NSY (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

NSY (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01021330

Incorporation date

17/08/1971

Size

Medium

Contacts

Registered address

Registered address

2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1971)
dot icon02/12/2017
Final Gazette dissolved following liquidation
dot icon02/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2017
Liquidators' statement of receipts and payments to 2017-05-01
dot icon11/07/2016
Liquidators' statement of receipts and payments to 2016-05-01
dot icon01/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/01/2016
Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 2016-01-27
dot icon27/05/2015
Liquidators' statement of receipts and payments to 2015-05-01
dot icon09/01/2015
Termination of appointment of Claire Louise Horsman as a director on 2012-09-14
dot icon08/08/2014
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon25/06/2014
Liquidators' statement of receipts and payments to 2014-05-01
dot icon16/05/2013
Registered office address changed from Itchenor Shipyard Itchenor Chichester West Sussex PO20 7AY on 2013-05-16
dot icon14/05/2013
Statement of affairs with form 4.19
dot icon14/05/2013
Appointment of a voluntary liquidator
dot icon14/05/2013
Resolutions
dot icon25/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon21/01/2013
Certificate of change of name
dot icon17/12/2012
Termination of appointment of Richard Hotchkin as a director
dot icon02/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon10/09/2012
Appointment of Mr David Gerald Barty as a secretary
dot icon01/08/2012
Termination of appointment of David Hughes as a director
dot icon01/08/2012
Termination of appointment of David Hughes as a secretary
dot icon09/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon09/03/2012
Director's details changed for Richard Anthony Hotchkin on 2012-03-09
dot icon16/01/2012
Appointment of David Hughes as a secretary
dot icon13/01/2012
Director's details changed for John Gordon Warne on 2012-01-13
dot icon10/01/2012
Termination of appointment of Lucinda Harris as a secretary
dot icon21/11/2011
Termination of appointment of Lester Abbott as a director
dot icon02/11/2011
Appointment of Mr David John Hughes as a director
dot icon03/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon16/08/2011
Appointment of Mrs Lucinda Jayne Harris as a secretary
dot icon16/08/2011
Termination of appointment of Lisa Legon as a director
dot icon16/08/2011
Termination of appointment of Colin Borrer as a director
dot icon16/08/2011
Termination of appointment of Lisa Legon as a secretary
dot icon09/06/2011
Appointment of Miss Claire Louise Horsman as a director
dot icon22/03/2011
Termination of appointment of Edward Rhys-Hurn as a director
dot icon20/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon07/06/2010
Appointment of Mr Miles Edward Webb as a director
dot icon22/04/2010
Appointment of Mrs Lisa Jane Legon as a director
dot icon20/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon20/01/2010
Director's details changed for Richard Anthony Hotchkin on 2010-01-20
dot icon20/01/2010
Director's details changed for John Gordon Warne on 2010-01-20
dot icon05/01/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon27/10/2009
Accounts for a medium company made up to 2009-06-30
dot icon27/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon30/09/2009
Accounting reference date shortened from 31/12/2009 to 30/06/2009
dot icon21/01/2009
Return made up to 19/01/09; full list of members
dot icon16/10/2008
Secretary appointed ms lisa jane legon
dot icon16/10/2008
Appointment terminated secretary colin borrer
dot icon23/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon01/07/2008
Appointment terminated director bryan mabb
dot icon27/02/2008
Director appointed mr edward john rhys-hurn
dot icon28/01/2008
Return made up to 19/01/08; full list of members
dot icon27/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon13/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon27/04/2007
Ad 14/12/06--------- £ si 98000@1
dot icon27/04/2007
Nc inc already adjusted 14/12/06
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon09/03/2007
New director appointed
dot icon08/02/2007
Return made up to 19/01/07; full list of members
dot icon29/11/2006
Secretary's particulars changed;director's particulars changed
dot icon29/11/2006
Secretary's particulars changed;director's particulars changed
dot icon29/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon03/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon08/02/2006
Return made up to 19/01/06; full list of members
dot icon17/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon01/02/2005
Return made up to 19/01/05; full list of members
dot icon03/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon02/06/2004
Accounts for a medium company made up to 2003-07-31
dot icon25/02/2004
Return made up to 19/01/04; full list of members
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Director resigned
dot icon29/08/2003
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon09/07/2003
Registered office changed on 09/07/03 from: 30-34 north street hailsham east sussex BN27 1DW
dot icon16/04/2003
Accounts for a medium company made up to 2002-07-31
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon01/04/2003
Registered office changed on 01/04/03 from: 30-34 north street hailsham east sussex BN27 1DW
dot icon26/03/2003
New secretary appointed
dot icon20/03/2003
Secretary resigned;director resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Registered office changed on 20/03/03 from: itchenor shipyard itchnor chichester sussex PO20 7AY
dot icon15/03/2003
Declaration of satisfaction of mortgage/charge
dot icon15/03/2003
Declaration of satisfaction of mortgage/charge
dot icon15/03/2003
Declaration of satisfaction of mortgage/charge
dot icon15/03/2003
Declaration of satisfaction of mortgage/charge
dot icon08/02/2003
Return made up to 19/01/03; full list of members
dot icon30/01/2002
Return made up to 19/01/02; full list of members
dot icon20/11/2001
Accounts for a medium company made up to 2001-07-31
dot icon16/08/2001
Certificate of change of name
dot icon08/08/2001
New director appointed
dot icon06/02/2001
Return made up to 19/01/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-07-31
dot icon28/02/2000
Accounts for a medium company made up to 1999-07-31
dot icon26/01/2000
Return made up to 19/01/00; full list of members
dot icon25/03/1999
Accounts for a small company made up to 1998-07-31
dot icon25/01/1999
Return made up to 19/01/99; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-07-31
dot icon03/02/1998
Return made up to 19/01/98; no change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-07-31
dot icon10/02/1997
Return made up to 19/01/97; full list of members
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon17/02/1996
Return made up to 19/01/96; no change of members
dot icon31/01/1996
Declaration of satisfaction of mortgage/charge
dot icon04/05/1995
Accounts for a small company made up to 1994-07-31
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Return made up to 19/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-07-31
dot icon15/01/1994
Return made up to 19/01/94; full list of members
dot icon28/05/1993
Full accounts made up to 1992-07-31
dot icon18/02/1993
Return made up to 19/01/93; no change of members
dot icon15/05/1992
Full accounts made up to 1991-07-31
dot icon10/02/1992
Return made up to 19/01/92; no change of members
dot icon29/06/1991
Accounts for a medium company made up to 1990-07-31
dot icon06/06/1991
Director resigned
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon05/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1991
Director resigned
dot icon05/03/1991
Return made up to 19/01/91; full list of members
dot icon26/04/1990
Accounts for a medium company made up to 1989-07-31
dot icon26/04/1990
Return made up to 19/01/90; full list of members
dot icon03/10/1989
Return made up to 16/05/89; no change of members
dot icon11/08/1989
Accounts for a medium company made up to 1988-07-31
dot icon18/01/1989
Return made up to 04/05/88; full list of members
dot icon18/08/1988
Accounts for a medium company made up to 1987-07-31
dot icon18/08/1988
Return made up to 22/06/87; full list of members
dot icon04/02/1988
New director appointed
dot icon21/07/1987
New director appointed
dot icon21/07/1987
New director appointed
dot icon21/07/1987
Accounts for a medium company made up to 1986-07-31
dot icon21/07/1987
Return made up to 30/09/86; no change of members
dot icon12/08/1986
Particulars of mortgage/charge
dot icon08/08/1986
Accounts for a medium company made up to 1985-07-31
dot icon17/08/1971
Miscellaneous
dot icon17/08/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Lester Kenneth
Director
10/03/2003 - 21/11/2011
21
Rhys-Hurn, Edward John
Director
18/02/2008 - 10/03/2011
13
Borrer, Colin David
Director
13/03/2003 - 16/08/2011
7
Legon, Lisa Jane
Director
22/04/2010 - 16/08/2011
2
Course, James
Director
18/01/1995 - 18/09/2003
3

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 NSY (SOUTHERN) LIMITED

NSY (SOUTHERN) LIMITED is an(a) Dissolved company incorporated on 17/08/1971 with the registered office located at 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RT. There are currently 3 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 NSY (SOUTHERN) LIMITED?

toggle

NSY (SOUTHERN) LIMITED is currently Dissolved. It was registered on 17/08/1971 and dissolved on 02/12/2017.

Where is NSY (SOUTHERN) LIMITED located?

toggle

NSY (SOUTHERN) LIMITED is registered at 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RT.

What does NSY (SOUTHERN) LIMITED do?

toggle

NSY (SOUTHERN) LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for NSY (SOUTHERN) LIMITED?

toggle

The latest filing was on 02/12/2017: Final Gazette dissolved following liquidation.