Badcocks Lane, Spurstow
Tarporley
Cheshire
CW6 9RT
Director Name | Mr Nicholas Paul Saunders |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 1 Meadow House Park Badcocks Lane, Spurstow Tarporley Cheshire CW6 9RT |
Website | nsgsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 262409 |
Telephone region | Tarporley |
Registered Address | Broom Butts Barn Cappers Lane Spurstow Tarporley CW6 9RP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Spurstow |
Ward | Wrenbury |
Year | 2013 |
---|---|
Net Worth | -£3,847 |
Cash | £1,655 |
Current Liabilities | £9,519 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2023 | Application to strike the company off the register (1 page) |
4 September 2023 | Director's details changed for Mrs Sandra Saunders on 31 August 2023 (2 pages) |
31 May 2023 | Change of details for Mrs Sandra Saunders as a person with significant control on 4 July 2019 (2 pages) |
31 May 2023 | Registered office address changed from 1 Meadow House Park Badcocks Lane Spurstow Tarporley Cheshire CW6 9RT to Broom Butts Barn Cappers Lane Spurstow Tarporley CW6 9RP on 31 May 2023 (1 page) |
26 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Nicholas Paul Saunders as a director on 1 December 2022 (1 page) |
1 December 2022 | Cessation of Nicholas Paul Saunders as a person with significant control on 1 December 2022 (1 page) |
4 October 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
26 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
27 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
24 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 June 2013 | Director's details changed for Mr Nicholas Paul Saunders on 4 January 2013 (2 pages) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mrs Sandra Saunders on 4 January 2013 (2 pages) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mrs Sandra Saunders on 4 January 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Nicholas Paul Saunders on 4 January 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Nicholas Paul Saunders on 4 January 2013 (2 pages) |
6 June 2013 | Director's details changed for Mrs Sandra Saunders on 4 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 10 Bath Crescent Cheadle Hulme Cheshire SK8 7QU on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 10 Bath Crescent Cheadle Hulme Cheshire SK8 7QU on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 10 Bath Crescent Cheadle Hulme Cheshire SK8 7QU on 7 January 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Sandra Saunders on 12 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Sandra Saunders on 12 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Nicholas Paul Saunders on 12 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Nicholas Paul Saunders on 12 May 2010 (2 pages) |
13 May 2009 | Incorporation (11 pages) |
13 May 2009 | Incorporation (11 pages) |