About

Registered Number: 06225233
Date of Incorporation: 24/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2019 (5 years and 5 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

Founded in 2007, Ndl Surfacing Ltd are based in Leeds, it has a status of "Dissolved". The current directors of the organisation are Constantine, Anthony, Liveridge, Neil, Liversidge, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVERIDGE, Neil 24 April 2007 20 November 2013 1
LIVERSIDGE, David 24 April 2007 20 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CONSTANTINE, Anthony 20 November 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2019
LIQ14 - N/A 13 August 2019
LIQ03 - N/A 05 September 2018
LIQ03 - N/A 15 August 2017
AD01 - Change of registered office address 10 August 2017
4.68 - Liquidator's statement of receipts and payments 15 August 2016
4.68 - Liquidator's statement of receipts and payments 10 July 2015
RESOLUTIONS - N/A 12 June 2014
4.20 - N/A 12 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2014
AD01 - Change of registered office address 12 May 2014
AA - Annual Accounts 16 January 2014
AA01 - Change of accounting reference date 06 January 2014
CERTNM - Change of name certificate 19 December 2013
RESOLUTIONS - N/A 12 December 2013
AP03 - Appointment of secretary 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AD01 - Change of registered office address 03 June 2011
AD01 - Change of registered office address 27 April 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AA01 - Change of accounting reference date 10 January 2011
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 18 June 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 15 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 03 September 2008
225 - Change of Accounting Reference Date 03 September 2008
287 - Change in situation or address of Registered Office 13 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.