T. & A. NASH (PENN) LIMITED

Register to unlock more data on OkredoRegister

T. & A. NASH (PENN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00578405

Incorporation date

13/02/1957

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

34 St Bernards Road, Solihull, West Midlands B92 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1957)
dot icon26/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon18/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Roger Leonard Burdett on 2010-01-14
dot icon18/01/2010
Director's details changed for Philip Nigel Baldrey on 2010-01-14
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/03/2009
Return made up to 14/12/08; full list of members
dot icon12/11/2008
Director's Change of Particulars / roger burdett / 11/11/2008 / HouseName/Number was: , now: fir tree farm; Street was: 2 pennyfields boulevard, now: the common; Area was: , now: colley moor; Post Town was: long eaton, now: coventry; Region was: nottinghamshire, now: warwickshire; Post Code was: NG10 3QJ, now: CV78AR
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 14/12/07; full list of members
dot icon21/02/2008
Accounts made up to 2006-12-31
dot icon23/01/2008
Location of debenture register
dot icon22/01/2008
Location of register of members
dot icon29/03/2007
Registered office changed on 29/03/07 from: hay hall works 134 redfern road birmingham west midlands B11 2BE
dot icon26/01/2007
Return made up to 14/12/06; full list of members
dot icon24/11/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 14/12/05; full list of members
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 14/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Auditor's resignation
dot icon30/12/2003
Return made up to 14/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 14/12/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Miscellaneous
dot icon07/01/2002
Return made up to 14/12/01; full list of members
dot icon13/12/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Director resigned
dot icon20/03/2001
New director appointed
dot icon12/01/2001
Return made up to 14/12/00; full list of members
dot icon12/01/2001
Registered office changed on 12/01/01
dot icon12/01/2001
Location of register of members address changed
dot icon12/01/2001
Location of debenture register address changed
dot icon13/07/2000
Registered office changed on 13/07/00 from: 7 devonshire square cutlers gardens london EC2M 4YH
dot icon13/07/2000
New secretary appointed;new director appointed
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon12/07/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon25/01/2000
Return made up to 14/12/99; full list of members
dot icon28/09/1999
Secretary resigned;director resigned
dot icon23/09/1999
Full accounts made up to 1999-06-30
dot icon22/02/1999
Full accounts made up to 1998-06-30
dot icon04/12/1998
Return made up to 14/12/98; full list of members
dot icon21/05/1998
Director's particulars changed
dot icon21/04/1998
Full accounts made up to 1997-06-30
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon26/02/1998
Accounting reference date shortened from 30/11/97 to 30/06/97
dot icon02/02/1998
Full accounts made up to 1996-11-30
dot icon19/12/1997
Return made up to 14/12/97; full list of members
dot icon19/12/1997
Secretary's particulars changed
dot icon19/12/1997
Location of register of members address changed
dot icon19/12/1997
Location of debenture register address changed
dot icon14/11/1997
Director resigned
dot icon20/10/1997
Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN
dot icon07/08/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon18/04/1997
Secretary resigned;director resigned
dot icon18/04/1997
New secretary appointed;new director appointed
dot icon18/04/1997
New secretary appointed
dot icon03/02/1997
Return made up to 14/12/96; change of members
dot icon20/12/1996
Registered office changed on 20/12/96 from: the pines tylers green high wycombe bucks HP10 8BY
dot icon20/12/1996
New secretary appointed;new director appointed
dot icon12/12/1996
Secretary resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
New director appointed
dot icon09/12/1996
Auditor's resignation
dot icon09/12/1996
Full accounts made up to 1995-11-30
dot icon17/10/1996
Director's particulars changed
dot icon03/10/1996
Director's particulars changed
dot icon17/09/1996
Delivery ext'd 3 mth 30/11/95
dot icon09/04/1996
Director resigned
dot icon09/04/1996
New director appointed
dot icon10/01/1996
Secretary resigned;new secretary appointed
dot icon19/12/1995
Return made up to 14/12/95; full list of members
dot icon06/10/1995
Director resigned
dot icon05/10/1995
Full accounts made up to 1994-11-30
dot icon19/07/1995
Return made up to 14/07/94; full list of members; amend
dot icon19/07/1995
Location of register of members address changed
dot icon19/07/1995
Location of debenture register address changed
dot icon14/01/1995
Return made up to 14/07/94; full list of members
dot icon24/10/1994
Location of debenture register
dot icon24/10/1994
Location of register of members
dot icon23/08/1994
Location of debenture register
dot icon23/08/1994
Location of register of members
dot icon01/08/1994
Auditor's resignation
dot icon27/07/1994
Director resigned;new director appointed
dot icon27/07/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon27/07/1994
Secretary resigned;new secretary appointed
dot icon27/07/1994
Director resigned;new director appointed
dot icon27/07/1994
Secretary resigned;director resigned
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon19/07/1994
Return made up to 13/07/94; no change of members
dot icon10/06/1994
Memorandum and Articles of Association
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon15/04/1994
Director resigned
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon02/11/1993
Director resigned;new director appointed
dot icon23/09/1993
Return made up to 13/07/93; no change of members
dot icon23/09/1993
Location of register of members address changed
dot icon23/09/1993
Location of debenture register address changed
dot icon23/09/1993
Director's particulars changed
dot icon17/03/1993
Secretary resigned;director resigned;new director appointed
dot icon17/03/1993
New secretary appointed;director resigned
dot icon23/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/01/1993
Return made up to 13/07/92; full list of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon28/02/1992
Full accounts made up to 1990-12-31
dot icon29/07/1991
Return made up to 13/07/91; no change of members
dot icon18/07/1991
Director resigned
dot icon10/12/1990
Secretary resigned;new secretary appointed
dot icon09/08/1990
Director resigned;new director appointed
dot icon20/07/1990
Full accounts made up to 1989-12-31
dot icon20/07/1990
Return made up to 13/07/90; full list of members
dot icon19/07/1990
Declaration of satisfaction of mortgage/charge
dot icon21/02/1990
Full accounts made up to 1988-12-31
dot icon21/11/1989
Return made up to 17/10/89; full list of members
dot icon21/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1989
Director resigned;new director appointed
dot icon16/05/1989
Full accounts made up to 1987-12-31
dot icon12/05/1989
Return made up to 31/12/88; full list of members
dot icon07/03/1988
Full accounts made up to 1986-12-31
dot icon07/03/1988
Return made up to 27/12/87; full list of members
dot icon01/04/1987
Return made up to 27/12/86; full list of members
dot icon31/01/1987
Full accounts made up to 1985-12-31
dot icon06/12/1986
Return made up to 27/12/85; full list of members
dot icon27/11/1986
Director resigned;new director appointed
dot icon02/10/1986
Secretary resigned;new secretary appointed
dot icon17/06/1986
Full accounts made up to 1984-12-31
dot icon13/02/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Deryck Stephen
Director
01/12/1996 - 27/03/1997
2
Hale, Vivien Joan
Secretary
27/03/1997 - 17/09/1999
8
Fitzpatrick, Stephen Joseph
Secretary
01/01/1996 - 03/12/1996
-
Buckley, Deryck Stephen
Secretary
01/12/1996 - 27/03/1997
-
Baldrey, Philip Nigel
Secretary
07/07/2000 - Present
13

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 T. & A. NASH (PENN) LIMITED

T. & A. NASH (PENN) LIMITED is an(a) Dissolved company incorporated on 13/02/1957 with the registered office located at 34 St Bernards Road, Solihull, West Midlands B92 7BB. There are currently 3 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 T. & A. NASH (PENN) LIMITED?

toggle

T. & A. NASH (PENN) LIMITED is currently Dissolved. It was registered on 13/02/1957 and dissolved on 26/04/2011.

Where is T. & A. NASH (PENN) LIMITED located?

toggle

T. & A. NASH (PENN) LIMITED is registered at 34 St Bernards Road, Solihull, West Midlands B92 7BB.

What is the latest filing for T. & A. NASH (PENN) LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved via compulsory strike-off.