NSG REALISATIONS 2010 LIMITED

Register to unlock more data on OkredoRegister

NSG REALISATIONS 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04787100

Incorporation date

03/06/2003

Size

Medium

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon16/06/2015
Final Gazette dissolved following liquidation
dot icon16/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon07/11/2013
Liquidators' statement of receipts and payments to 2013-11-01
dot icon31/10/2013
Appointment of a voluntary liquidator
dot icon31/10/2013
Insolvency court order
dot icon31/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon27/12/2012
Liquidators' statement of receipts and payments to 2012-11-01
dot icon30/11/2011
Liquidators' statement of receipts and payments to 2011-11-01
dot icon02/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/08/2010
Result of meeting of creditors
dot icon22/07/2010
Statement of affairs with form 2.14B
dot icon15/07/2010
Statement of administrator's proposal
dot icon14/06/2010
Registered office address changed from Fourth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NR on 2010-06-15
dot icon27/05/2010
Appointment of an administrator
dot icon20/05/2010
Certificate of change of name
dot icon20/05/2010
Change of name notice
dot icon13/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon03/06/2009
Return made up to 04/06/09; full list of members
dot icon03/06/2009
Director's change of particulars / john trotter / 04/06/2009
dot icon10/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon24/06/2008
Return made up to 04/06/08; full list of members
dot icon23/06/2008
Director's change of particulars / john trotter / 24/06/2008
dot icon30/03/2008
Director appointed glynn berry
dot icon26/03/2008
Prev ext from 30/06/2007 to 29/12/2007
dot icon01/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon24/10/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
Memorandum and Articles of Association
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Declaration of assistance for shares acquisition
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned;director resigned
dot icon22/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/08/2007
Return made up to 04/06/07; no change of members
dot icon21/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon13/08/2006
Return made up to 04/06/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-06-30
dot icon03/01/2006
Particulars of mortgage/charge
dot icon07/07/2005
Return made up to 04/06/05; full list of members
dot icon05/07/2005
Registered office changed on 06/07/05 from: parkway deeside industrial estate deeside flintshire CH5 2NS
dot icon04/04/2005
Full accounts made up to 2004-06-30
dot icon22/08/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon13/07/2004
Return made up to 04/06/04; full list of members
dot icon27/01/2004
Ad 01/07/03--------- £ si 3@1=3 £ ic 104/107
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
Secretary resigned
dot icon06/10/2003
Registered office changed on 07/10/03 from: 100 barbirolli square manchester M2 3AB
dot icon17/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Nc inc already adjusted 01/07/03
dot icon08/07/2003
Memorandum and Articles of Association
dot icon08/07/2003
Ad 01/07/03--------- £ si 100@1=100 £ ic 4/104
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Ad 24/06/03--------- £ si 3@1=3 £ ic 1/4
dot icon01/07/2003
Certificate of change of name
dot icon03/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
03/06/2003 - 23/06/2003
1430
A G SECRETARIAL LIMITED
Corporate Secretary
03/06/2003 - 19/01/2004
1337
Carr, Michael Timothy
Director
23/06/2003 - Present
17
Mr Adrian Geraint Blomeley
Director
23/06/2003 - 11/10/2007
10
Mr Nigel William Taylor Woodger
Director
23/06/2003 - 11/10/2007
9

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 NSG REALISATIONS 2010 LIMITED

NSG REALISATIONS 2010 LIMITED is an(a) Dissolved company incorporated on 03/06/2003 with the registered office located at 3 Hardman Street, Manchester M3 3HF. There are currently 5 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 NSG REALISATIONS 2010 LIMITED?

toggle

NSG REALISATIONS 2010 LIMITED is currently Dissolved. It was registered on 03/06/2003 and dissolved on 16/06/2015.

Where is NSG REALISATIONS 2010 LIMITED located?

toggle

NSG REALISATIONS 2010 LIMITED is registered at 3 Hardman Street, Manchester M3 3HF.

What does NSG REALISATIONS 2010 LIMITED do?

toggle

NSG REALISATIONS 2010 LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for NSG REALISATIONS 2010 LIMITED?

toggle

The latest filing was on 16/06/2015: Final Gazette dissolved following liquidation.