Company NameN.J.H.Technical Services Ltd
Company StatusDissolved
Company Number07702830
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameMr Neil Joseph Higham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleOil Rig Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Vicarage Gardens
Burscough
Ormskirk
L40 7UU
Secretary NameMrs Jane Higham
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Vicarage Gardens
Burscough
Ormskirk
L40 7UU

Location

Registered AddressC/O Stuart Rathmell Insolvency Nortex Mill
105 Chorley Old Mill Road
Bolton
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

80 at £1Neil Joseph Higham
80.00%
Ordinary A
20 at £1Jane Higham
20.00%
Ordinary A

Financials

Year2014
Net Worth£8,286
Cash£26,522
Current Liabilities£19,021

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
28 May 2018Removal of liquidator by creditors (2 pages)
28 May 2018Court order granting voluntary liquidator leave to resign (2 pages)
9 May 2018Return of final meeting in a creditors' voluntary winding up (5 pages)
21 March 2018Statement of affairs (6 pages)
21 March 2018Appointment of a voluntary liquidator (2 pages)
21 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
(1 page)
15 March 2018Registered office address changed from Nortex Mill 105 Chorley Old Road Bolton BL1 3AS England to C/O Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Mill Road Bolton BL1 3AS on 15 March 2018 (1 page)
15 March 2018Registered office address changed from Suite 5, Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD to Nortex Mill 105 Chorley Old Road Bolton BL1 3AS on 15 March 2018 (1 page)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 August 2014Registered office address changed from 2 Vicarage Gardens Burscough Ormskirk L40 7UU United Kingdom to Suite 5, Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 22 August 2014 (1 page)
22 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Registered office address changed from 2 Vicarage Gardens Burscough Ormskirk L40 7UU United Kingdom to Suite 5, Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 22 August 2014 (1 page)
22 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)