Company NameNSG Services Group Limited
Company StatusDissolved
Company Number03573253
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameInhoco 783 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Geraint Blomeley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 month, 1 week after company formation)
Appointment Duration6 years (closed 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House Bryn Teg
Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Director NameMr Michael Timothy Carr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 month, 1 week after company formation)
Appointment Duration6 years (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Dowsefield Lane
Calderstones
Liverpool
Merseyside
L18 3JG
Director NamePaul John Gallacher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 month, 1 week after company formation)
Appointment Duration6 years (closed 20 July 2004)
RoleCompany Director
Correspondence Address437 Manchester Road
Denton
Manchester
M34 3GN
Director NameMr Nigel William Taylor Woodger
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 month, 1 week after company formation)
Appointment Duration6 years (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Chamber Brook Lane
Kingsley
Warrington
Cheshire
WA6 8AZ
Secretary NameMr Adrian Geraint Blomeley
NationalityBritish
StatusClosed
Appointed09 July 1998(1 month, 1 week after company formation)
Appointment Duration6 years (closed 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House Bryn Teg
Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Broxton
Cheshire
CH3 9JS
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressParkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
9 June 2003Return made up to 01/06/03; full list of members (8 pages)
25 October 2002Full accounts made up to 31 December 2001 (5 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 August 2001Return made up to 01/06/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
11 August 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2000Auditor's resignation (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 August 1999Return made up to 01/06/99; full list of members (8 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 100 barbirolli square manchester M2 3AB (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Company name changed inhoco 783 LIMITED\certificate issued on 06/07/98 (2 pages)
1 June 1998Incorporation (22 pages)