NSS (CATERING & PACKAGING) LIMITED

Register to unlock more data on OkredoRegister

NSS (CATERING & PACKAGING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02655226

Incorporation date

17/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Victoria Street, Bristol, Avon BS1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1991)
dot icon15/08/2011
Final Gazette dissolved following liquidation
dot icon15/05/2011
Notice of move from Administration to Dissolution on 2011-05-11
dot icon21/11/2010
Administrator's progress report to 2010-11-11
dot icon08/11/2010
Notice of extension of period of Administration
dot icon13/06/2010
Administrator's progress report to 2010-05-11
dot icon21/12/2009
Statement of administrator's proposal
dot icon30/11/2009
Registered office address changed from 20 Leighwood Drive Nailsea Bristol BS48 4SY on 2009-12-01
dot icon17/11/2009
Appointment of an administrator
dot icon21/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Christopher Neil Palmer on 2009-10-01
dot icon26/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/10/2008
Return made up to 18/10/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/10/2007
Return made up to 18/10/07; full list of members
dot icon03/12/2006
Resolutions
dot icon03/12/2006
Resolutions
dot icon03/12/2006
Resolutions
dot icon19/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/10/2006
Return made up to 18/10/06; full list of members
dot icon22/10/2006
Location of debenture register
dot icon22/10/2006
Location of register of members
dot icon18/10/2005
Return made up to 18/10/05; full list of members
dot icon05/10/2005
Accounts for a small company made up to 2005-01-31
dot icon04/10/2005
Registered office changed on 05/10/05 from: 20 leighwood drive nailsea bristol BS48 2SY
dot icon04/01/2005
Accounts for a small company made up to 2004-01-31
dot icon03/11/2004
Return made up to 18/10/04; full list of members
dot icon27/10/2003
Return made up to 18/10/03; full list of members
dot icon13/08/2003
Accounts for a small company made up to 2003-01-31
dot icon26/10/2002
Return made up to 18/10/02; full list of members
dot icon02/07/2002
Accounts for a small company made up to 2002-01-31
dot icon01/11/2001
Return made up to 18/10/01; full list of members
dot icon08/08/2001
Full accounts made up to 2001-01-31
dot icon23/10/2000
Return made up to 18/10/00; full list of members
dot icon23/10/2000
Secretary's particulars changed;director's particulars changed
dot icon23/10/2000
Registered office changed on 24/10/00
dot icon20/06/2000
Full accounts made up to 2000-01-31
dot icon20/10/1999
Return made up to 18/10/99; full list of members
dot icon16/06/1999
Full accounts made up to 1999-01-31
dot icon01/02/1999
Full accounts made up to 1998-01-31
dot icon16/11/1998
Return made up to 18/10/98; no change of members
dot icon01/12/1997
Full accounts made up to 1997-01-31
dot icon02/11/1997
Return made up to 18/10/97; no change of members
dot icon02/11/1997
Location of register of members address changed
dot icon29/10/1996
Return made up to 18/10/96; full list of members
dot icon29/10/1996
Secretary's particulars changed;director's particulars changed
dot icon29/10/1996
Registered office changed on 30/10/96
dot icon20/07/1996
Full accounts made up to 1996-01-31
dot icon26/11/1995
Full accounts made up to 1995-01-31
dot icon19/10/1995
Return made up to 18/10/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 18/10/94; no change of members
dot icon03/07/1994
Full accounts made up to 1994-01-31
dot icon18/11/1993
Return made up to 18/10/93; full list of members
dot icon18/11/1993
Location of register of members address changed
dot icon18/11/1993
Director's particulars changed
dot icon19/08/1993
Full accounts made up to 1993-01-31
dot icon20/04/1993
Memorandum and Articles of Association
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Ad 15/02/93--------- £ si 30998@1=30998 £ ic 2/31000
dot icon20/04/1993
£ nc 1000/50000 15/02/93
dot icon06/11/1992
Return made up to 18/10/92; full list of members
dot icon23/06/1992
Particulars of mortgage/charge
dot icon08/06/1992
Accounting reference date notified as 31/01
dot icon05/06/1992
Particulars of mortgage/charge
dot icon23/10/1991
Secretary resigned
dot icon17/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/10/1991 - 17/10/1991
99600
Palmer, Lynne
Secretary
17/10/1991 - Present
-
Palmer, Christopher Neil
Director
17/10/1991 - Present
-

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 NSS (CATERING & PACKAGING) LIMITED

NSS (CATERING & PACKAGING) LIMITED is an(a) Dissolved company incorporated on 17/10/1991 with the registered office located at 1 Victoria Street, Bristol, Avon BS1 6AA. 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 NSS (CATERING & PACKAGING) LIMITED?

toggle

NSS (CATERING & PACKAGING) LIMITED is currently Dissolved. It was registered on 17/10/1991 and dissolved on 15/08/2011.

Where is NSS (CATERING & PACKAGING) LIMITED located?

toggle

NSS (CATERING & PACKAGING) LIMITED is registered at 1 Victoria Street, Bristol, Avon BS1 6AA.

What does NSS (CATERING & PACKAGING) LIMITED do?

toggle

NSS (CATERING & PACKAGING) LIMITED operates in the Wholesale of textiles (51.41 - SIC 2003) sector.

What is the latest filing for NSS (CATERING & PACKAGING) LIMITED?

toggle

The latest filing was on 15/08/2011: Final Gazette dissolved following liquidation.