Company NameNCLD Systems Limited
Company StatusDissolved
Company Number03633920
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Charles Lacey Davies
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Bernisdale Road
Mobberley
Knutsford
Cheshire
WA16 7EL
Secretary NameJayne Elisabeth Davies
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Bernisdale Road
Mobberley
Knutsford
Cheshire
WA16 7EL
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address168a Hoylake Road
Morton
Wirral
Merseyside
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£89,403
Net Worth£82,799
Cash£142,644
Current Liabilities£60,480

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
8 November 2007Return made up to 17/09/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
1 February 2007Return made up to 17/09/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 November 2005Return made up to 17/09/05; full list of members (2 pages)
18 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 October 2004Return made up to 17/09/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
31 October 2003Return made up to 17/09/03; full list of members (6 pages)
21 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
25 October 2002Return made up to 17/09/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
25 September 2001Return made up to 17/09/01; full list of members (6 pages)
20 June 2001Full accounts made up to 30 September 2000 (9 pages)
3 October 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
26 May 2000Full accounts made up to 30 September 1999 (9 pages)
29 September 1999Return made up to 17/09/99; full list of members (6 pages)
23 September 1998Secretary resigned (1 page)
17 September 1998Incorporation (14 pages)