NEXTSITE LIMITED

Register to unlock more data on OkredoRegister

NEXTSITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02175031

Incorporation date

06/10/1987

Size

-

Classification

-

Contacts

Registered address

Registered address

Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon05/04/2012
Final Gazette dissolved following liquidation
dot icon05/01/2012
Return of final meeting in a members' voluntary winding up
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon15/02/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon16/08/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon07/03/2010
Liquidators' statement of receipts and payments to 2010-01-14
dot icon26/01/2009
Registered office changed on 27/01/2009 from 2 stone buildings lincolns inn london WC2A 3TH
dot icon22/01/2009
Declaration of solvency
dot icon22/01/2009
Insolvency resolution
dot icon22/01/2009
Resolutions
dot icon22/01/2009
Appointment of a voluntary liquidator
dot icon05/01/2009
Appointment Terminated Director linda bowles
dot icon05/01/2009
Appointment Terminated Director margaret jewison
dot icon09/06/2008
Total exemption full accounts made up to 2008-02-29
dot icon13/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon01/08/2007
Return made up to 31/05/07; no change of members
dot icon06/08/2006
Return made up to 31/05/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon11/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon27/06/2005
Return made up to 31/05/05; full list of members
dot icon08/05/2005
Total exemption full accounts made up to 2004-02-28
dot icon06/10/2004
Delivery ext'd 3 mth 28/02/04
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon08/06/2004
Secretary's particulars changed;director's particulars changed
dot icon24/02/2004
Full accounts made up to 2003-02-28
dot icon19/06/2003
Return made up to 31/05/03; full list of members
dot icon19/06/2003
Director's particulars changed
dot icon27/11/2002
Full accounts made up to 2002-02-28
dot icon11/06/2002
Return made up to 31/05/02; full list of members
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon02/08/2001
Accounting reference date extended from 31/08/01 to 28/02/02
dot icon12/07/2001
Full accounts made up to 2000-09-01
dot icon04/07/2001
Full accounts made up to 1999-09-07
dot icon24/06/2001
Return made up to 31/05/01; full list of members
dot icon03/05/2001
Registered office changed on 04/05/01 from: lygon court hereward rise halesowen west midlands B62 8AN
dot icon26/10/2000
Return made up to 31/05/00; full list of members
dot icon12/03/2000
Return made up to 31/05/99; full list of members
dot icon06/10/1999
Secretary resigned;director resigned
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New secretary appointed;new director appointed
dot icon06/10/1999
New director appointed
dot icon03/07/1999
Full accounts made up to 1998-09-04
dot icon23/08/1998
Director resigned
dot icon25/07/1998
Return made up to 31/05/98; full list of members
dot icon06/01/1998
Full accounts made up to 1997-09-05
dot icon06/01/1998
Full accounts made up to 1996-09-07
dot icon06/07/1997
Return made up to 31/05/97; full list of members
dot icon06/07/1997
Director resigned
dot icon26/03/1997
Declaration of satisfaction of mortgage/charge
dot icon08/07/1996
Return made up to 31/05/96; no change of members
dot icon25/06/1996
Full accounts made up to 1995-08-31
dot icon02/10/1995
Full accounts made up to 1994-08-31
dot icon20/06/1995
Particulars of mortgage/charge
dot icon05/06/1995
New director appointed
dot icon11/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Full group accounts made up to 1993-08-31
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon07/06/1994
Return made up to 31/05/94; no change of members
dot icon29/06/1993
Full group accounts made up to 1992-08-31
dot icon03/06/1993
Director resigned
dot icon26/05/1993
Declaration of satisfaction of mortgage/charge
dot icon24/05/1993
Return made up to 31/05/92; full list of members
dot icon29/09/1992
New director appointed
dot icon09/09/1992
Full group accounts made up to 1991-08-31
dot icon28/04/1992
New director appointed
dot icon06/08/1991
Full group accounts made up to 1990-08-31
dot icon21/07/1991
Return made up to 31/05/91; full list of members
dot icon07/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon20/03/1991
Full accounts made up to 1989-08-31
dot icon20/03/1991
Return made up to 05/07/90; full list of members
dot icon20/03/1991
Director resigned;new director appointed
dot icon29/01/1991
Memorandum and Articles of Association
dot icon29/01/1991
Resolutions
dot icon23/01/1991
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of contract relating to shares
dot icon18/09/1990
Ad 15/08/90--------- £ si 114@1
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Ad 15/08/90--------- £ si 114@1=114 £ ic 201000/201114
dot icon17/01/1990
Particulars of mortgage/charge
dot icon08/10/1989
Statement of affairs
dot icon22/06/1989
Return made up to 31/05/89; full list of members
dot icon22/06/1989
Full accounts made up to 1988-08-31
dot icon22/06/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon05/05/1988
New director appointed
dot icon22/02/1988
Wd 16/02/88 ad 23/12/87--------- premium £ si 525@1=525 £ ic 200475/201000
dot icon17/02/1988
Wd 25/01/88 ad 23/12/87--------- premium £ si 200225@1=200225 £ ic 250/200475
dot icon15/02/1988
Memorandum and Articles of Association
dot icon11/02/1988
Nc inc already adjusted
dot icon11/02/1988
Resolutions
dot icon11/02/1988
Resolutions
dot icon11/02/1988
Resolutions
dot icon11/02/1988
Resolutions
dot icon11/02/1988
Resolutions
dot icon20/01/1988
Memorandum and Articles of Association
dot icon18/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon16/11/1987
Wd 02/11/87 pd 28/10/87--------- £ si 2@1
dot icon16/11/1987
Wd 02/11/87 ad 23/10/87--------- £ si 248@1=248 £ ic 2/250
dot icon08/11/1987
Registered office changed on 09/11/87 from: 2 baches street london N1 6UB
dot icon08/11/1987
Secretary resigned;new secretary appointed
dot icon08/11/1987
Director resigned;new director appointed
dot icon08/11/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon29/10/1987
Particulars of mortgage/charge
dot icon06/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconLast made up date
28/02/2008
dot iconNext account date
28/02/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stickings, Robert Anthony
Director
01/07/1992 - 31/05/1992
2
Turton, Esme Ann
Director
01/04/1992 - 22/06/1999
-
Litt, Graham Leslie
Director
01/01/1995 - 02/07/1998
2
Jewison, Margaret Ellen
Director
21/06/1999 - 23/12/2008
1
Bowles, Linda Christine
Director
21/06/1999 - 23/12/2008
1

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 NEXTSITE LIMITED

NEXTSITE LIMITED is an(a) Dissolved company incorporated on 06/10/1987 with the registered office located at Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HE. 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 NEXTSITE LIMITED?

toggle

NEXTSITE LIMITED is currently Dissolved. It was registered on 06/10/1987 and dissolved on 05/04/2012.

Where is NEXTSITE LIMITED located?

toggle

NEXTSITE LIMITED is registered at Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HE.

What is the latest filing for NEXTSITE LIMITED?

toggle

The latest filing was on 05/04/2012: Final Gazette dissolved following liquidation.