Company NameNodlob Limited
Company StatusDissolved
Company Number03448706
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date7 March 2008 (16 years, 1 month ago)
Previous NamesProtek Network Management Limited and Bj Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Henry Kressel
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed26 May 1998(7 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 07 March 2008)
RoleBusiness
Correspondence Address1056 Fifth Avenue 10de
New York
New York 10028
United States
Director NameMartin Leslie Sugden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 07 March 2008)
RoleCEO
Correspondence AddressHill House
Heckfield
Hook
Hampshire
RG27 0JY
Secretary NameKatherine Ann Hackett
NationalityBritish
StatusClosed
Appointed26 March 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 07 March 2008)
RoleF D
Correspondence AddressThe Hawthorns
Harbour Lane, Wheelton
Chorley
Lancashire
PR6 8JS
Director NameMr Gautham Radhakrishnan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 07 March 2008)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 38-40 Eton Avenue
London
NW3 3HL
Director NameMr Geoffrey Charles Butcher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeamington Hall Farm Fosse Way
Harbury
Nr Leamington Spa
Warwickshire
CV33 9JP
Director NameJames McNaught-Davis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleFinance
Correspondence Address28 King Street
London
Sw1
Secretary NameMr Geoffrey Charles Butcher
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeamington Hall Farm Fosse Way
Harbury
Nr Leamington Spa
Warwickshire
CV33 9JP
Director NameMr Peter Courteney Marchant
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QQ
Director NameFrank Michael Brochin
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed23 May 1998(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 21 August 2003)
RoleBanking
Correspondence Address23 Eaton Place
London
SW1X 8BP
Secretary NameMartin Leslie Sugden
NationalityBritish
StatusResigned
Appointed25 September 1998(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2003)
RoleCompany Director
Correspondence AddressHill House
Heckfield
Hook
Hampshire
RG27 0JY
Director NameGary Miles
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2000(2 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 September 2000)
RoleSales Vice President
Correspondence Address2605 Colonial Park Way
Fortworth
Texas 76109
United States
Director NameGary Miles
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2001(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2001)
RoleV P Sales
Correspondence Address175 Park Walk
London
SW10 0AY
Director NameAnthony John Booth
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameMr Paul Anthony Beaumont
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2003)
RoleCEO
Country of ResidenceEngland
Correspondence AddressChurch Croft
Church Lane
Elland
West Yorkshire
HX5 9QB
Director NameIan George Walter Watterson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2002)
RoleChartered Accountant
Correspondence Address314 Barkham Road
Wokingham
Berkshire
RG41 4DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ag Secretarial Limited
100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£24,355,000
Cash£64,000
Current Liabilities£24,419,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
19 June 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
26 January 2007Secretary's particulars changed (1 page)
21 November 2006Return made up to 07/10/06; no change of members (9 pages)
31 March 2006Director's particulars changed (1 page)
7 March 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
17 January 2006Group of companies' accounts made up to 31 December 2003 (27 pages)
14 November 2005Return made up to 07/10/05; full list of members (11 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Memorandum and Articles of Association (63 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 1 york road maidenhead berkshire SL6 1SQ (1 page)
18 July 2005Company name changed bj holdings LIMITED\certificate issued on 18/07/05 (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 November 2004Return made up to 07/10/04; full list of members (19 pages)
30 June 2004Company name changed protek network management limite d\certificate issued on 30/06/04 (2 pages)
12 May 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Return made up to 07/10/03; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
12 November 2003New secretary appointed (1 page)
10 September 2003Director resigned (1 page)
11 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
11 November 2002Delivery ext'd 3 mth 31/12/02 (1 page)
8 November 2002Return made up to 07/10/02; full list of members (14 pages)
28 October 2002Ad 24/09/02--------- £ si [email protected]=4334590 £ si 6402303@1=6402303 £ ic 13611587/24348480 (3 pages)
10 October 2002Nc inc already adjusted 24/09/02 (1 page)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
21 June 2002Auditor's resignation (2 pages)
10 June 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
3 May 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
21 March 2002Ad 01/08/01-11/03/02 £ si [email protected] (3 pages)
14 February 2002New director appointed (2 pages)
20 December 2001Particulars of mortgage/charge (8 pages)
7 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 August 2001Ad 29/02/00--------- £ si 2464572@1 (2 pages)
15 August 2001Ad 30/04/00--------- £ si 616142@1 (2 pages)
8 August 2001Ad 01/12/00-31/07/01 £ si [email protected]=8641 £ ic 19111589/19120230 (3 pages)
27 June 2001New director appointed (2 pages)
12 March 2001Full group accounts made up to 31 December 1999 (31 pages)
18 January 2001New director appointed (2 pages)
14 December 2000Return made up to 07/10/00; full list of members (9 pages)
11 December 2000Statement of affairs (101 pages)
11 December 2000Ad 27/09/00--------- £ si 630115@1=630115 £ ic 18481474/19111589 (2 pages)
20 November 2000Nc inc already adjusted 25/09/00 (1 page)
20 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
6 September 2000Ad 29/02/00--------- £ si 2464572@1=2464572 £ ic 16016902/18481474 (2 pages)
6 September 2000Ad 30/04/00--------- £ si 616142@1=616142 £ ic 15400760/16016902 (2 pages)
9 March 2000Statement of affairs (85 pages)
9 March 2000Ad 24/01/00--------- £ si 3870489@1=3870489 £ ic 11530271/15400760 (2 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(64 pages)
29 February 2000£ nc 15543775/26820680 24/01/00 (1 page)
23 February 2000Ad 09/11/99--------- £ si 5500000@1=5500000 £ ic 6030271/11530271 (2 pages)
18 February 2000£ nc 10043775/15543775 09/11/99 (1 page)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
9 February 2000Conve 24/01/00 (1 page)
30 December 1999£ nc 7611345/10043775 17/11/98 (1 page)
30 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
13 December 1999Return made up to 07/10/99; full list of members (8 pages)
30 November 1999Accounting reference date extended from 15/11/99 to 31/12/99 (1 page)
26 November 1999Ad 09/11/99--------- £ si 5500000@1=5500000 £ ic 530271/6030271 (2 pages)
21 September 1999Full group accounts made up to 15 November 1998 (28 pages)
18 August 1999Accounting reference date shortened from 31/10/99 to 15/11/98 (1 page)
15 April 1999Director resigned (1 page)
14 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 October 1998New secretary appointed (2 pages)
21 July 1998New director appointed (4 pages)
2 July 1998Director resigned (1 page)
15 April 1998Particulars of mortgage/charge (7 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
31 March 1998New director appointed (2 pages)
29 October 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 October 1997Registered office changed on 29/10/97 from: 28 king street almack house london SW1Y 6QW (1 page)
29 October 1997Location of register of directors' interests (1 page)
29 October 1997Nc inc already adjusted 14/10/97 (1 page)
29 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1997Memorandum and Articles of Association (40 pages)
29 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
29 October 1997Ad 14/10/97--------- £ si [email protected]=43783 £ si 486484@1=486484 £ ic 4/530271 (2 pages)
29 October 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
29 October 1997Ad 07/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Director resigned (1 page)
7 October 1997Incorporation (17 pages)