Company NameNSE (Derbyshire) Limited
Company StatusDissolved
Company Number06290848
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date18 May 2015 (8 years, 11 months ago)
Previous NameNatural Stone Emporium Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Nicholas Mather
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7DQ
Secretary NameMr James Nicholas Mather
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7DQ
Director NameDerek William Mather
Date of BirthAugust 1942 (Born 81 years ago)
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameMr Matthew James Milner
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Newstead House
St Johns Road
Buxton
Derbyshire
SK17 6UT

Location

Registered Address3 Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1James Nicholas Mather
100.00%
Ordinary

Financials

Year2014
Net Worth£83,762
Cash£750
Current Liabilities£294,668

Accounts

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

Filing History

18 May 2015Final Gazette dissolved following liquidation (1 page)
18 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
18 February 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
17 February 2014Liquidators statement of receipts and payments to 5 January 2014 (6 pages)
17 February 2014Liquidators' statement of receipts and payments to 5 January 2014 (6 pages)
17 February 2014Liquidators' statement of receipts and payments to 5 January 2014 (6 pages)
17 February 2014Liquidators statement of receipts and payments to 5 January 2014 (6 pages)
21 January 2013Liquidators' statement of receipts and payments to 5 January 2013 (10 pages)
21 January 2013Liquidators statement of receipts and payments to 5 January 2013 (10 pages)
21 January 2013Liquidators' statement of receipts and payments to 5 January 2013 (10 pages)
21 January 2013Liquidators statement of receipts and payments to 5 January 2013 (10 pages)
19 January 2012Registered office address changed from Ryecroft, 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Ryecroft, 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 19 January 2012 (2 pages)
13 January 2012Statement of affairs with form 4.19 (6 pages)
13 January 2012Statement of affairs with form 4.19 (6 pages)
13 January 2012Appointment of a voluntary liquidator (1 page)
13 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2012Appointment of a voluntary liquidator (1 page)
13 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 3
(5 pages)
3 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 3
(5 pages)
1 August 2011Company name changed natural stone emporium LIMITED\certificate issued on 01/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-20
(3 pages)
1 August 2011Company name changed natural stone emporium LIMITED\certificate issued on 01/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-20
(3 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Return made up to 25/06/09; full list of members (3 pages)
20 August 2009Return made up to 25/06/09; full list of members (3 pages)
24 July 2009Appointment terminated director matthew milner (1 page)
24 July 2009Appointment terminated director matthew milner (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
10 December 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
18 July 2008Return made up to 25/06/08; full list of members (4 pages)
18 July 2008Return made up to 25/06/08; full list of members (4 pages)
10 March 2008Appointment terminated director derek mather (1 page)
10 March 2008Appointment terminated director derek mather (1 page)
25 June 2007Incorporation (31 pages)
25 June 2007Incorporation (31 pages)