Company NameN Ross & Co Limited
Company StatusDissolved
Company Number04693673
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Ross
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Oak Tree Road
Tilehurst
Reading
Berkshire
RG31 6JX
Secretary NameSharron Burton
NationalityBritish
StatusClosed
Appointed11 September 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address28 Oak Tree Road
Tilehurst
Berkshire
RG31 6JX
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameAnn Marie Orrett
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address69 Windermere Drive
Liverpool
Merseyside
L33 2DQ
Secretary NameLynne Helen Ross
NationalityBritish
StatusResigned
Appointed07 April 2004(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2005)
RoleCompany Director
Correspondence Address109 Durley Drive
Prenton
Wirral
CH43 3BG
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£220
Cash£29

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
6 August 2007Application for striking-off (1 page)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 March 2007Return made up to 11/03/07; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2006Return made up to 11/03/06; full list of members (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Director's particulars changed (1 page)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 December 2004Registered office changed on 21/12/04 from: c/o whitnalls 1ST floor cotton house old hall street liverpool L3 9TX (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Return made up to 11/03/04; full list of members (6 pages)
25 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)