Company NameNomad Trading Limited
Company StatusDissolved
Company Number06664869
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 7 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDarren Malcolm Johnson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2012)
RoleRestauranteur
Correspondence Address7 Field Hey Lane
Willaston
South Wirral
CH64 1TG
Wales
Secretary NameMr Brian Leslie Palmer
NationalityEnglish
StatusClosed
Appointed22 October 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Watergate Row
Chester
CH1 2LE
Wales
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 month, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address43 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£31,625
Cash£4,678
Current Liabilities£45,754

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
14 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
14 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 September 2009Return made up to 05/08/09; full list of members (3 pages)
30 September 2009Return made up to 05/08/09; full list of members (3 pages)
29 September 2009Director's Change of Particulars / darren johnson / 04/08/2009 / HouseName/Number was: 10, now: 7; Street was: barleymow close, now: field hey lane; Post Town was: great sutton, now: willaston; Post Code was: CH66 2HD, now: CH64 1TG; Country was: , now: united kingdom (1 page)
29 September 2009Director's change of particulars / darren johnson / 04/08/2009 (1 page)
22 January 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
22 January 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
10 November 2008Secretary appointed brian leslie palmer (2 pages)
10 November 2008Secretary appointed brian leslie palmer (2 pages)
5 November 2008Director appointed darren malcolm johnson (2 pages)
5 November 2008Registered office changed on 05/11/2008 from palmer & co taranaki brow lane wirral CH60 0DT (1 page)
5 November 2008Registered office changed on 05/11/2008 from palmer & co taranaki brow lane wirral CH60 0DT (1 page)
5 November 2008Director appointed darren malcolm johnson (2 pages)
24 October 2008Registered office changed on 24/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 October 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
24 October 2008Appointment Terminated Director aderyn hurworth (1 page)
24 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 October 2008Registered office changed on 24/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 October 2008Appointment terminated director aderyn hurworth (1 page)
24 September 2008Director appointed aderyn hurworth (1 page)
24 September 2008Director appointed aderyn hurworth (1 page)
24 September 2008Appointment terminated director hanover directors LIMITED (1 page)
24 September 2008Appointment Terminated Director hanover directors LIMITED (1 page)
5 August 2008Incorporation (6 pages)
5 August 2008Incorporation (6 pages)