Company NameNSA Services (UK) Limited
Company StatusDissolved
Company Number06387911
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date25 July 2017 (6 years, 9 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 NameNicola Louise Banett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleSupervisor
Country of ResidenceEngland
Correspondence AddressFairhouse Barn
Pocket Nook Lane, Lowton
Leigh
Cheshire
WA3 1AL
Director NameMr Jonathan Johnson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(4 months after company formation)
Appointment Duration9 years, 5 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairmile Drive
Manchester
M20 5WS
Secretary NameMr Nigel Holland
NationalityBritish
StatusResigned
Appointed22 December 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2012)
RoleAccountant
Correspondence Address102 Widnes Road
Widnes
Cheshire
WA8 6AX
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressDept 2, Unit 9d1
Carcroft Enterprise Park, Station Road, Carcroft
Doncaster
South Yorkshire
DN6 8DD

Location

Registered AddressLeonard Curtis Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£36,931
Cash£8,011
Current Liabilities£468,868

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
25 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
14 April 2016Liquidators' statement of receipts and payments to 6 February 2015 (11 pages)
14 April 2016Liquidators statement of receipts and payments to 6 February 2015 (11 pages)
14 April 2016Liquidators' statement of receipts and payments to 6 February 2015 (11 pages)
18 February 2014Administrator's progress report to 7 February 2014 (15 pages)
18 February 2014Administrator's progress report to 7 February 2014 (15 pages)
18 February 2014Administrator's progress report to 7 February 2014 (15 pages)
7 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 November 2013Statement of administrator's proposal (31 pages)
13 November 2013Statement of administrator's proposal (31 pages)
11 October 2013Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge St Spinningfields Manchester M3 3BZ on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge St Spinningfields Manchester M3 3BZ on 11 October 2013 (2 pages)
10 October 2013Statement of administrator's proposal (31 pages)
10 October 2013Statement of administrator's proposal (31 pages)
4 October 2013Registered office address changed from Fairhouse Barn, Pocket Nook Lane Lowton Leigh Cheshire WA3 1AL on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Fairhouse Barn, Pocket Nook Lane Lowton Leigh Cheshire WA3 1AL on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Fairhouse Barn, Pocket Nook Lane Lowton Leigh Cheshire WA3 1AL on 4 October 2013 (2 pages)
3 October 2013Appointment of an administrator (1 page)
3 October 2013Appointment of an administrator (1 page)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 22
(5 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 22
(5 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 22
(5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 February 2012Termination of appointment of Nigel Holland as a secretary (1 page)
27 February 2012Termination of appointment of Nigel Holland as a secretary (1 page)
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
11 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
20 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 22
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 22
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 22
(4 pages)
22 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
22 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
7 October 2009Director's details changed for Mr Jonathan Johnson on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Jonathan Johnson on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Nicola Louise Banett on 5 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Nicola Louise Banett on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Nicola Louise Banett on 5 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Jonathan Johnson on 5 October 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
2 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
7 April 2009Nc inc already adjusted 20/03/09 (1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares sub divided 20/03/2009
(1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares sub divided 20/03/2009
(1 page)
7 April 2009Capitals not rolled up (2 pages)
7 April 2009Capitals not rolled up (2 pages)
7 April 2009Nc inc already adjusted 20/03/09 (1 page)
22 December 2008Director appointed mr jonathan johnson (1 page)
22 December 2008Secretary appointed mr nigel holland (1 page)
22 December 2008Return made up to 02/10/08; full list of members (3 pages)
22 December 2008Return made up to 02/10/08; full list of members (3 pages)
22 December 2008Secretary appointed mr nigel holland (1 page)
22 December 2008Director appointed mr jonathan johnson (1 page)
3 October 2008Appointment terminated secretary cfs secretaries LIMITED (1 page)
3 October 2008Appointment terminated secretary cfs secretaries LIMITED (1 page)
2 October 2007Incorporation (13 pages)
2 October 2007Incorporation (13 pages)