Company NameNiessen Services Ltd
Company StatusDissolved
Company Number06710787
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Dissolution Date16 October 2014 (9 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 NameMr Tom Niessen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 day after company formation)
Appointment Duration6 years (closed 16 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address83 Western Way
Gosport
Hampshire
PO12 2NF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Tracey Niessen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address83 Western Way
Gosport
Hants
PO12 2NF

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Tom Niessen
50.00%
Ordinary
1 at £1Tracey Niessen
50.00%
Ordinary

Financials

Year2014
Net Worth£1,860
Cash£2
Current Liabilities£30,826

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2014Final Gazette dissolved following liquidation (1 page)
16 October 2014Final Gazette dissolved following liquidation (1 page)
16 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2014Liquidators' statement of receipts and payments to 4 July 2014 (16 pages)
16 July 2014Liquidators statement of receipts and payments to 4 July 2014 (16 pages)
16 July 2014Liquidators statement of receipts and payments to 4 July 2014 (16 pages)
16 July 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
16 July 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
16 July 2014Liquidators' statement of receipts and payments to 4 July 2014 (16 pages)
21 August 2013Liquidators statement of receipts and payments to 12 July 2013 (19 pages)
21 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (19 pages)
21 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (19 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
2 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (17 pages)
2 August 2012Liquidators statement of receipts and payments to 12 July 2012 (17 pages)
2 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (17 pages)
19 July 2011Statement of affairs with form 4.19 (5 pages)
19 July 2011Appointment of a voluntary liquidator (1 page)
19 July 2011Statement of affairs with form 4.19 (5 pages)
19 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 12 July 2011 (2 pages)
8 April 2011Termination of appointment of Tracey Niessen as a director (2 pages)
8 April 2011Termination of appointment of Tracey Niessen as a director (2 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2
(4 pages)
1 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010 (1 page)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2
(4 pages)
1 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010 (1 page)
29 October 2010Director's details changed for Mrs Tracey Niessen on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Mrs Tracey Niessen on 30 September 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 19 June 2010 (1 page)
19 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 19 June 2010 (1 page)
30 November 2009Registered office address changed from Units 1-2 Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from Units 1-2 Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS on 30 November 2009 (2 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 September 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
15 September 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
17 October 2008Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 October 2008Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 October 2008Director appointed mr tom niessen (1 page)
14 October 2008Director appointed mrs tracey niessen (1 page)
14 October 2008Director appointed mr tom niessen (1 page)
14 October 2008Director appointed mrs tracey niessen (1 page)
2 October 2008Appointment terminated director yomtov jacobs (1 page)
2 October 2008Appointment terminated director yomtov jacobs (1 page)
30 September 2008Incorporation (9 pages)
30 September 2008Incorporation (9 pages)