Company NameN C Services Limited
Company StatusDissolved
Company Number03511814
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrederick Gerald Davies Kenyon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 24 January 2006)
RoleQuantity Surveyor
Correspondence Address22 Dam Street
Lichfield
Staffordshire
WS13 6AA
Director NameMr Roger Nigel Thompson-Yates
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 24 January 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Seward Close
Lichfield
Staffordshire
WS14 9DL
Secretary NameMr Roger Nigel Thompson-Yates
NationalityBritish
StatusClosed
Appointed09 November 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Seward Close
Lichfield
Staffordshire
WS14 9DL
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Location

Registered Address14 Bold Street
Warrington
WA1 1DL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£1,100

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 May 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
6 March 2003Return made up to 17/02/03; full list of members (5 pages)
23 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 April 2002Return made up to 17/02/02; full list of members (5 pages)
4 July 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
15 March 2001Return made up to 17/02/01; full list of members (5 pages)
9 January 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
22 March 2000Location of register of members (non legible) (1 page)
22 March 2000Return made up to 17/02/00; full list of members (5 pages)
22 March 2000Location - directors interests register: non legible (1 page)
16 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Director resigned (1 page)
31 March 1999Return made up to 17/02/99; full list of members (5 pages)
17 February 1998Incorporation (17 pages)