NESS RECOVERIES 3 LIMITED

Register to unlock more data on OkredoRegister

NESS RECOVERIES 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03423959

Incorporation date

21/08/1997

Size

Full

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1997)
dot icon07/05/2011
Final Gazette dissolved following liquidation
dot icon07/02/2011
Notice of move from Administration to Dissolution on 2011-02-01
dot icon30/08/2010
Administrator's progress report to 2010-08-03
dot icon04/08/2010
Notice of extension of period of Administration
dot icon09/03/2010
Administrator's progress report to 2010-02-03
dot icon01/02/2010
Statement of affairs with form 2.15B/2.14B
dot icon18/01/2010
Resolutions
dot icon29/12/2009
Change of name notice
dot icon29/09/2009
Statement of administrator's proposal
dot icon26/08/2009
Appointment of an administrator
dot icon10/08/2009
Appointment Terminated Director charles williamson
dot icon09/08/2009
Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX
dot icon22/06/2009
Full accounts made up to 2008-06-30
dot icon19/02/2009
Registered office changed on 20/02/2009 from 26 mosley street newcastle upon tyne tyne & wear NE1 1DF united kingdom
dot icon14/12/2008
Return made up to 22/08/08; full list of members
dot icon30/10/2008
Director appointed mr charles williamson
dot icon30/10/2008
Appointment Terminated Director mark jones
dot icon22/09/2008
Registered office changed on 23/09/2008 from hale place, 229 ashley road hale altrincham cheshire WA15 9SX united kingdom
dot icon31/08/2008
Appointment Terminated Director craig bell
dot icon25/08/2008
Registered office changed on 26/08/2008 from 26 mosley street newcastle upon tyne tyne & wear NG1 1DS
dot icon25/08/2008
Secretary appointed mr wayne anthony arthur
dot icon25/08/2008
Appointment Terminated Secretary craig bell
dot icon25/08/2008
Director appointed mr wayne anthony arthur
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/11/2007
Return made up to 22/08/07; full list of members
dot icon04/11/2007
Secretary's particulars changed;director's particulars changed
dot icon16/07/2007
Secretary resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon11/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Resolutions
dot icon04/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
New secretary appointed;new director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Accounting reference date extended from 26/06/07 to 30/06/07
dot icon02/07/2007
Registered office changed on 03/07/07 from: 165 queen victoria street london EC4V 4DD
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Full accounts made up to 2006-06-25
dot icon15/10/2006
Director resigned
dot icon15/10/2006
New director appointed
dot icon28/08/2006
Return made up to 22/08/06; full list of members
dot icon09/01/2006
Full accounts made up to 2005-06-26
dot icon04/09/2005
Return made up to 22/08/05; full list of members
dot icon22/09/2004
Return made up to 22/08/04; full list of members
dot icon03/08/2004
Accounting reference date extended from 28/02/05 to 26/06/05
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Declaration of assistance for shares acquisition
dot icon05/07/2004
Accounts for a medium company made up to 2004-02-29
dot icon01/07/2004
Registered office changed on 02/07/04 from: the innocents berrick salome wallingford oxfordshire OX10 6JR
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Return made up to 22/08/03; full list of members
dot icon04/09/2003
Director's particulars changed
dot icon27/08/2003
Full accounts made up to 2003-02-28
dot icon29/09/2002
Accounts for a medium company made up to 2002-02-28
dot icon29/08/2002
Return made up to 22/08/02; full list of members
dot icon25/11/2001
New director appointed
dot icon10/09/2001
Return made up to 22/08/01; full list of members
dot icon03/09/2001
Accounts for a small company made up to 2001-02-28
dot icon14/05/2001
Director resigned
dot icon02/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Declaration of satisfaction of mortgage/charge
dot icon28/02/2001
Accounts for a small company made up to 2000-02-29
dot icon01/02/2001
Particulars of mortgage/charge
dot icon26/12/2000
Accounting reference date extended from 21/02/00 to 29/02/00
dot icon15/12/2000
Particulars of mortgage/charge
dot icon31/08/2000
Return made up to 22/08/00; full list of members
dot icon19/06/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon24/05/2000
Particulars of mortgage/charge
dot icon15/03/2000
Return made up to 22/08/99; full list of members
dot icon15/03/2000
Director's particulars changed
dot icon29/02/2000
Particulars of mortgage/charge
dot icon29/02/2000
Particulars of mortgage/charge
dot icon24/02/2000
Accounts for a small company made up to 1999-02-28
dot icon22/02/2000
Particulars of mortgage/charge
dot icon18/01/2000
Ad 29/12/99--------- £ si 299999@1=299999 £ ic 1/300000
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
£ nc 1000/500000 29/12/99
dot icon18/01/2000
Registered office changed on 19/01/00 from: morgan brown & spofforth crown house 151 high road loughton essex IG10 4LG
dot icon07/01/1999
Particulars of mortgage/charge
dot icon30/11/1998
Accounting reference date extended from 31/08/98 to 21/02/99
dot icon16/11/1998
Director resigned
dot icon19/10/1998
Registered office changed on 20/10/98 from: the hockett hockett lane cookham dean berkshire SL6 9UF
dot icon15/10/1998
Return made up to 22/08/98; full list of members
dot icon15/06/1998
New secretary appointed;new director appointed
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
Director resigned
dot icon06/04/1998
Particulars of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Registered office changed on 03/10/97 from: high street cookham berkshire
dot icon02/10/1997
New director appointed
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New secretary appointed
dot icon01/09/1997
Secretary resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
New secretary appointed
dot icon01/09/1997
New director appointed
dot icon21/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Vincent
Director
18/08/2005 - 19/10/2008
41
Williamson, Charles
Director
19/10/2008 - 03/08/2009
22
HALLMARK SECRETARIES LIMITED
Nominee Secretary
21/08/1997 - 21/08/1997
9278
Hallmark Registrars Limited
Nominee Director
21/08/1997 - 21/08/1997
8288
Geoffery Andrew Palmer Moore
Director
22/03/2000 - 24/06/2004
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NESS RECOVERIES 3 LIMITED

NESS RECOVERIES 3 LIMITED is an(a) Dissolved company incorporated on 21/08/1997 with the registered office located at C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NESS RECOVERIES 3 LIMITED?

toggle

NESS RECOVERIES 3 LIMITED is currently Dissolved. It was registered on 21/08/1997 and dissolved on 07/05/2011.

Where is NESS RECOVERIES 3 LIMITED located?

toggle

NESS RECOVERIES 3 LIMITED is registered at C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3AT.

What does NESS RECOVERIES 3 LIMITED do?

toggle

NESS RECOVERIES 3 LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for NESS RECOVERIES 3 LIMITED?

toggle

The latest filing was on 07/05/2011: Final Gazette dissolved following liquidation.