Company NameNelson Contractors Ltd
Company StatusDissolved
Company Number07898022
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Lee Kevin Nelson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ

Contact

Websitewww.nelson-contractors.com/
Telephone0191 6800542
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lee Nelson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,927
Cash£421
Current Liabilities£1,004

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Registration of charge 078980220001 (24 pages)
25 June 2013Registration of charge 078980220001 (24 pages)
7 May 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(3 pages)
7 May 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(3 pages)
7 May 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
11 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)