Company NameNDL Surfacing Limited
Company StatusDissolved
Company Number06225233
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)
Previous NameN & D Liversidge (Surfacing) Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Anthony Constantine
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(3 years, 6 months after company formation)
Appointment Duration8 years, 12 months (closed 13 November 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 High Hazel Court
Treeton
Rotherham
S60 5TW
Secretary NameMr Anthony Constantine
StatusClosed
Appointed20 November 2013(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 13 November 2019)
RoleCompany Director
Correspondence Address6 High Hazel Court
Treeton
Rotherham
South Yorkshire
S60 5TW
Director NameNeil Liveridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address96 Middleton Park Road
Middleton
Leeds
West Yorkshire
LS10 3SA
Director NameMr David Liversidge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address25 St Philips Avenue
Middleton
Leeds
West Yorkshire
LS10 3SJ
Secretary NameNeil Liveridge
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address96 Middleton Park Road
Middleton
Leeds
West Yorkshire
LS10 3SA
Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplebridge Farmhouse Ayton Road
Middlesbrough
TS9 6PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£172,805
Cash£82,625
Current Liabilities£675,102

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
5 September 2018Liquidators' statement of receipts and payments to 4 June 2018 (23 pages)
15 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (23 pages)
15 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (23 pages)
10 August 2017Registered office address changed from C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 August 2017 (2 pages)
15 August 2016Liquidators' statement of receipts and payments to 4 June 2016 (17 pages)
15 August 2016Liquidators' statement of receipts and payments to 4 June 2016 (17 pages)
10 July 2015Liquidators' statement of receipts and payments to 4 June 2015 (24 pages)
10 July 2015Liquidators statement of receipts and payments to 4 June 2015 (24 pages)
10 July 2015Liquidators' statement of receipts and payments to 4 June 2015 (24 pages)
10 July 2015Liquidators statement of receipts and payments to 4 June 2015 (24 pages)
12 June 2014Statement of affairs with form 4.19 (9 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2014Statement of affairs with form 4.19 (9 pages)
12 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2014Registered office address changed from Unit 10 Howley Park Road East Morley Leeds LS27 0SW England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Unit 10 Howley Park Road East Morley Leeds LS27 0SW England on 12 May 2014 (1 page)
16 January 2014Full accounts made up to 31 October 2012 (7 pages)
16 January 2014Full accounts made up to 31 October 2012 (7 pages)
6 January 2014Current accounting period shortened from 30 April 2013 to 31 October 2012 (1 page)
6 January 2014Current accounting period shortened from 30 April 2013 to 31 October 2012 (1 page)
19 December 2013Company name changed n & d liversidge (surfacing) LIMITED\certificate issued on 19/12/13
  • CONNOT ‐
(3 pages)
19 December 2013Company name changed n & d liversidge (surfacing) LIMITED\certificate issued on 19/12/13
  • CONNOT ‐
(3 pages)
12 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
(1 page)
12 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
(1 page)
27 November 2013Appointment of Mr Anthony Constantine as a secretary (2 pages)
27 November 2013Appointment of Mr Anthony Constantine as a secretary (2 pages)
27 November 2013Termination of appointment of Neil Liveridge as a director (1 page)
27 November 2013Termination of appointment of Neil Liveridge as a director (1 page)
27 November 2013Termination of appointment of Neil Liveridge as a secretary (1 page)
27 November 2013Termination of appointment of David Liversidge as a director (1 page)
27 November 2013Termination of appointment of David Liversidge as a director (1 page)
27 November 2013Termination of appointment of Donal Hughes as a director (1 page)
27 November 2013Termination of appointment of Donal Hughes as a director (1 page)
27 November 2013Termination of appointment of Neil Liveridge as a secretary (1 page)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(7 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
8 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
3 June 2011Registered office address changed from Unit 10 Howley Park Road East Morley Leeds West Yorkshire LS27 0SU on 3 June 2011 (1 page)
3 June 2011Director's details changed for Neil Liveridge on 24 April 2011 (2 pages)
3 June 2011Registered office address changed from Unit 10 Howley Park Road East Morley Leeds West Yorkshire LS27 0SU on 3 June 2011 (1 page)
3 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
3 June 2011Director's details changed for Neil Liveridge on 24 April 2011 (2 pages)
3 June 2011Registered office address changed from Unit 10 Howley Park Road East Morley Leeds West Yorkshire LS27 0SU on 3 June 2011 (1 page)
3 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
27 April 2011Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU on 27 April 2011 (2 pages)
10 January 2011Current accounting period extended from 5 April 2011 to 30 April 2011 (3 pages)
10 January 2011Appointment of Anthony Constantine as a director (3 pages)
10 January 2011Appointment of Donal James Hughes as a director (3 pages)
10 January 2011Current accounting period extended from 5 April 2011 to 30 April 2011 (3 pages)
10 January 2011Current accounting period extended from 5 April 2011 to 30 April 2011 (3 pages)
10 January 2011Appointment of Donal James Hughes as a director (3 pages)
10 January 2011Appointment of Anthony Constantine as a director (3 pages)
22 June 2010Total exemption full accounts made up to 5 April 2010 (15 pages)
22 June 2010Total exemption full accounts made up to 5 April 2010 (15 pages)
22 June 2010Total exemption full accounts made up to 5 April 2010 (15 pages)
18 June 2010Registered office address changed from Atkinson Accountants 38 Saville Centre the Town Dewsbury Yorkshire WF12 0QZ on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from Atkinson Accountants 38 Saville Centre the Town Dewsbury Yorkshire WF12 0QZ on 18 June 2010 (2 pages)
6 May 2010Annual return made up to 24 April 2010 (14 pages)
6 May 2010Annual return made up to 24 April 2010 (14 pages)
10 November 2009Total exemption full accounts made up to 5 April 2009 (14 pages)
10 November 2009Total exemption full accounts made up to 5 April 2009 (14 pages)
10 November 2009Total exemption full accounts made up to 5 April 2009 (14 pages)
15 July 2009Return made up to 22/05/09; no change of members (4 pages)
15 July 2009Return made up to 22/05/09; no change of members (4 pages)
24 March 2009Return made up to 21/11/08; full list of members (10 pages)
24 March 2009Return made up to 21/11/08; full list of members (10 pages)
3 September 2008Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page)
3 September 2008Total exemption full accounts made up to 5 April 2008 (14 pages)
3 September 2008Total exemption full accounts made up to 5 April 2008 (14 pages)
3 September 2008Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page)
3 September 2008Total exemption full accounts made up to 5 April 2008 (14 pages)
13 May 2008Registered office changed on 13/05/2008 from 32 teall street, ossett wakefield west yorkshire WF5 0NY (1 page)
13 May 2008Registered office changed on 13/05/2008 from 32 teall street, ossett wakefield west yorkshire WF5 0NY (1 page)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Ad 24/04/07-24/04/07 £ si 100@1=100 £ ic 1/101 (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Ad 24/04/07-24/04/07 £ si 100@1=100 £ ic 1/101 (2 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007Director resigned (1 page)
24 April 2007Incorporation (16 pages)
24 April 2007Incorporation (16 pages)