NUNEATON PATTERNS LIMITED

Register to unlock more data on OkredoRegister

NUNEATON PATTERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00730144

Incorporation date

18/07/1962

Size

-

Contacts

Registered address

Registered address

Caldwell Road,, Nuneaton,, Warks CV11 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1986)
dot icon29/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2013
First Gazette notice for voluntary strike-off
dot icon08/07/2013
Application to strike the company off the register
dot icon19/06/2013
Termination of appointment of Katherine Clarke as a secretary on 2013-06-06
dot icon25/01/2013
Appointment of Mr Royden Morgan as a director on 2013-01-25
dot icon25/01/2013
Termination of appointment of Nigel Patrick Baker as a director on 2013-01-25
dot icon03/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon11/01/2011
Register inspection address has been changed from C/O Npl Technologies Ltd Npl Technologies Ltd Caldwell Road Nuneaton Warwickshire CV11 4NG United Kingdom
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Nigel Patrick Baker on 2010-01-20
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/01/2009
Return made up to 11/12/08; full list of members
dot icon28/11/2008
Accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 11/12/07; full list of members
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon02/11/2007
New director appointed
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 11/12/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 11/12/05; full list of members
dot icon29/09/2006
Director resigned
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 11/12/04; full list of members
dot icon04/01/2005
Director's particulars changed
dot icon22/11/2004
Accounts made up to 2003-12-31
dot icon25/02/2004
Auditor's resignation
dot icon24/02/2004
Director resigned
dot icon27/01/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon22/12/2003
Return made up to 11/12/03; full list of members
dot icon22/12/2003
Director's particulars changed
dot icon04/06/2003
Director's particulars changed
dot icon04/06/2003
Director's particulars changed
dot icon06/05/2003
Accounts made up to 2002-06-30
dot icon25/03/2002
Accounts made up to 2001-06-30
dot icon09/03/2002
Return made up to 26/12/01; full list of members
dot icon26/04/2001
Accounts for a medium company made up to 2000-06-30
dot icon10/01/2001
Director's particulars changed
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
Director's particulars changed
dot icon10/01/2001
Secretary resigned;director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Return made up to 26/12/00; full list of members
dot icon25/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon26/01/2000
Return made up to 26/12/99; full list of members
dot icon26/01/2000
Director resigned
dot icon20/04/1999
Accounts for a medium company made up to 1998-06-30
dot icon19/02/1999
Return made up to 26/12/98; full list of members
dot icon05/02/1998
Return made up to 26/12/97; full list of members
dot icon05/02/1998
Director's particulars changed
dot icon12/11/1997
Full accounts made up to 1997-06-30
dot icon30/10/1997
Particulars of mortgage/charge
dot icon30/10/1997
Particulars of mortgage/charge
dot icon29/10/1997
Declaration of assistance for shares acquisition
dot icon29/10/1997
Memorandum and Articles of Association
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Director resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon28/10/1997
Declaration of satisfaction of mortgage/charge
dot icon28/10/1997
Declaration of satisfaction of mortgage/charge
dot icon28/10/1997
Declaration of satisfaction of mortgage/charge
dot icon28/10/1997
Declaration of satisfaction of mortgage/charge
dot icon03/04/1997
Accounts for a small company made up to 1996-06-30
dot icon24/12/1996
Return made up to 26/12/96; no change of members
dot icon24/12/1996
Director's particulars changed
dot icon22/06/1996
New director appointed
dot icon29/12/1995
Return made up to 26/12/95; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1995-06-30
dot icon22/02/1995
Return made up to 26/12/94; no change of members
dot icon22/02/1995
Secretary's particulars changed
dot icon16/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon18/02/1994
Return made up to 26/12/93; no change of members
dot icon28/11/1993
Accounts for a small company made up to 1993-06-30
dot icon23/11/1993
New director appointed
dot icon27/10/1993
Particulars of mortgage/charge
dot icon27/10/1993
Particulars of mortgage/charge
dot icon01/03/1993
Return made up to 26/12/92; full list of members
dot icon01/03/1993
Registered office changed on 01/03/93
dot icon02/11/1992
Accounts for a small company made up to 1992-06-30
dot icon02/11/1992
Resolutions
dot icon02/11/1992
Resolutions
dot icon02/11/1992
Resolutions
dot icon15/01/1992
Return made up to 26/12/91; no change of members
dot icon07/01/1992
Accounts for a small company made up to 1991-06-30
dot icon11/01/1991
Declaration of satisfaction of mortgage/charge
dot icon03/01/1991
Declaration of satisfaction of mortgage/charge
dot icon03/01/1991
Declaration of satisfaction of mortgage/charge
dot icon17/12/1990
Accounts for a small company made up to 1990-06-30
dot icon17/12/1990
Return made up to 13/11/90; full list of members
dot icon28/07/1990
Particulars of mortgage/charge
dot icon17/01/1990
Accounts for a small company made up to 1989-06-30
dot icon17/01/1990
Return made up to 26/12/89; full list of members
dot icon10/11/1988
Return made up to 24/10/88; full list of members
dot icon10/11/1988
Accounts for a small company made up to 1988-06-30
dot icon13/11/1987
Return made up to 26/10/87; full list of members
dot icon13/11/1987
Accounts for a small company made up to 1987-06-30
dot icon05/08/1987
Accounts made up to 1985-06-30
dot icon05/08/1987
Accounts for a small company made up to 1985-06-30
dot icon13/07/1987
Director resigned;new director appointed
dot icon17/12/1986
Accounts for a small company made up to 1986-06-30
dot icon17/12/1986
Return made up to 08/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Antony Stephen Hunter
Director
25/10/1997 - 23/11/2007
12
Cant, Timothy Charles
Director
01/06/1996 - 26/11/1999
6
Denoon, George Robertson
Director
14/02/1994 - 31/07/2000
2
Baker, Nigel Patrick
Director
26/10/2007 - 25/01/2013
2
Cartwright, Geoffrey
Director
24/10/1997 - 26/01/2004
2

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 NUNEATON PATTERNS LIMITED

NUNEATON PATTERNS LIMITED is an(a) Dissolved company incorporated on 18/07/1962 with the registered office located at Caldwell Road,, Nuneaton,, Warks CV11 4NG. 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 NUNEATON PATTERNS LIMITED?

toggle

NUNEATON PATTERNS LIMITED is currently Dissolved. It was registered on 18/07/1962 and dissolved on 29/10/2013.

Where is NUNEATON PATTERNS LIMITED located?

toggle

NUNEATON PATTERNS LIMITED is registered at Caldwell Road,, Nuneaton,, Warks CV11 4NG.

What does NUNEATON PATTERNS LIMITED do?

toggle

NUNEATON PATTERNS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for NUNEATON PATTERNS LIMITED?

toggle

The latest filing was on 29/10/2013: Final Gazette dissolved via voluntary strike-off.