NYMOELLE STENINDUSTRI LIMITED

Register to unlock more data on OkredoRegister

NYMOELLE STENINDUSTRI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01950205

Incorporation date

24/09/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon24/04/2010
Final Gazette dissolved following liquidation
dot icon24/01/2010
Liquidators' statement of receipts and payments to 2010-01-12
dot icon24/01/2010
Return of final meeting in a members' voluntary winding up
dot icon15/10/2009
Director's details changed for Mr Gary Maurice Ridsdale on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Mr Gary Maurice Ridsdale on 2009-10-01
dot icon14/04/2009
Registered office changed on 15/04/2009 from scandanavia house parkeston harwich essex CO12 4QG
dot icon14/04/2009
Declaration of solvency
dot icon14/04/2009
Appointment of a voluntary liquidator
dot icon14/04/2009
Resolutions
dot icon27/01/2009
Appointment Terminated Director jens andersen
dot icon25/09/2008
Appointment Terminated Director johannes hansen
dot icon25/09/2008
Director's Change of Particulars / jens andersen / 26/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 33; Street was: spindlewood, now: viggo rothes vej; Area was: hopgarden lane, now: ; Post Town was: sevenoaks, now: 2920 charlottenlund; Region was: kent, now: ; Post Code was: TN13 1PU, now: ; Country was: , now: denmark
dot icon22/05/2008
Return made up to 18/05/08; full list of members
dot icon13/09/2007
Return made up to 20/06/07; full list of members
dot icon23/07/2007
Accounts made up to 2007-04-30
dot icon01/07/2007
Return made up to 20/06/06; no change of members
dot icon01/07/2007
Registered office changed on 02/07/07
dot icon12/07/2006
Full accounts made up to 2006-04-30
dot icon19/06/2006
Return made up to 18/05/06; full list of members
dot icon19/06/2006
Registered office changed on 20/06/06
dot icon06/03/2006
Director's particulars changed
dot icon11/08/2005
Full accounts made up to 2005-04-30
dot icon25/05/2005
Return made up to 18/05/05; full list of members
dot icon03/10/2004
Secretary resigned;director resigned
dot icon03/10/2004
New secretary appointed
dot icon02/09/2004
Accounting reference date extended from 30/04/04 to 30/04/05
dot icon10/06/2004
Miscellaneous
dot icon24/05/2004
Return made up to 18/05/04; full list of members
dot icon06/05/2004
Accounting reference date shortened from 31/12/04 to 30/04/04
dot icon18/04/2004
Full accounts made up to 2003-12-31
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 22/05/03; full list of members
dot icon19/02/2003
Director's particulars changed
dot icon19/02/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Director's particulars changed
dot icon09/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon13/10/2002
Full accounts made up to 2001-12-31
dot icon16/06/2002
Return made up to 22/05/02; full list of members
dot icon07/07/2001
Director resigned
dot icon07/07/2001
New director appointed
dot icon07/06/2001
Return made up to 22/05/01; full list of members
dot icon26/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon09/04/2001
Registered office changed on 10/04/01 from: celcon house ightham sevenoaks kent TN15 9HZ
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Secretary resigned;director resigned
dot icon08/04/2001
Auditor's resignation
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon01/04/2001
Resolutions
dot icon14/08/2000
Auditor's resignation
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 22/05/00; full list of members
dot icon21/09/1999
Registered office changed on 22/09/99 from: roughetts road ryarsh west malling kent ME19 5LR
dot icon13/06/1999
Full accounts made up to 1998-12-31
dot icon13/06/1999
Return made up to 22/05/99; change of members
dot icon11/04/1999
Secretary's particulars changed;director's particulars changed
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon02/06/1998
Return made up to 22/05/98; full list of members
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon29/10/1997
Registered office changed on 30/10/97 from: celcon house 289/293 high holborn london WC1V 7HU
dot icon23/06/1997
Full accounts made up to 1996-12-31
dot icon23/06/1997
Return made up to 22/05/97; full list of members
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon15/08/1996
Director resigned
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 22/05/96; full list of members
dot icon23/03/1996
Director resigned
dot icon23/03/1996
Director resigned
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 22/05/95; no change of members
dot icon12/06/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
Return made up to 22/05/94; full list of members
dot icon15/07/1993
New director appointed
dot icon11/07/1993
Director resigned
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Return made up to 22/05/93; full list of members
dot icon17/06/1993
Director's particulars changed;director resigned
dot icon12/10/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Return made up to 22/05/92; full list of members
dot icon10/06/1992
Registered office changed on 11/06/92
dot icon10/06/1992
Director's particulars changed
dot icon22/07/1991
Director resigned
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
Return made up to 22/05/91; no change of members
dot icon06/12/1990
Director's particulars changed
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon17/10/1990
Return made up to 28/05/90; full list of members
dot icon18/06/1989
Full accounts made up to 1988-12-31
dot icon18/06/1989
Return made up to 22/05/89; full list of members
dot icon27/10/1988
New director appointed
dot icon09/08/1988
Secretary resigned;new secretary appointed
dot icon09/08/1988
Full accounts made up to 1987-12-31
dot icon09/08/1988
Return made up to 31/05/88; full list of members
dot icon04/07/1988
Particulars of contract relating to shares
dot icon04/07/1988
Wd 25/05/88 ad 29/03/88--------- £ si 99900@1=99900 £ ic 100/100000
dot icon05/07/1987
Resolutions
dot icon05/07/1987
Full accounts made up to 1986-12-31
dot icon05/07/1987
Return made up to 01/06/87; full list of members
dot icon19/02/1987
New director appointed
dot icon12/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon19/01/1987
Director resigned
dot icon12/11/1986
Certificate of change of name
dot icon07/07/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andersen Jens Bjorn
Director
16/12/2002 - 27/01/2009
22
Nielsen, Jens Skibsted
Director
27/03/2001 - 16/12/2002
29
Harwood, Keith Anthony Reginald
Director
24/02/1997 - 26/02/1999
28
Lester, Frances Joan
Director
26/02/1999 - 27/03/2001
18
Thomas, William Roger
Director
28/09/1992 - 26/02/1999
23

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 NYMOELLE STENINDUSTRI LIMITED

NYMOELLE STENINDUSTRI LIMITED is an(a) Dissolved company incorporated on 24/09/1985 with the registered office located at Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT. 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 NYMOELLE STENINDUSTRI LIMITED?

toggle

NYMOELLE STENINDUSTRI LIMITED is currently Dissolved. It was registered on 24/09/1985 and dissolved on 24/04/2010.

Where is NYMOELLE STENINDUSTRI LIMITED located?

toggle

NYMOELLE STENINDUSTRI LIMITED is registered at Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT.

What is the latest filing for NYMOELLE STENINDUSTRI LIMITED?

toggle

The latest filing was on 24/04/2010: Final Gazette dissolved following liquidation.