NESS RECOVERIES 8 LIMITED

Register to unlock more data on OkredoRegister

NESS RECOVERIES 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03369864

Incorporation date

12/05/1997

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 12/05/1997)
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 icon08/03/2010
Administrator's progress report to 2010-02-03
dot icon11/02/2010
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 icon05/07/2009
Full accounts made up to 2008-06-30
dot icon25/06/2009
Return made up to 28/04/09; full list of members
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 icon15/02/2009
Full accounts made up to 2007-06-30
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 34
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 33
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 32
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 31
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 NE1 1DF
dot icon21/08/2008
Director appointed mr wayne anthony arthur
dot icon21/08/2008
Secretary appointed mr wayne anthony arthur
dot icon21/08/2008
Appointment Terminated Secretary craig bell
dot icon23/06/2008
Return made up to 28/04/08; full list of members
dot icon22/06/2008
Director and Secretary's Change of Particulars / craig bell / 23/06/2008 / HouseName/Number was: , now: 14; Street was: 14 old dryborn way, now: old dryburn way
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Declaration of mortgage charge released/ceased
dot icon05/07/2007
Resolutions
dot icon03/07/2007
Return made up to 28/04/07; full list of members
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon14/11/2006
Director resigned
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon18/06/2006
Return made up to 28/04/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon02/02/2006
Secretary's particulars changed;director's particulars changed
dot icon13/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon19/05/2005
Return made up to 28/04/05; full list of members
dot icon30/11/2004
Full accounts made up to 2004-06-30
dot icon22/06/2004
Director resigned
dot icon12/05/2004
Return made up to 28/04/04; full list of members
dot icon15/12/2003
Full accounts made up to 2003-06-30
dot icon22/05/2003
Return made up to 28/04/03; full list of members
dot icon20/01/2003
Full accounts made up to 2002-06-30
dot icon29/12/2002
Secretary resigned
dot icon29/12/2002
New secretary appointed
dot icon09/05/2002
New director appointed
dot icon08/05/2002
Return made up to 28/04/02; full list of members
dot icon25/04/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon31/10/2001
Particulars of mortgage/charge
dot icon31/10/2001
Particulars of mortgage/charge
dot icon31/10/2001
Particulars of mortgage/charge
dot icon31/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon19/09/2001
Full accounts made up to 2001-06-30
dot icon09/05/2001
Return made up to 28/04/01; full list of members
dot icon02/05/2001
Particulars of mortgage/charge
dot icon09/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Director's particulars changed
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon18/10/2000
Particulars of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon25/09/2000
Full accounts made up to 2000-06-30
dot icon20/09/2000
Director's particulars changed
dot icon20/09/2000
New director appointed
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon17/05/2000
Return made up to 13/05/00; full list of members
dot icon17/05/2000
Secretary's particulars changed;director's particulars changed
dot icon11/04/2000
Particulars of mortgage/charge
dot icon09/04/2000
Declaration of satisfaction of mortgage/charge
dot icon09/04/2000
Declaration of satisfaction of mortgage/charge
dot icon09/04/2000
Declaration of satisfaction of mortgage/charge
dot icon09/04/2000
Declaration of satisfaction of mortgage/charge
dot icon09/04/2000
Declaration of satisfaction of mortgage/charge
dot icon03/04/2000
Particulars of mortgage/charge
dot icon03/04/2000
Particulars of mortgage/charge
dot icon03/04/2000
Particulars of mortgage/charge
dot icon03/04/2000
Particulars of mortgage/charge
dot icon03/04/2000
Particulars of mortgage/charge
dot icon02/04/2000
Particulars of mortgage/charge
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
Secretary resigned
dot icon12/12/1999
Full accounts made up to 1999-06-30
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Secretary resigned;director resigned
dot icon04/08/1999
Full accounts made up to 1998-06-30
dot icon15/07/1999
Particulars of contract relating to shares
dot icon15/07/1999
Ad 29/06/99--------- £ si 7013390@1=7013390 £ ic 2/7013392
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
£ nc 5000000/7500000 29/06/99
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
Registered office changed on 14/07/99 from: mylord house mylord crescent killingworth newcastle NE12 0YD
dot icon01/06/1999
Return made up to 13/05/99; no change of members
dot icon19/04/1999
Particulars of mortgage/charge
dot icon19/04/1999
Particulars of mortgage/charge
dot icon19/04/1999
Particulars of mortgage/charge
dot icon19/04/1999
Particulars of mortgage/charge
dot icon04/02/1999
New director appointed
dot icon11/10/1998
New director appointed
dot icon10/06/1998
Return made up to 13/05/98; full list of members
dot icon14/05/1998
Particulars of mortgage/charge
dot icon04/01/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon28/12/1997
Certificate of change of name
dot icon16/11/1997
Certificate of change of name
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon30/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon20/07/1997
Secretary resigned
dot icon20/07/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon20/07/1997
New secretary appointed
dot icon16/07/1997
Memorandum and Articles of Association
dot icon10/07/1997
Certificate of change of name
dot icon10/07/1997
Resolutions
dot icon02/07/1997
Secretary resigned
dot icon02/07/1997
Director resigned
dot icon02/07/1997
Registered office changed on 03/07/97 from: 6 lansdowne terrace gosforth newcastle upon tyne tyne and wear NE3 1HN
dot icon02/07/1997
New secretary appointed;new director appointed
dot icon02/07/1997
New director appointed
dot icon12/05/1997
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Vincent
Director
19/08/2005 - 20/10/2008
41
Morgan, David
Director
15/07/1997 - 07/02/2001
7
Barany, David
Director
10/09/1997 - 07/02/2001
7
Williamson, Charles
Director
20/10/2008 - 04/08/2009
22
Rankin, Allan
Director
26/06/1997 - 19/08/2005
45

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 8 LIMITED

NESS RECOVERIES 8 LIMITED is an(a) Dissolved company incorporated on 12/05/1997 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 8 LIMITED?

toggle

NESS RECOVERIES 8 LIMITED is currently Dissolved. It was registered on 12/05/1997 and dissolved on 07/05/2011.

Where is NESS RECOVERIES 8 LIMITED located?

toggle

NESS RECOVERIES 8 LIMITED is registered at C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3AT.

What does NESS RECOVERIES 8 LIMITED do?

toggle

NESS RECOVERIES 8 LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for NESS RECOVERIES 8 LIMITED?

toggle

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