Company NameNSB & Rc Limited
Company StatusDissolved
Company Number07072836
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NamesN S B & R C Limited and Buildstore Connections Limited

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJohn Arthur Lewis
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Brimhill Rise
Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director NameMr Jeremy Paul Burden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbleton Stores Main Road
Dumbleton
Evesham
Worcestershire
WR11 6TH
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMr John Arthur Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Brimhill Rise
Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director NameMr Raymond Thomas Connor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(1 year after company formation)
Appointment Duration9 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Swithins Cottage
Ninemileburn
Midlothian
EH26 9LZ
Scotland
Director NameMr Timothy Patrick Lee Doherty
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Farm Cottage Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JW

Contact

Websitewww.nsbrc.co.uk/
Telephone0845 2234455
Telephone regionUnknown

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Wtb Investments (No 1) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved following liquidation (1 page)
16 February 2016Final Gazette dissolved following liquidation (1 page)
16 November 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
16 November 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
20 January 2015Auditor's resignation (1 page)
20 January 2015Auditor's resignation (1 page)
2 October 2014Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 2 October 2014 (2 pages)
1 October 2014Statement of affairs with form 4.19 (7 pages)
1 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-22
(1 page)
1 October 2014Statement of affairs with form 4.19 (7 pages)
1 October 2014Appointment of a voluntary liquidator (1 page)
1 October 2014Appointment of a voluntary liquidator (1 page)
14 May 2014Termination of appointment of John Lewis as a director (1 page)
14 May 2014Termination of appointment of John Lewis as a director (1 page)
14 May 2014Termination of appointment of John Lewis as a director (1 page)
14 May 2014Termination of appointment of John Lewis as a director (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2013Registered office address changed from Lydiard Fields Great Western Way Swindon SN5 8UB on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from Lydiard Fields Great Western Way Swindon SN5 8UB on 14 May 2013 (2 pages)
15 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
15 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
7 January 2013Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 7 January 2013 (2 pages)
28 June 2012Change of name notice (2 pages)
28 June 2012Company name changed buildstore connections LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(2 pages)
28 June 2012Company name changed buildstore connections LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(2 pages)
28 June 2012Change of name notice (2 pages)
23 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
24 October 2011Appointment of Mr Jeremy Paul Burden as a director (3 pages)
24 October 2011Appointment of Mr Jeremy Paul Burden as a director (3 pages)
30 September 2011Termination of appointment of Timothy Doherty as a director (2 pages)
30 September 2011Termination of appointment of Timothy Doherty as a director (2 pages)
23 September 2011Termination of appointment of Raymond Connor as a director (2 pages)
23 September 2011Termination of appointment of Raymond Connor as a director (2 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 March 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
2 March 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
18 January 2011Change of name notice (2 pages)
18 January 2011Company name changed n s b & r c LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(2 pages)
18 January 2011Change of name notice (2 pages)
18 January 2011Company name changed n s b & r c LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(2 pages)
17 December 2010Appointment of Raymond Thomas Connor as a director (3 pages)
17 December 2010Appointment of Timothy Patrick Lee Doherty as a director (3 pages)
17 December 2010Appointment of Timothy Patrick Lee Doherty as a director (3 pages)
17 December 2010Appointment of Raymond Thomas Connor as a director (3 pages)
13 December 2010Registered office address changed from Unit 5 the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from Unit 5 the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
25 May 2010Appointment of John Arthur Lewis as a secretary (3 pages)
25 May 2010Appointment of John Arthur Lewis as a secretary (3 pages)
24 May 2010Appointment of Mr John Arthur Lewis as a director (3 pages)
24 May 2010Registered office address changed from Lydiard Fields Swindon SN5 8UB England on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from Lydiard Fields Swindon SN5 8UB England on 24 May 2010 (2 pages)
24 May 2010Appointment of Mr John Arthur Lewis as a director (3 pages)
19 November 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
19 November 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)