Company NameN G Enterprises Ltd
Company StatusDissolved
Company Number05067643
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Walter Welch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address10 Sunny Side Grove
Hartburn
Stockton-On-Tees
TS18 5DH
Secretary NameNaomi Welch
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Sunny Side Grove
Hartburn
Stockton-On-Tees
TS18 5DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Orchard Road Fairfield
Stockton-On-Tees
TS19 7DA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Financials

Year2013
Net Worth£1,448
Cash£458
Current Liabilities£265

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Termination of appointment of Naomi Welch as a secretary on 1 April 2015 (1 page)
17 June 2015Termination of appointment of Naomi Welch as a secretary on 1 April 2015 (1 page)
17 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Termination of appointment of Naomi Welch as a secretary on 1 April 2015 (1 page)
17 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
21 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(4 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(4 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Walter Welch on 9 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Walter Welch on 9 March 2010 (2 pages)
5 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Walter Welch on 9 March 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Return made up to 09/03/09; full list of members (3 pages)
21 May 2009Return made up to 09/03/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 September 2008Return made up to 09/03/08; full list of members (3 pages)
4 September 2008Return made up to 09/03/08; full list of members (3 pages)
31 May 2007Return made up to 09/03/07; full list of members (2 pages)
31 May 2007Return made up to 09/03/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Return made up to 09/03/06; full list of members (2 pages)
8 June 2006Return made up to 09/03/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 June 2005Return made up to 09/03/05; full list of members (6 pages)
9 June 2005Return made up to 09/03/05; full list of members (6 pages)
9 March 2004Incorporation (17 pages)
9 March 2004Incorporation (17 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)