About

Registered Number: 03361009
Date of Incorporation: 28/04/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: 4 New Street, Marnhull, Sturminster Newton, Dorset, DT10 1PY

 

N J Surfacing Ltd was registered on 28 April 1997 and has its registered office in Dorset, it's status is listed as "Dissolved". We don't know the number of employees at N J Surfacing Ltd. The companies directors are listed as Cutler, Sarah Ann, Lane, Nigel Patrick, Lane, Janet at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Nigel Patrick 28 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CUTLER, Sarah Ann 24 May 1997 - 1
LANE, Janet 28 April 1997 23 May 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 06 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 12 May 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 11 January 2002
225 - Change of Accounting Reference Date 11 January 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
225 - Change of Accounting Reference Date 06 June 1997
287 - Change in situation or address of Registered Office 06 June 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.