NESS RECOVERIES 4 LIMITED

Register to unlock more data on OkredoRegister

NESS RECOVERIES 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03444873

Incorporation date

05/10/1997

Size

Dormant

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 05/10/1997)
dot icon08/11/2010
Final Gazette dissolved following liquidation
dot icon08/08/2010
Notice of move from Administration to Dissolution on 2010-07-29
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 icon18/01/2010
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 icon15/05/2009
Accounts made up to 2008-06-30
dot icon19/02/2009
Registered office changed on 20/02/2009 from hale place 229 ashley road hale cheshire WA15 9SX
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 06/10/08; 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 229 ashley road hale altrincham cheshire WA15 9SX
dot icon31/08/2008
Appointment Terminated Director craig bell
dot icon25/08/2008
Secretary appointed mr wayne anthony arthur
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
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 icon13/11/2007
Return made up to 06/10/07; full list of members
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Secretary resigned
dot icon05/07/2007
Resolutions
dot icon04/07/2007
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 icon20/01/2007
Accounts made up to 2006-06-25
dot icon18/10/2006
Return made up to 06/10/06; full list of members
dot icon15/10/2006
Director resigned
dot icon15/10/2006
New director appointed
dot icon09/01/2006
Total exemption full accounts made up to 2005-06-26
dot icon18/10/2005
Return made up to 06/10/05; full list of members
dot icon08/12/2004
Return made up to 06/10/04; full list of members
dot icon15/07/2004
Accounting reference date extended from 28/02/05 to 26/06/05
dot icon05/07/2004
Total exemption full accounts 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 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 icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2003
Return made up to 06/10/03; full list of members
dot icon27/08/2003
Total exemption full accounts made up to 2003-02-28
dot icon13/10/2002
Return made up to 06/10/02; full list of members
dot icon29/09/2002
Accounts for a small company made up to 2002-02-28
dot icon25/11/2001
New director appointed
dot icon10/10/2001
Return made up to 06/10/01; full list of members
dot icon03/09/2001
Accounts for a small company made up to 2001-02-28
dot icon02/04/2001
Declaration of satisfaction of mortgage/charge
dot icon11/12/2000
Accounts for a small company made up to 2000-02-29
dot icon05/10/2000
Return made up to 06/10/00; full list of members
dot icon26/04/2000
Return made up to 06/10/99; full list of members
dot icon15/03/2000
Director's particulars changed
dot icon01/03/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon09/02/2000
Accounts for a small company made up to 1999-02-28
dot icon19/01/2000
Certificate of change of name
dot icon18/01/2000
New director appointed
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 icon23/12/1999
Director resigned
dot icon21/01/1999
New secretary appointed
dot icon21/01/1999
Secretary resigned
dot icon20/10/1998
Return made up to 06/10/98; full list of members
dot icon19/10/1998
Registered office changed on 20/10/98 from: 19 cavendish square london W1A 2AW
dot icon29/07/1998
Accounting reference date extended from 31/10/98 to 28/02/99
dot icon15/06/1998
New secretary appointed;new director appointed
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
Director resigned
dot icon06/03/1998
Particulars of mortgage/charge
dot icon25/02/1998
Particulars of mortgage/charge
dot icon25/02/1998
Particulars of mortgage/charge
dot icon25/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Memorandum and Articles of Association
dot icon29/01/1998
Certificate of change of name
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New secretary appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Secretary resigned
dot icon21/01/1998
Director resigned
dot icon19/10/1997
Certificate of change of name
dot icon15/10/1997
Registered office changed on 16/10/97 from: 120 east road london N1 6AA
dot icon05/10/1997
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
Dormant
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

20
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
05/10/1997 - 07/10/1997
9278
Hallmark Registrars Limited
Nominee Director
05/10/1997 - 07/10/1997
8288
Mandeville, Robert Cartwright
Director
07/10/1997 - 19/05/1998
31

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 4 LIMITED

NESS RECOVERIES 4 LIMITED is an(a) Dissolved company incorporated on 05/10/1997 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 4 LIMITED?

toggle

NESS RECOVERIES 4 LIMITED is currently Dissolved. It was registered on 05/10/1997 and dissolved on 08/11/2010.

Where is NESS RECOVERIES 4 LIMITED located?

toggle

NESS RECOVERIES 4 LIMITED is registered at C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3AT.

What does NESS RECOVERIES 4 LIMITED do?

toggle

NESS RECOVERIES 4 LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for NESS RECOVERIES 4 LIMITED?

toggle

The latest filing was on 08/11/2010: Final Gazette dissolved following liquidation.