Liquidation
Company Information for NAABC LIMITED
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
05423135
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
NAABC LIMITED | ||
Legal Registered Office | ||
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in B3 | ||
Previous Names | ||
|
Company Number | 05423135 | |
---|---|---|
Company ID Number | 05423135 | |
Date formed | 2005-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2006 | |
Account next due | 31/01/2008 | |
Latest return | 13/04/2006 | |
Return next due | 11/05/2007 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-04 12:49:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NAABCO NOMINEES PTY. LTD. | Active | Company formed on the 1978-11-17 |
Officer | Role | Date Appointed |
---|---|---|
NEIL WILLIAM GRIFFIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CROSS |
Director | ||
GRAHAM JOHN GOSS |
Director | ||
DAVID JOHN GREEN |
Director | ||
NEIL WILLIAM GRIFFIN |
Director | ||
MARTIN LAWRENCE |
Director | ||
MICHAEL AUBREY MARKHAM |
Director | ||
SHERIDAN RALPH NEW |
Director | ||
GRAHAM DALY |
Company Secretary | ||
GRAHAM DALY |
Director | ||
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
SHOOSMITHS DIRECTORS LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2010-03-22 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-15 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM OPUS HOUSE ANGLIA WAY MOULTON PARK NORTHAMPTON NN3 6JA | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM, OPUS HOUSE, ANGLIA WAY MOULTON PARK, NORTHAMPTON, NN3 6JA | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288a | New director appointed | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | Secretary resigned;director resigned | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/06 | |
225 | Accounting reference date shortened from 30/04/06 to 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/09/06 | |
363s | Annual return made up to 13/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FRONTELEMENT LIMITED CERTIFICATE ISSUED ON 24/10/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2008-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7524 - Public security, law & order
The top companies supplying to UK government with the same SIC code (7524 - Public security, law & order) as NAABC LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NAABC LIMITED | Event Date | 2008-11-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |