Company NameNSS (Roofing & Cladding) Limited
Company StatusDissolved
Company Number05487093
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NameLaverock Ltd

Business Activity

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

Directors

Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Broxton
Cheshire
CH3 9JS
Wales
Secretary NameMr Richard Douglas Fellows
NationalityBritish
StatusClosed
Appointed11 July 2005(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 04 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 London Road
Tetbury
Gloucestershire
GL8 8HR
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccess House
Aviation Park Flint Road
Chester
Cheshire
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2014
Net Worth-£25
Current Liabilities£26

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
31 December 2009Application to strike the company off the register (3 pages)
31 December 2009Application to strike the company off the register (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 September 2007Return made up to 21/06/07; full list of members (2 pages)
25 September 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 August 2006Return made up to 21/06/06; full list of members (6 pages)
18 August 2006Return made up to 21/06/06; full list of members (6 pages)
22 July 2005Registered office changed on 22/07/05 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
22 July 2005Registered office changed on 22/07/05 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New director appointed (2 pages)
18 July 2005Company name changed laverock LTD\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed laverock LTD\certificate issued on 18/07/05 (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
8 July 2005Registered office changed on 08/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
8 July 2005Director resigned (1 page)
21 June 2005Incorporation (12 pages)
21 June 2005Incorporation (12 pages)