigned
dot icon04/01/1999
New director appointed
dot icon17/12/1998
Secretary resigned
dot icon19/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/06/1998
Return made up to 05/06/98; no change of members
dot icon25/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/06/1997
Return made up to 05/06/97; full list of members
dot icon26/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon26/10/1996
Resolutions
dot icon12/06/1996
Return made up to 05/06/96; no change of members
dot icon01/01/1996
Director resigned
dot icon01/01/1996
Director resigned
dot icon12/12/1995
New director appointed
dot icon26/11/1995
Director resigned
dot icon24/10/1995
Accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 05/06/95; no change of members
dot icon18/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1994
Return made up to 05/06/94; full list of members
dot icon19/04/1994
Director resigned
dot icon17/04/1994
Declaration of satisfaction of mortgage/charge
dot icon17/04/1994
Declaration of satisfaction of mortgage/charge
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon10/06/1993
Director's particulars changed
dot icon10/06/1993
Return made up to 05/06/93; no change of members
dot icon04/03/1993
Particulars of mortgage/charge
dot icon01/03/1993
Particulars of mortgage/charge
dot icon18/02/1993
Accounts for a small company made up to 1992-12-31
dot icon25/06/1992
Accounts for a small company made up to 1991-12-31
dot icon10/06/1992
Return made up to 05/06/92; no change of members
dot icon09/12/1991
Resolutions
dot icon10/07/1991
Director resigned;new director appointed
dot icon17/06/1991
Return made up to 05/06/91; full list of members
dot icon27/04/1991
Accounts for a small company made up to 1990-12-31
dot icon27/06/1990
Return made up to 05/06/90; full list of members
dot icon27/06/1990
Director resigned;new director appointed
dot icon22/03/1990
Accounts for a small company made up to 1989-12-31
dot icon10/10/1989
Accounts for a small company made up to 1988-12-31
dot icon10/10/1989
Return made up to 09/10/89; full list of members
dot icon29/11/1988
Return made up to 13/10/88; full list of members
dot icon07/11/1988
Accounts for a small company made up to 1987-12-31
dot icon20/11/1987
Declaration of satisfaction of mortgage/charge
dot icon31/10/1987
Return made up to 16/10/87; full list of members
dot icon22/10/1987
Particulars of mortgage/charge
dot icon09/09/1987
Accounts made up to 1986-12-31
dot icon09/09/1987
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Glenn
Director
30/03/2009 - 09/04/2013
14
Abdul, Ryaan Irzaad
Director
09/04/2013 - Present
18
Winder, Robert Gordon
Director
07/11/1995 - 31/12/1998
7
Wright, John Graham
Director
18/04/2000 - 19/09/2008
11
Oskam, John
Director
11/12/1998 - 19/04/2000
11

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 NORTALC MILLING LIMITED

NORTALC MILLING LIMITED is an(a) Dissolved company incorporated on 29/05/1985 with the registered office located at Melton Office Melton Bottom, Melton, North Ferriby, East Riding Of Yorkshire HU14 3HU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTALC MILLING LIMITED?

toggle

NORTALC MILLING LIMITED is currently Dissolved. It was registered on 29/05/1985 and dissolved on 19/09/2016.

Where is NORTALC MILLING LIMITED located?

toggle

NORTALC MILLING LIMITED is registered at Melton Office Melton Bottom, Melton, North Ferriby, East Riding Of Yorkshire HU14 3HU.

What does NORTALC MILLING LIMITED do?

toggle

NORTALC MILLING LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for NORTALC MILLING LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved via voluntary strike-off.