NSM PLC

Register to unlock more data on OkredoRegister

NSM PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00178633

Incorporation date

23/12/1921

Size

No accounts type available

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon12/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon06/10/2018
Compulsory strike-off action has been suspended
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon12/01/2018
Administrator's abstract of receipts and payments to 2017-12-18
dot icon12/01/2018
Notice of discharge of Administration Order
dot icon29/09/2017
Insolvency court order
dot icon30/08/2017
Administrator's abstract of receipts and payments to 2017-07-23
dot icon24/02/2017
Administrator's abstract of receipts and payments to 2017-01-23
dot icon22/09/2016
Administrator's abstract of receipts and payments to 2016-07-23
dot icon03/02/2016
Administrator's abstract of receipts and payments to 2016-01-23
dot icon07/08/2015
Administrator's abstract of receipts and payments to 2015-07-23
dot icon19/02/2015
Administrator's abstract of receipts and payments to 2015-01-23
dot icon13/08/2014
Administrator's abstract of receipts and payments to 2014-07-23
dot icon10/02/2014
Administrator's abstract of receipts and payments to 2014-01-23
dot icon09/08/2013
Administrator's abstract of receipts and payments to 2013-07-23
dot icon06/02/2013
Administrator's abstract of receipts and payments to 2013-01-23
dot icon22/08/2012
Administrator's abstract of receipts and payments to 2012-07-23
dot icon23/02/2012
Administrator's abstract of receipts and payments to 2012-01-23
dot icon30/08/2011
Administrator's abstract of receipts and payments to 2011-07-23
dot icon25/03/2011
Administrator's abstract of receipts and payments to 2011-01-23
dot icon15/02/2011
Insolvency court order
dot icon13/09/2010
Administrator's abstract of receipts and payments to 2010-07-23
dot icon18/02/2010
Administrator's abstract of receipts and payments to 2010-01-23
dot icon11/09/2009
Administrator's abstract of receipts and payments to 2009-07-23
dot icon15/03/2009
Administrator's abstract of receipts and payments to 2009-01-23
dot icon01/09/2008
Administrator's abstract of receipts and payments to 2008-07-24
dot icon13/02/2008
Administrator's abstract of receipts and payments
dot icon15/08/2007
Administrator's abstract of receipts and payments
dot icon26/02/2007
Administrator's abstract of receipts and payments
dot icon16/08/2006
Administrator's abstract of receipts and payments
dot icon24/02/2006
Administrator's abstract of receipts and payments
dot icon15/09/2005
Administrator's abstract of receipts and payments
dot icon03/03/2005
Administrator's abstract of receipts and payments
dot icon18/08/2004
Administrator's abstract of receipts and payments
dot icon04/05/2004
Registered office changed on 04/05/04 from: becket house, 1 lambeth palace road, london, SE1 7EU
dot icon10/02/2004
Administrator's abstract of receipts and payments
dot icon18/09/2003
Administrator's abstract of receipts and payments
dot icon23/07/2003
Miscellaneous
dot icon28/03/2003
Administrator's abstract of receipts and payments
dot icon10/09/2002
Administrator's abstract of receipts and payments
dot icon21/06/2002
Registered office changed on 21/06/02 from: po box 55, 1 surry street, london, WC2R 2NT
dot icon19/02/2002
Administrator's abstract of receipts and payments
dot icon08/08/2001
Administrator's abstract of receipts and payments
dot icon15/02/2001
Administrator's abstract of receipts and payments
dot icon10/08/2000
Administrator's abstract of receipts and payments
dot icon11/02/2000
Administrator's abstract of receipts and payments
dot icon20/08/1999
Administrator's abstract of receipts and payments
dot icon25/02/1999
Administrator's abstract of receipts and payments
dot icon11/08/1998
Administrator's abstract of receipts and payments
dot icon16/02/1998
Administrator's abstract of receipts and payments
dot icon28/08/1997
Administrator's abstract of receipts and payments
dot icon20/05/1997
Notice of result of meeting of creditors
dot icon20/05/1997
Registered office changed on 20/05/97 from: mansfield road, hasland, chesterfield, derbyshire S41 ojw
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Director resigned
dot icon04/04/1997
Statement of administrator's proposal
dot icon06/02/1997
Administration Order
dot icon05/02/1997
Secretary resigned
dot icon30/01/1997
Notice of Administration Order
dot icon18/10/1996
Particulars of mortgage/charge
dot icon27/09/1996
Director resigned
dot icon26/07/1996
Resolutions
dot icon26/07/1996
Resolutions
dot icon23/07/1996
Full group accounts made up to 1996-03-31
dot icon22/07/1996
Return made up to 30/06/96; bulk list available separately
dot icon12/06/1996
Statement of affairs
dot icon12/06/1996
Ad 18/09/95--------- £ si [email protected]
dot icon30/05/1996
Ad 18/09/95--------- £ si [email protected]=250000 £ ic 15116774/15366774
dot icon24/03/1996
Auditor's resignation
dot icon02/02/1996
Director's particulars changed
dot icon06/01/1996
Declaration of satisfaction of mortgage/charge
dot icon06/01/1996
Declaration of satisfaction of mortgage/charge
dot icon04/01/1996
Ad 05/12/95--------- £ si [email protected]=12448 £ ic 15104326/15116774
dot icon10/10/1995
Ad 18/09/95--------- £ si [email protected]=20229 £ ic 15084097/15104326
dot icon30/09/1995
Particulars of mortgage/charge
dot icon27/09/1995
Ad 11/09/95--------- £ si [email protected]=86352 £ ic 14997745/15084097
dot icon27/07/1995
Return made up to 30/06/95; bulk list available separately
dot icon25/07/1995
Resolutions
dot icon25/07/1995
Resolutions
dot icon17/07/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
New director appointed
dot icon08/08/1994
Ad 16/06/94-04/07/94 £ si [email protected]
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon26/07/1994
Return made up to 30/06/94; bulk list available separately
dot icon25/07/1994
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon22/07/1994
Court order
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon28/06/1994
Particulars of mortgage/charge
dot icon28/06/1994
Particulars of mortgage/charge
dot icon28/06/1994
Particulars of mortgage/charge
dot icon28/06/1994
Particulars of mortgage/charge
dot icon17/06/1994
Full group accounts made up to 1994-03-31
dot icon20/05/1994
Listing of particulars
dot icon04/02/1994
New director appointed
dot icon14/01/1994
Director resigned
dot icon02/08/1993
Resolutions
dot icon02/08/1993
Resolutions
dot icon22/07/1993
Return made up to 30/06/93; bulk list available separately
dot icon13/07/1993
Full group accounts made up to 1993-03-31
dot icon21/02/1993
Registered office changed on 21/02/93 from: carlton house, carlton road, worksop, notts S81 7QF
dot icon05/02/1993
Nc dec already adjusted 24/07/92
dot icon05/02/1993
Nc dec already adjusted 24/07/92
dot icon05/02/1993
Nc inc already adjusted 24/07/92
dot icon05/02/1993
Memorandum and Articles of Association
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Resolutions
dot icon05/02/1993
£ ic 26764030/4285066 31/07/92 £ sr [email protected]= 22478964
dot icon14/01/1993
Secretary resigned;new secretary appointed
dot icon26/11/1992
Ad 24/07/92--------- £ si [email protected]=4 £ ic 8364647/8364651
dot icon26/11/1992
£ sr [email protected] 15/01/92
dot icon10/08/1992
Full group accounts made up to 1992-03-31
dot icon05/08/1992
Return made up to 30/06/92; full list of members
dot icon01/07/1992
New director appointed
dot icon13/05/1992
Director resigned
dot icon09/04/1992
Particulars of mortgage/charge
dot icon08/04/1992
Director resigned
dot icon29/01/1992
Ad 15/01/92--------- £ si [email protected]=934 £ ic 8364630/8365564
dot icon10/01/1992
Particulars of mortgage/charge
dot icon19/09/1991
Return made up to 03/08/91; bulk list available separately
dot icon05/08/1991
Memorandum and Articles of Association
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon01/08/1991
Full group accounts made up to 1991-03-31
dot icon30/07/1991
Particulars of mortgage/charge
dot icon19/06/1991
Director resigned
dot icon04/04/1991
Director resigned
dot icon14/03/1991
New director appointed
dot icon25/09/1990
Return made up to 03/08/90; bulk list available separately
dot icon24/08/1990
Statement of affairs
dot icon24/08/1990
Ad 12/04/90--------- £ si [email protected]
dot icon17/08/1990
Ad 12/04/90--------- £ si [email protected]=57458 £ ic 11106112/11163570
dot icon01/08/1990
Ad 31/05/89--------- £ si [email protected]
dot icon01/08/1990
Statement of affairs
dot icon27/07/1990
Resolutions
dot icon27/07/1990
Resolutions
dot icon11/07/1990
Full group accounts made up to 1990-03-31
dot icon10/05/1990
Resolutions
dot icon10/05/1990
Resolutions
dot icon10/05/1990
Resolutions
dot icon09/05/1990
Ad 28/02/90-15/03/90 £ si [email protected]=5947107 £ ic 5159005/11106112
dot icon10/04/1990
£ nc 34209850/118273050 19/03/90
dot icon26/02/1990
Listing of particulars
dot icon03/01/1990
Declaration of satisfaction of mortgage/charge
dot icon03/01/1990
Declaration of satisfaction of mortgage/charge
dot icon03/01/1990
Declaration of satisfaction of mortgage/charge
dot icon15/12/1989
New director appointed
dot icon19/10/1989
Director's particulars changed
dot icon16/10/1989
Director's particulars changed
dot icon12/10/1989
Particulars of mortgage/charge
dot icon06/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Full group accounts made up to 1989-03-31
dot icon05/10/1989
Return made up to 07/08/89; bulk list available separately
dot icon11/09/1989
Statement of affairs
dot icon31/08/1989
Director resigned
dot icon29/08/1989
Wd 22/08/89 ad 31/07/89--------- £ si [email protected]
dot icon29/08/1989
Resolutions
dot icon23/08/1989
Statement of affairs
dot icon03/08/1989
Director resigned
dot icon13/07/1989
Secretary resigned;new secretary appointed
dot icon05/07/1989
Wd 30/06/89 ad 31/05/89--------- £ si [email protected]=45000
dot icon27/06/1989
New director appointed
dot icon23/06/1989
Wd 20/06/89 ad 12/05/89--------- £ si [email protected]=63529
dot icon19/06/1989
Particulars of mortgage/charge
dot icon09/02/1989
Nc inc already adjusted
dot icon09/02/1989
Resolutions
dot icon09/02/1989
Resolutions
dot icon09/02/1989
Resolutions
dot icon09/02/1989
Resolutions
dot icon09/02/1989
Resolutions
dot icon09/02/1989
Resolutions
dot icon23/01/1989
Wd 29/12/88 ad 29/09/88--------- £ si [email protected]=91211
dot icon30/11/1988
Court order
dot icon29/11/1988
Certificate of reduction of issued capital and share premium
dot icon28/11/1988
Particulars of contract relating to shares
dot icon28/11/1988
Particulars of contract relating to shares
dot icon10/11/1988
Wd 21/10/88 ad 29/09/88--------- £ si [email protected]=3336800
dot icon10/11/1988
Wd 21/10/88 ad 29/09/88--------- £ si [email protected]=2501411
dot icon20/10/1988
Memorandum and Articles of Association
dot icon14/10/1988
Director resigned;new director appointed
dot icon28/09/1988
Declaration of satisfaction of mortgage/charge
dot icon22/09/1988
Full accounts made up to 1988-04-05
dot icon22/09/1988
Return made up to 15/08/88; bulk list available separately
dot icon20/09/1988
Listing of particulars
dot icon12/09/1988
Conso
dot icon09/09/1988
Resolutions
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Resolutions
dot icon24/08/1988
Resolutions
dot icon24/08/1988
Resolutions
dot icon02/08/1988
Memorandum and Articles of Association
dot icon20/07/1988
Statement of affairs
dot icon20/07/1988
Statement of affairs
dot icon07/07/1988
Director resigned
dot icon22/06/1988
Particulars of contract relating to shares
dot icon22/06/1988
Wd 12/05/88 ad 08/04/88--------- £ si 39894259@1=39894259
dot icon17/06/1988
Wd 06/05/88 ad 08/04/88--------- premium £ si [email protected]=6933333
dot icon13/06/1988
Wd 06/05/88 ad 08/04/88--------- £ si [email protected]=4416666
dot icon13/06/1988
Wd 06/05/88 ad 08/04/88--------- £ si [email protected]=173333
dot icon06/06/1988
Director resigned;new director appointed
dot icon06/06/1988
Memorandum and Articles of Association
dot icon02/06/1988
Nc inc already adjusted
dot icon02/06/1988
S-div
dot icon27/05/1988
Resolutions
dot icon27/05/1988
Resolutions
dot icon27/05/1988
Resolutions
dot icon27/05/1988
Resolutions
dot icon27/05/1988
Resolutions
dot icon27/05/1988
Resolutions
dot icon10/05/1988
Auditor's resignation
dot icon26/04/1988
Resolutions
dot icon22/04/1988
Particulars of mortgage/charge
dot icon11/04/1988
Certificate of change of name
dot icon01/12/1987
Director's particulars changed
dot icon16/10/1987
Full accounts made up to 1987-03-31
dot icon16/10/1987
Return made up to 10/09/87; bulk list available separately
dot icon22/09/1987
Resolutions
dot icon22/09/1987
Resolutions
dot icon27/03/1987
Particulars of property mortgage/charge
dot icon15/09/1986
Full accounts made up to 1986-03-31
dot icon15/09/1986
Return made up to 13/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Alan
Secretary
31/12/1992 - 31/01/1997
1
Laurenson, James Tait
Director
19/01/1994 - Present
9
Elliot, Graeme Arthur
Director
21/09/1994 - 31/01/1997
8

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 NSM PLC

NSM PLC is an(a) Dissolved company incorporated on 23/12/1921 with the registered office located at 1 More London Place, London, SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of NSM PLC?

toggle

NSM PLC is currently Dissolved. It was registered on 23/12/1921 and dissolved on 12/01/2021.

Where is NSM PLC located?

toggle

NSM PLC is registered at 1 More London Place, London, SE1 2AF.

What does NSM PLC do?

toggle

NSM PLC operates in the Mining and agglomeration of hard coal (10.10 - SIC 2003) sector.

What is the latest filing for NSM PLC?

toggle

The latest filing was on 12/01/2021: Final Gazette dissolved via compulsory strike-off.