Company NameNSH Gone Limited
Company StatusDissolved
Company Number07151693
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameAccess Training Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Sven Hayes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Jessops Riverside
800 Brightside Lane
Sheffield
South Yorks
S9 2RX
Director NameMr Alexander Craig Markham
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Jessops Riverside
800 Brightside Lane
Sheffield
South Yorks
S9 2RX

Contact

Websiteaccesstrainingsolutions.com
Telephone07 725134284
Telephone regionMobile

Location

Registered AddressC/O Hewson & Howson Unit 8
Shepcote Lane
Sheffield
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Alex Craig Markham
50.00%
Ordinary
1 at £1Nicholas Sven Hayes
50.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 March 2017Registered office address changed from Unit 34 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to C/O Hewson & Howson Unit 8 Shepcote Lane Sheffield S9 1TG on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 January 2016Termination of appointment of Alexander Craig Markham as a director on 15 December 2015 (1 page)
22 December 2015Change of name notice (2 pages)
22 December 2015Company name changed access training solutions LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 April 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
10 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Director's details changed for Mr Nicholas Sven Hayes on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Alexander Craig Markham on 11 April 2011 (2 pages)
13 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 March 2010Registered office address changed from Unit 34 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom on 8 March 2010 (4 pages)
8 March 2010Registered office address changed from Unit 34 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom on 8 March 2010 (4 pages)
3 March 2010Director's details changed for Mr Alex Craig Markham on 26 February 2010 (7 pages)
22 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
10 February 2010Registered office address changed from Unit 4, Jessops Riverside 800 Brightside Lane Sheffield South Yorks S9 2RX United Kingdom on 10 February 2010 (1 page)
9 February 2010Incorporation (24 pages)