Company NameN.B.M. Ltd.
Company StatusDissolved
Company Number03534813
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Barnes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(3 weeks, 5 days after company formation)
Appointment Duration18 years, 6 months (closed 01 November 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Barton Cookbury
Holsworthy
Devon
EX22 7YS
Secretary NameMrs Caroline Anne Barnes
NationalityBritish
StatusClosed
Appointed21 April 1998(3 weeks, 5 days after company formation)
Appointment Duration18 years, 6 months (closed 01 November 2016)
RoleCompany Director
Correspondence AddressBroadgate Barton Cookbury
Holsworthy
Devon
EX22 7YS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 4 Earlshouse Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Caroline Anne Barnes
50.00%
Ordinary
1 at £1Stuart Barnes
50.00%
Ordinary

Financials

Year2014
Net Worth£208
Cash£254
Current Liabilities£6,024

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (2 pages)
2 August 2016Application to strike the company off the register (2 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Registered office address changed from Broadgate Barton Cookbury Holsworthy Devon EX22 7YG to Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Broadgate Barton Cookbury Holsworthy Devon EX22 7YG to Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Broadgate Barton Cookbury Holsworthy Devon EX22 7YG to Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY on 8 October 2015 (1 page)
1 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
14 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Registered office address changed from Simpkins Edwards 12 the Square Holsworthy Devon EX22 6DL on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Simpkins Edwards 12 the Square Holsworthy Devon EX22 6DL on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Simpkins Edwards 12 the Square Holsworthy Devon EX22 6DL on 4 December 2012 (1 page)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Stuart Barnes on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Stuart Barnes on 25 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 25/03/09; full list of members (3 pages)
6 April 2009Return made up to 25/03/09; full list of members (3 pages)
27 March 2009Secretary's change of particulars / caroline barnes / 06/02/2009 (1 page)
27 March 2009Director's change of particulars / stuart barnes / 06/02/2009 (1 page)
27 March 2009Director's change of particulars / stuart barnes / 06/02/2009 (1 page)
27 March 2009Secretary's change of particulars / caroline barnes / 06/02/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Director's change of particulars / stuart barnes / 01/08/2007 (2 pages)
3 April 2008Secretary's change of particulars / caroline barnes / 01/08/2007 (2 pages)
3 April 2008Director's change of particulars / stuart barnes / 01/08/2007 (2 pages)
3 April 2008Return made up to 25/03/08; full list of members (3 pages)
3 April 2008Secretary's change of particulars / caroline barnes / 01/08/2007 (2 pages)
3 April 2008Return made up to 25/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 25/03/07; full list of members (6 pages)
20 April 2007Return made up to 25/03/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Registered office changed on 14/06/06 from: hopworthy moor farm pyworthy holsworthy devon EX22 6XX (1 page)
14 June 2006Registered office changed on 14/06/06 from: hopworthy moor farm pyworthy holsworthy devon EX22 6XX (1 page)
5 June 2006Return made up to 25/03/06; full list of members (6 pages)
5 June 2006Return made up to 25/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 March 2005Return made up to 25/03/05; full list of members (6 pages)
21 March 2005Return made up to 25/03/05; full list of members (6 pages)
14 June 2004Return made up to 25/03/04; full list of members (6 pages)
14 June 2004Return made up to 25/03/04; full list of members (6 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 June 2003Return made up to 25/03/03; full list of members (6 pages)
7 June 2003Return made up to 25/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 November 2002Director's particulars changed (1 page)
4 November 2002Secretary's particulars changed (1 page)
4 November 2002Registered office changed on 04/11/02 from: 5 school lane coveney ely cambridgeshire CB6 2DB (1 page)
4 November 2002Registered office changed on 04/11/02 from: 5 school lane coveney ely cambridgeshire CB6 2DB (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Secretary's particulars changed (1 page)
31 May 2002Return made up to 25/03/02; full list of members (6 pages)
31 May 2002Return made up to 25/03/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 May 2001Return made up to 25/03/01; full list of members (6 pages)
4 May 2001Return made up to 25/03/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 March 2000 (11 pages)
7 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 May 2000Return made up to 25/03/00; full list of members (6 pages)
5 May 2000Return made up to 25/03/00; full list of members (6 pages)
13 July 1999Full accounts made up to 31 March 1999 (13 pages)
13 July 1999Full accounts made up to 31 March 1999 (13 pages)
15 April 1999Return made up to 25/03/99; full list of members (6 pages)
15 April 1999Return made up to 25/03/99; full list of members (6 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1998£ nc 100/1000 21/04/98 (1 page)
6 May 1998£ nc 100/1000 21/04/98 (1 page)
6 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 May 1998Registered office changed on 01/05/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998Registered office changed on 01/05/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 March 1998Incorporation (8 pages)
25 March 1998Incorporation (8 pages)