Company NameNSS (NE) Limited
Company StatusDissolved
Company Number05904533
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date17 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin David Pearson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameSuzanne Elizabeth Bell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RolePlacement Officer
Correspondence Address15 Clepstone Avenue
Middlesbrough
Cleveland
TS5 5LL
Director NameJulie Boyd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleManager
Correspondence Address18 Curthwaite
Middlesbrough
Cleveland
TS5 8UQ
Secretary NameSuzanne Elizabeth Bell
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RolePlacement Officer
Correspondence Address15 Clepstone Avenue
Middlesbrough
Cleveland
TS5 5LL
Director NameMr David William Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Stokesley Road
Guisborough
Cleveland
TS14 8DL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£135,932
Cash£78,654
Current Liabilities£57,870

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2018Final Gazette dissolved following liquidation (1 page)
17 September 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
27 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (16 pages)
27 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (16 pages)
26 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (10 pages)
26 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (10 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
20 August 2015Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 20 August 2015 (2 pages)
17 August 2015Statement of affairs with form 4.19 (6 pages)
17 August 2015Appointment of a voluntary liquidator (1 page)
17 August 2015Appointment of a voluntary liquidator (1 page)
17 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31
(1 page)
17 August 2015Statement of affairs with form 4.19 (6 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
21 June 2012Director's details changed for Mr Martin David Pearson on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Martin David Pearson on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 September 2009Return made up to 14/08/09; full list of members (4 pages)
30 September 2009Return made up to 14/08/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Appointment terminated director david noble (1 page)
30 March 2009Appointment terminated director david noble (1 page)
23 September 2008Return made up to 14/08/08; full list of members (5 pages)
23 September 2008Return made up to 14/08/08; full list of members (5 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 August 2007Return made up to 14/08/07; full list of members (4 pages)
17 August 2007Return made up to 14/08/07; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006Particulars of mortgage/charge (9 pages)
28 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006Director resigned (1 page)
31 August 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Incorporation (13 pages)
14 August 2006Registered office changed on 14/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Incorporation (13 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)