Company NameNiseko Engineering Limited
Company StatusDissolved
Company Number06816540
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

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

Director

Director NameMr Michael Peagram
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Wirral
Merseyside
CH62 3RP
Wales

Location

Registered Address10 Stadium Court
Stadium Road
Wirral
Merseyside
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael Peagram
100.00%
Ordinary

Financials

Year2014
Net Worth£10,787
Cash£15,533
Current Liabilities£12,021

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2023Compulsory strike-off action has been discontinued (1 page)
23 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
15 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
20 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
22 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
25 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
11 August 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2
(3 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 July 2015Director's details changed for Mr Michael Peagram on 30 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Michael Peagram on 30 June 2015 (2 pages)
2 April 2015Director's details changed for Mr Michael Peagram on 19 March 2015 (2 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Director's details changed for Mr Michael Peagram on 19 March 2015 (2 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 28 August 2012 (1 page)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Michael Peagram on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Michael Peagram on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Michael Peagram on 9 March 2010 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from brunel house 340 firecrest court centre park warrington WA1 1RG united kingdom (1 page)
27 August 2009Registered office changed on 27/08/2009 from brunel house 340 firecrest court centre park warrington WA1 1RG united kingdom (1 page)
11 February 2009Incorporation (19 pages)
11 February 2009Incorporation (19 pages)