Company NameNSN1 (UK) Limited
Company StatusDissolved
Company Number05676485
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date3 June 2010 (13 years, 10 months ago)
Previous NameNSN (Northwest) Limited

Business Activity

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

Directors

Director NameJohn Mark Wood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 03 June 2010)
RoleCompany Director
Correspondence Address15 Beckcroft
Hoyland
Barnsley
South Yorkshire
S74 0LR
Secretary NameChristopher Graham Hanson
NationalityBritish
StatusClosed
Appointed02 February 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 03 June 2010)
RoleCompany Director
Correspondence Address3 Gincroft Lane
Edenfield
Ramsbottom
BL0 0JW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,690
Cash£121,354
Current Liabilities£431,456

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2010Final Gazette dissolved following liquidation (1 page)
3 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2010Liquidators' statement of receipts and payments to 22 February 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 22 February 2010 (5 pages)
21 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
21 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
21 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
11 June 2009Liquidators' statement of receipts and payments to 2 June 2009 (5 pages)
3 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
3 June 2008Administrator's progress report to 20 June 2008 (7 pages)
3 June 2008Administrator's progress report to 20 June 2008 (7 pages)
3 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
21 May 2008Statement of affairs with form 2.14B (7 pages)
21 May 2008Statement of affairs with form 2.14B (7 pages)
21 March 2008Result of meeting of creditors (3 pages)
21 March 2008Result of meeting of creditors (3 pages)
14 February 2008Statement of administrator's proposal (26 pages)
14 February 2008Statement of administrator's proposal (26 pages)
9 January 2008Registered office changed on 09/01/08 from: union house 20 babylon lane adlington chorley lancashire PR6 9NN (1 page)
9 January 2008Registered office changed on 09/01/08 from: union house 20 babylon lane adlington chorley lancashire PR6 9NN (1 page)
5 January 2008Appointment of an administrator (1 page)
5 January 2008Appointment of an administrator (1 page)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 April 2007Return made up to 16/01/07; full list of members (2 pages)
18 April 2007Return made up to 16/01/07; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: 67 higher market street farnworth bolton lancashire BL4 8HQ (1 page)
26 July 2006Registered office changed on 26/07/06 from: 67 higher market street farnworth bolton lancashire BL4 8HQ (1 page)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (6 pages)
5 July 2006Particulars of mortgage/charge (6 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 22 horseshoe lane, bromley bromley cross bolton BL7 9RR (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 22 horseshoe lane, bromley bromley cross bolton BL7 9RR (1 page)
28 February 2006New director appointed (2 pages)
21 February 2006Company name changed nsn (northwest) LIMITED\certificate issued on 21/02/06 (2 pages)
21 February 2006Company name changed nsn (northwest) LIMITED\certificate issued on 21/02/06 (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
16 January 2006Incorporation (6 pages)
16 January 2006Incorporation (6 pages)