London
SW15 6NP
Secretary Name | Joan Nolan |
---|---|
Status | Closed |
Appointed | 03 September 2012(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | Suite 10 210 Upper Richmond Road London SW15 6NP |
Director Name | Ms Ann Nolan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1999(3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 12 Balmuir Gardens Brittany House Putney SW15 6NG |
Director Name | Mr John Nolan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1999(3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 3 Litchard Industrial Estate Bridgend South Glamorgan CF31 2AL Wales |
Secretary Name | Ms Ann Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1999(3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 12 Balmuir Gardens Brittany House Putney SW15 6NG |
Director Name | Mr Noel Nolan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2011(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 3 Litchard Industrial Estate Bridgend South Glamorgan CF31 2AL Wales |
Secretary Name | Noel Nolan |
---|---|
Status | Resigned |
Appointed | 01 January 2011(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2012) |
Role | Company Director |
Correspondence Address | Unit 3 Litchard Industrial Estate Bridgend South Glamorgan CF31 2AL Wales |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Website | www.nolantransport.com/ |
---|---|
Email address | [email protected] |
Telephone | 01656 668643 |
Telephone region | Bridgend |
Registered Address | Suite 10 210 Upper Richmond Road London SW15 6NP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | St Mullins Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,303 |
Current Liabilities | £93,193 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2016 | Registered office address changed from Unit 3 Litchard Industrial Estate Bridgend South Glamorgan CF31 2AL to Suite 10 210 Upper Richmond Road London SW15 6NP on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Unit 3 Litchard Industrial Estate Bridgend South Glamorgan CF31 2AL to Suite 10 210 Upper Richmond Road London SW15 6NP on 15 July 2016 (1 page) |
5 February 2016 | Company name changed nolan transport (uk) LIMITED\certificate issued on 05/02/16
|
5 February 2016 | Company name changed nolan transport (uk) LIMITED\certificate issued on 05/02/16
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Termination of appointment of Noel Nolan as a secretary (1 page) |
26 September 2012 | Termination of appointment of Noel Nolan as a secretary (1 page) |
26 September 2012 | Appointment of Joan Nolan as a secretary (1 page) |
26 September 2012 | Appointment of Joan Nolan as a secretary (1 page) |
26 September 2012 | Termination of appointment of John Nolan as a director (1 page) |
26 September 2012 | Termination of appointment of John Nolan as a director (1 page) |
26 September 2012 | Appointment of Joan Nolan as a director (2 pages) |
26 September 2012 | Termination of appointment of Noel Nolan as a director (1 page) |
26 September 2012 | Termination of appointment of Noel Nolan as a director (1 page) |
26 September 2012 | Appointment of Joan Nolan as a director (2 pages) |
19 January 2012 | Director's details changed for Mr John Nolan on 23 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Director's details changed for Mr John Nolan on 23 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 August 2011 | Registered office address changed from Cambridge House 180 Upper Richmond Road London SW15 2SH United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Cambridge House 180 Upper Richmond Road London SW15 2SH United Kingdom on 30 August 2011 (1 page) |
4 July 2011 | Director's details changed for Mr John Nolan on 26 March 1999 (2 pages) |
4 July 2011 | Director's details changed for Mr John Nolan on 26 March 1999 (2 pages) |
11 April 2011 | Registered office address changed from Suite 12 Balmuir Gardens Brittany House Putney SW15 6NG on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Suite 12 Balmuir Gardens Brittany House Putney SW15 6NG on 11 April 2011 (1 page) |
8 April 2011 | Termination of appointment of Ann Nolan as a secretary (1 page) |
8 April 2011 | Appointment of Noel Nolan as a director (2 pages) |
8 April 2011 | Termination of appointment of Ann Nolan as a director (1 page) |
8 April 2011 | Termination of appointment of Ann Nolan as a secretary (1 page) |
8 April 2011 | Appointment of Noel Nolan as a director (2 pages) |
8 April 2011 | Appointment of Noel Nolan as a secretary (1 page) |
8 April 2011 | Appointment of Noel Nolan as a secretary (1 page) |
8 April 2011 | Termination of appointment of Ann Nolan as a director (1 page) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Director's details changed for Mr John Nolan on 23 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Director's details changed for Ms Ann Nolan on 23 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Mrs Ann Nolan on 23 December 2010 (1 page) |
5 January 2011 | Secretary's details changed for Mrs Ann Nolan on 23 December 2010 (1 page) |
5 January 2011 | Director's details changed for Ms Ann Nolan on 23 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr John Nolan on 23 December 2010 (2 pages) |
28 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Ms Ann Nolan on 22 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr John Nolan on 22 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr John Nolan on 22 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Ms Ann Nolan on 22 December 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 1 the courtyard chalvington east sussex BN27 3TD (1 page) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 1 the courtyard chalvington east sussex BN27 3TD (1 page) |
2 January 2008 | Location of debenture register (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 December 2003 | Return made up to 23/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 23/12/03; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
28 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 370A green lanes london N13 5PE (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 370A green lanes london N13 5PE (1 page) |
28 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
16 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 December 2001 | Return made up to 23/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 23/12/01; full list of members (6 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
9 April 2001 | Return made up to 23/12/00; full list of members (6 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
9 April 2001 | Return made up to 23/12/00; full list of members (6 pages) |
3 July 2000 | Return made up to 23/12/99; full list of members (6 pages) |
3 July 2000 | Return made up to 23/12/99; full list of members (6 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 55 gower street london WC1E 6HQ (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 55 gower street london WC1E 6HQ (1 page) |
1 April 1999 | New director appointed (2 pages) |
23 December 1998 | Incorporation (15 pages) |
23 December 1998 | Incorporation (15 pages) |