Company NameNSG Security Consultants Limited
Company StatusDissolved
Company Number06904987
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMrs Sandra Saunders
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Meadow House Park
Badcocks Lane, Spurstow
Tarporley
Cheshire
CW6 9RT
Director NameMr Nicholas Paul Saunders
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address1 Meadow House Park
Badcocks Lane, Spurstow
Tarporley
Cheshire
CW6 9RT

Contact

Websitensgsecurity.co.uk
Email address[email protected]
Telephone01829 262409
Telephone regionTarporley

Location

Registered AddressBroom Butts Barn Cappers Lane
Spurstow
Tarporley
CW6 9RP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishSpurstow
WardWrenbury

Financials

Year2013
Net Worth-£3,847
Cash£1,655
Current Liabilities£9,519

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
2 October 2023Application to strike the company off the register (1 page)
4 September 2023Director's details changed for Mrs Sandra Saunders on 31 August 2023 (2 pages)
31 May 2023Change of details for Mrs Sandra Saunders as a person with significant control on 4 July 2019 (2 pages)
31 May 2023Registered 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 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Nicholas Paul Saunders as a director on 1 December 2022 (1 page)
1 December 2022Cessation of Nicholas Paul Saunders as a person with significant control on 1 December 2022 (1 page)
4 October 2022Micro company accounts made up to 31 May 2022 (4 pages)
26 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 May 2021 (4 pages)
27 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (1 page)
24 February 2017Micro company accounts made up to 31 May 2016 (1 page)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 June 2013Director's details changed for Mr Nicholas Paul Saunders on 4 January 2013 (2 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Mrs Sandra Saunders on 4 January 2013 (2 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Mrs Sandra Saunders on 4 January 2013 (2 pages)
6 June 2013Director's details changed for Mr Nicholas Paul Saunders on 4 January 2013 (2 pages)
6 June 2013Director's details changed for Mr Nicholas Paul Saunders on 4 January 2013 (2 pages)
6 June 2013Director's details changed for Mrs Sandra Saunders on 4 January 2013 (2 pages)
7 January 2013Registered office address changed from 10 Bath Crescent Cheadle Hulme Cheshire SK8 7QU on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 10 Bath Crescent Cheadle Hulme Cheshire SK8 7QU on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 10 Bath Crescent Cheadle Hulme Cheshire SK8 7QU on 7 January 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Sandra Saunders on 12 May 2010 (2 pages)
25 June 2010Director's details changed for Sandra Saunders on 12 May 2010 (2 pages)
25 June 2010Director's details changed for Nicholas Paul Saunders on 12 May 2010 (2 pages)
25 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Nicholas Paul Saunders on 12 May 2010 (2 pages)
13 May 2009Incorporation (11 pages)
13 May 2009Incorporation (11 pages)