Company NameNRS Design Limited
Company StatusDissolved
Company Number03816453
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 8 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)
Previous NameSpeed 7827 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNeil Robert Stanley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(3 weeks, 6 days after company formation)
Appointment Duration15 years, 5 months (closed 03 February 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Westwood Avenue
Brentwood
Essex
CM14 4PA
Secretary NameKaren Jayne Stanley
NationalityBritish
StatusClosed
Appointed13 April 2002(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address27 Westwood Avenue
Brentwood
Essex
CM14 4PA
Secretary NameKathryn Goulding
NationalityBritish
StatusResigned
Appointed25 August 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2002)
RoleCompany Director
Correspondence Address117 Runwell Road
Wickford
Essex
SS11 7HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.cad-support.co.uk

Location

Registered AddressCks Accountancy Ltd, 1 Church
Hill, Leigh-On-Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

80 at £1Neil Stanley
80.00%
Ordinary
20 at £1Karen Stanley
20.00%
Ordinary

Financials

Year2014
Net Worth£3,568
Cash£9,424
Current Liabilities£7,746

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
22 May 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 August 2010Director's details changed for Neil Robert Stanley on 31 October 2009 (2 pages)
3 August 2010Director's details changed for Neil Robert Stanley on 31 October 2009 (2 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 October 2008Return made up to 29/07/08; full list of members (3 pages)
13 October 2008Return made up to 29/07/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 August 2007Return made up to 29/07/07; full list of members (2 pages)
8 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 August 2006Return made up to 29/07/06; full list of members (2 pages)
4 August 2006Registered office changed on 04/08/06 from: c/o cks services LTD 1 church hill leigh on sea essex SS9 2DE (1 page)
4 August 2006Registered office changed on 04/08/06 from: c/o cks services LTD 1 church hill leigh on sea essex SS9 2DE (1 page)
4 August 2006Return made up to 29/07/06; full list of members (2 pages)
27 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 July 2005Return made up to 29/07/05; full list of members (6 pages)
30 July 2005Return made up to 29/07/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 July 2004Return made up to 29/07/04; full list of members (6 pages)
23 July 2004Return made up to 29/07/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 July 2003Return made up to 29/07/03; full list of members (6 pages)
25 July 2003Return made up to 29/07/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
2 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
21 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 August 2001Return made up to 29/07/01; full list of members (6 pages)
6 August 2001Return made up to 29/07/01; full list of members (6 pages)
17 November 2000 (5 pages)
17 November 2000 (5 pages)
4 August 2000Return made up to 29/07/00; full list of members (6 pages)
4 August 2000Return made up to 29/07/00; full list of members (6 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
1 October 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
1 October 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
10 September 1999Memorandum and Articles of Association (13 pages)
10 September 1999Memorandum and Articles of Association (13 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
3 September 1999Company name changed speed 7827 LIMITED\certificate issued on 06/09/99 (2 pages)
3 September 1999Company name changed speed 7827 LIMITED\certificate issued on 06/09/99 (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
2 September 1999Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 1999Incorporation (18 pages)
29 July 1999Incorporation (18 pages)