Company NameN.S.D. Netting Limited
Company StatusDissolved
Company Number06546627
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew John Holmes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCo Director
Correspondence Address19 Ridings Lane
Lofthouse
Wakefield
West Yorkshire
WF3 3SE
Secretary NameDeanna Holmes
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Ridings Lane
Lofthouse
Wakefield
W Yorkshire
WF3 3SE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address29 High Street
Morley
West Yorkshire
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011Application to strike the company off the register (3 pages)
5 July 2011Application to strike the company off the register (3 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 200
(14 pages)
24 June 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 200
(14 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 27/03/09; full list of members (3 pages)
5 May 2009Return made up to 27/03/09; full list of members (3 pages)
16 April 2008Ad 27/03/08-09/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
16 April 2008Ad 27/03/08-09/04/08 gbp si 199@1=199 gbp ic 1/200 (2 pages)
7 April 2008Appointment Terminated Secretary york place company secretaries LIMITED (1 page)
7 April 2008Appointment terminated director york place company nominees LIMITED (1 page)
7 April 2008Appointment Terminated Director york place company nominees LIMITED (1 page)
7 April 2008Registered office changed on 07/04/2008 from 29 high street morley west yorkshire LS27 9AL uk (1 page)
7 April 2008Secretary appointed deanna holmes (2 pages)
7 April 2008Director appointed andrew john holmes (2 pages)
7 April 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
7 April 2008Secretary appointed deanna holmes (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 29 high street morley west yorkshire LS27 9AL uk (1 page)
7 April 2008Director appointed andrew john holmes (2 pages)
27 March 2008Incorporation (16 pages)
27 March 2008Incorporation (16 pages)