Company NameNebps Ltd
Company StatusDissolved
Company Number07315608
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Robert Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Farnham Terrace
Sunderland
SR4 7SB
Director NameMr Graham Kelly
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address40 Frederick Street
Sunderland
SR1 1LN

Contact

Telephone01242 676011
Telephone regionCheltenham

Location

Registered Address40 Frederick Street
Sunderland
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2013
Net Worth-£48,969
Cash£73,754

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2017Termination of appointment of Graham Kelly as a director on 1 January 2017 (1 page)
19 January 2017Registered office address changed from The Cornmill Hamsteels Lane Quebec Durham DH7 9RS to 40 Frederick Street Sunderland SR1 1LN on 19 January 2017 (1 page)
19 January 2017Registered office address changed from The Cornmill Hamsteels Lane Quebec Durham DH7 9RS to 40 Frederick Street Sunderland SR1 1LN on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Graham Kelly as a director on 1 January 2017 (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 September 2015Registered office address changed from 163 Watling Avenue Seaham County Durham SR7 8JG to The Cornmill Hamsteels Lane Quebec Durham DH7 9RS on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 163 Watling Avenue Seaham County Durham SR7 8JG to The Cornmill Hamsteels Lane Quebec Durham DH7 9RS on 28 September 2015 (1 page)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
31 July 2013Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
31 July 2013Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
30 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
30 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
30 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
3 August 2010Registered office address changed from 40 Frederick Street Sunderland SR1 1LN United Kingdom on 3 August 2010 (1 page)
3 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1
(3 pages)
3 August 2010Appointment of Mr Graham Kelly as a director (2 pages)
3 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1
(3 pages)
3 August 2010Termination of appointment of John Anderson as a director (1 page)
3 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1
(3 pages)
3 August 2010Registered office address changed from 40 Frederick Street Sunderland SR1 1LN United Kingdom on 3 August 2010 (1 page)
3 August 2010Appointment of Mr Graham Kelly as a director (2 pages)
3 August 2010Termination of appointment of John Anderson as a director (1 page)
3 August 2010Registered office address changed from 40 Frederick Street Sunderland SR1 1LN United Kingdom on 3 August 2010 (1 page)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)