NOBEL ROAD LIMITED
Overview
| Company Name | NOBEL ROAD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00807828 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOBEL ROAD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NOBEL ROAD LIMITED located?
| Registered Office Address | Juno Drive CV31 3RG Leamington Spa Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOBEL ROAD LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERCURY APPLIANCES LIMITED | Sep 08, 2009 | Sep 08, 2009 |
| ARG EFIRES LIMITED | May 12, 2008 | May 12, 2008 |
| AGA RANGEMASTER GROUP LIMITED | Feb 26, 2008 | Feb 26, 2008 |
| AFG EFIRES LIMITED | Mar 08, 2006 | Mar 08, 2006 |
| ELGIN FIRES LIMITED | Dec 27, 2001 | Dec 27, 2001 |
| FRIALOCK LIMITED | Nov 18, 1998 | Nov 18, 1998 |
| INSOLL HOLDINGS LIMITED | Jun 04, 1964 | Jun 04, 1964 |
What are the latest accounts for NOBEL ROAD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for NOBEL ROAD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 06, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed mercury appliances LIMITED\certificate issued on 14/04/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jul 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
Director's details changed for Shaun Michael Smith on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Certificate of change of name Company name changed arg efires LIMITED\certificate issued on 08/09/09 | 2 pages | CERTNM | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of NOBEL ROAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEW SHELDON LIMITED | Secretary | CV31 3RG Leamington Spa Juno Drive Warwickshire | 34004990003 | |||||||
| SMITH, Shaun Michael | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | United Kingdom | British | 74936190002 | |||||
| AFG NOMINEES LIMITED | Director | Juno Drive CV31 3RG Leamington Spa Warwickshire | 76800440003 | |||||||
| ARG CORPORATE SERVICES LIMITED | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | 76800450005 | |||||||
| MUSGRAVE, David John Anthony | Secretary | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | 28436740001 | ||||||
| ROSE, Graham Charles | Secretary | High Banks House The Street Regil Winford BS40 8BB Bristol | British | 111569370001 | ||||||
| WOODS, Margaret Elaine | Secretary | Acis 13 North Close Drayton Parslow MK17 0JQ Milton Keynes Buckinghamshire | British | 31521420001 | ||||||
| NEW SHELDON LIMITED | Secretary | Headland House New Coventry Road Sheldon B26 3AZ Birmingham | 34004990001 | |||||||
| COX, Mervyn Edward | Director | 42 Watling Street AL1 2QB St Albans Hertfordshire | British | 14257980001 | ||||||
| MCCOLL, Ian Robert | Director | The Barn Walton Road MK17 8LY Wavendon Buckinghamshire | British | 2438600001 | ||||||
| PRATT, Edward John | Director | 31 Bullimore Grove CV8 2QF Kenilworth Warwickshire | British | 7666520001 | ||||||
| SINGLETON, John Staniforth | Director | The Oaks Orchehill Avenue SL9 8QH Gerrards Cross Buckinghamshire | British | 10085370001 | ||||||
| AFG NOMINEES LIMITED | Director | Headland House New Coventry Road Sheldon B26 3AZ Birmingham West Midlands | 76800440001 | |||||||
| GLYNWED OVERSEAS HOLDINGS LIMITED | Director | Headland House New Coventry Road Sheldon B26 3AZ Birmingham | 75232090001 | |||||||
| GLYNWED PIPE SYSTEMS LIMITED | Director | Headland House New Coventry Road Sheldon B26 3AZ Birmingham West Midlands | 75232240001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0