NCN 27 LIMITED
Status | DISSOLVED |
Company No. | 02525285 |
Category | Private Limited Company |
Incorporated | 25 Jul 1990 |
Age | 33 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 30 Sep 2014 |
Years | 9 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
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
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
Dissolution application strike off company
Date: 03 Jun 2014
Category: Dissolution
Type: DS01
Documents
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
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Bolton
Documents
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
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
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
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
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
Appoint person secretary company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Ashcroft
Documents
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
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ivan Bolton
Documents
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
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
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
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Kowalski
Documents
Appoint person director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ivan Joseph Bolton
Documents
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
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
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Chapman
Documents
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
Appoint person director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Binns Maudsley
Documents
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
Termination director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Jolly
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
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
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / keith chapman / 03/03/2008
Documents
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
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
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
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
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
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
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
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
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
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
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
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
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
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
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
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
Legacy
Date: 11 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; no change of members
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/98; no change of members
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 05 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/97; full list of members
Documents
Legacy
Date: 16 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/96; no change of members
Documents
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
Legacy
Date: 05 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/95; no change of members
Documents
Legacy
Date: 11 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Resolution
Date: 16 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/94; full list of members
Documents
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
Legacy
Date: 16 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/93; no change of members
Documents
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
Legacy
Date: 03 Aug 1992
Category: Annual-return
Type: 363b
Description: Return made up to 25/07/92; no change of members
Documents
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
Resolution
Date: 12 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jun 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/07/91; full list of members
Documents
Legacy
Date: 25 Mar 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 30 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
16 THREAVE CIRCLE,INVERURIE,AB51 6AZ
Number: | SC621598 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
51 CUMBERLAND ROAD,SWINDON,SN3 1AB
Number: | 07250233 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
63 STURLA ROAD,CHATHAM,ME4 5QL
Number: | 11758476 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WELLINGTON STREET,ABERDEEN,AB11 5BX
Number: | SC610685 |
Status: | ACTIVE |
Category: | Private Limited Company |