Company NameNogales Limited
Company StatusDissolved
Company Number03057568
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMark Alan Christopher Hilder
NationalityBritish
StatusClosed
Appointed15 March 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameMr John Paul Curran
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathearn 29 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameRobert James Hodgson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hunting Lodge
Wadhurst Park
Wadhurst
East Sussex
TN5 6NT
Secretary NameMr John Paul Curran
NationalityBritish
StatusResigned
Appointed03 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathearn 29 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameMathew Jolyon Gilliat-Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 1997)
RoleCompany Director
Correspondence Address6 Burland Road
Battersea
London
SW11 6SA
Director NameMark Alan Christopher Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Secretary NameMathew Jolyon Gilliat-Smith
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 1997)
RoleCompany Director
Correspondence Address6 Burland Road
Battersea
London
SW11 6SA
Director NameMr Philip James Rowland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waters Place
London
SW15 1LH
Secretary NameMr Philip James Rowland
NationalityBritish
StatusResigned
Appointed03 June 1997(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waters Place
London
SW15 1LH
Director NameMr Gary Knights
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hutleys 59 Church Street
Coggeshall
Colchester
Essex
CO6 1TY
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered Address14 Bonhill Street
London
EC2A 4DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts2 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
26 October 2000Receiver's abstract of receipts and payments (2 pages)
26 October 2000Receiver ceasing to act (1 page)
31 August 2000Receiver's abstract of receipts and payments (2 pages)
22 November 1999Director resigned (1 page)
19 November 1999Administrative Receiver's report (6 pages)
20 August 1999Director resigned (1 page)
6 August 1999Appointment of receiver/manager (2 pages)
14 May 1999Return made up to 17/05/99; full list of members (6 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
13 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/98
(1 page)
24 August 1998Full accounts made up to 2 January 1998 (11 pages)
31 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 July 1998Return made up to 17/05/98; no change of members (4 pages)
26 June 1998Auditor's resignation (1 page)
17 February 1998Full accounts made up to 31 December 1996 (9 pages)
15 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/01/98
(1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
11 March 1997Auditor's resignation (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (6 pages)
23 July 1996Full accounts made up to 31 December 1995 (5 pages)
9 July 1996Return made up to 17/05/96; full list of members (6 pages)
13 September 1995Registered office changed on 13/09/95 from: 17-25 cremer street london E2 8HD (1 page)
13 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 August 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
17 August 1995Accounting reference date notified as 31/12 (1 page)
17 August 1995Secretary resigned;director resigned;new director appointed (6 pages)
17 August 1995New secretary appointed;director resigned;new director appointed (6 pages)
17 August 1995Registered office changed on 17/08/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
10 August 1995Particulars of mortgage/charge (6 pages)
10 August 1995Particulars of mortgage/charge (14 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)