NCN 1 LIMITED

2 Gregory St, Hyde, SK14 4TH, Cheshire
StatusDISSOLVED
Company No.02415766
CategoryPrivate Limited Company
Incorporated22 Aug 1989
Age34 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 7 months, 23 days

SUMMARY

NCN 1 LIMITED is an dissolved private limited company with number 02415766. It was incorporated 34 years, 8 months, 25 days ago, on 22 August 1989 and it was dissolved 9 years, 7 months, 23 days ago, on 23 September 2014. The company address is 2 Gregory St, Hyde, SK14 4TH, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-02

Officer name: Mr Timothy John Kowalski

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Maudsley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E.J. arnold & son LTD.\certificate issued on 03/08/12

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Kowalski

Change date: 2012-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2012

Action Date: 01 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-01

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Ashcroft

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivan Bolton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Address

Type: AD01

Old address: Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH

Change date: 2011-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2010

Action Date: 02 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-02

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Kowalski

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Old address: Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH

Change date: 2010-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Old address: Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ

Change date: 2010-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Binns Maudsley

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Chapman

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Binns Maudsley

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-11

Officer name: Dr Ivan Joseph Bolton

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Chapman

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Ivan Joseph Bolton

Change date: 2010-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2010

Action Date: 03 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-03

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Jolly

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith chapman / 03/03/2008

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith chapman / 03/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Auditors resignation company

Date: 07 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 29/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1NG

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 17/11/99 from: 17 ludlow hill road west bridgford nottingham NG2 6HD

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/98; no change of members

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/95; no change of members

Documents

View document PDF

Resolution

Date: 16 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/92; no change of members

Documents

View document PDF

Legacy

Date: 18 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 22/08/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Resolution

Date: 09 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/90; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

BUN & BAR DALSTON LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:11622475
Status:ACTIVE
Category:Private Limited Company

DAWNHOUSE LTD

1 GRAMPIAN GARDENS,LONDON,NW2 1JH

Number:06879181
Status:ACTIVE
Category:Private Limited Company

DOBLE AND SALISBURY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10165362
Status:ACTIVE
Category:Private Limited Company

HYDRO KINETICS LIMITED

BIX HOUSE WOOD LANE,BRISTOL,BS37 6PG

Number:07442728
Status:ACTIVE
Category:Private Limited Company

LONG PRODUCTS LIMITED

HARBOUR ROAD,EAST SUSSEX,TN31 7TE

Number:06310842
Status:ACTIVE
Category:Private Limited Company

SUN LIFE EDUCATION LTD

88 THE GLADE,CROYDON,CR0 7QE

Number:09637803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source