NCN 27 LIMITED

2 Gregory Street, Hyde, SK14 4TH, Cheshire
StatusDISSOLVED
Company No.02525285
CategoryPrivate Limited Company
Incorporated25 Jul 1990
Age33 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution30 Sep 2014
Years9 years, 7 months, 16 days

SUMMARY

NCN 27 LIMITED is an dissolved private limited company with number 02525285. It was incorporated 33 years, 9 months, 22 days ago, on 25 July 1990 and it was dissolved 9 years, 7 months, 16 days ago, on 30 September 2014. The company address is 2 Gregory Street, Hyde, SK14 4TH, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 30 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: 17 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: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Bolton

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: 26 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: 08 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uniplay LIMITED\certificate issued on 08/08/12

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

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

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 01 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-01

Documents

View document PDF

Termination secretary company with name

Date: 15 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 United Kingdom

Change date: 2011-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 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: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Kowalski

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ivan Joseph Bolton

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

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

Change date: 2010-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Termination director company with name

Date: 18 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: 18 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

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Binns Maudsley

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: 08 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: 20 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: 11 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: 01 Jun 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: 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

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288a

Description: New secretary 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; no change 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; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/96; 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: 05 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/95; no change 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

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

Legacy

Date: 14 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1992

Category: Annual-return

Type: 363b

Description: Return made up to 25/07/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 12 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/07/91; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 30 Jul 1990

Category: Officers

Type: 288

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

Documents

View document PDF

Incorporation company

Date: 25 Jul 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIREIS LIMITED

16 THREAVE CIRCLE,INVERURIE,AB51 6AZ

Number:SC621598
Status:ACTIVE
Category:Private Limited Company

EVA MCBRIDE LIMITED

BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN

Number:10846650
Status:ACTIVE
Category:Private Limited Company

KINGSLAND ROAD ENTERPRISES LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07255591
Status:ACTIVE
Category:Private Limited Company

LAL DEVELOPMENTS LIMITED

51 CUMBERLAND ROAD,SWINDON,SN3 1AB

Number:07250233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NATIONALDRIVELOADS LTD

63 STURLA ROAD,CHATHAM,ME4 5QL

Number:11758476
Status:ACTIVE
Category:Private Limited Company

PLUMBERHEAT LIMITED

57 WELLINGTON STREET,ABERDEEN,AB11 5BX

Number:SC610685
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