Company NameNc Alex Contractor Ltd
Company StatusDissolved
Company Number09055466
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Nadine Cassidy
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceEngland
Correspondence Address1j Heritage Court Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales

Location

Registered Address1j Heritage Court
Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Nadine Cassidy
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

3 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
7 July 2015Registered office address changed from 31 Wharton Court Hoole Lane Chester Cheshire CH2 3DH England to 37 Waters Edge Chester Cheshire CH1 4JQ on 7 July 2015 (1 page)
7 July 2015Director's details changed for Miss Nadine Cassidy on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Miss Nadine Cassidy on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Miss Nadine Cassidy on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 31 Wharton Court Hoole Lane Chester Cheshire CH2 3DH England to 37 Waters Edge Chester Cheshire CH1 4JQ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 31 Wharton Court Hoole Lane Chester Cheshire CH2 3DH England to 37 Waters Edge Chester Cheshire CH1 4JQ on 7 July 2015 (1 page)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)