Company NameNetherlee Cost Services Limited
Company StatusDissolved
Company Number02628850
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Charles William Berry
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(11 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 08 May 2007)
RoleCost Accountant
Correspondence Address39 Norden Way
Rochdale
Lancashire
OL11 5TD
Director NameMrs Christine Theresa Berry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(11 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 08 May 2007)
RoleSecretary
Correspondence Address39 Norden Way
Rochdale
Lancashire
OL11 5TD
Secretary NameMrs Christine Theresa Berry
NationalityBritish
StatusClosed
Appointed30 June 1992(11 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 08 May 2007)
RoleSecretary
Correspondence Address39 Norden Way
Rochdale
Lancashire
OL11 5TD

Location

Registered AddressLewis House
12 Smith St
Rochdale
Lancs
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,664
Cash£11,669
Current Liabilities£7,331

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
3 August 2006Return made up to 12/07/06; full list of members (5 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 March 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
19 July 2005Return made up to 12/07/05; full list of members (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 July 2004Return made up to 12/07/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 September 2003Return made up to 12/07/03; full list of members (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 August 2001Return made up to 12/07/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 August 2000Return made up to 12/07/00; full list of members (5 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 August 1999Return made up to 12/07/99; full list of members (3 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 August 1998Return made up to 12/07/98; full list of members (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 July 1997Return made up to 12/07/97; full list of members (4 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 August 1996Return made up to 12/07/96; full list of members (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
7 August 1995Return made up to 12/07/95; full list of members (12 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)