Company NameNCSN Trading Limited
Company StatusDissolved
Company Number05697195
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Matthew James Galley
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2016(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 Riverside House,River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameAnthony John Henry Shardlow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Moss Rise
Mapperley
Nottingham
Nottinghamshire
NG3 6GG
Director NameMr Robert Arthur Greaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address1 Hunters Walk Canal Street
Chester
Cheshire
CH1 4EB
Wales
Secretary NameMr Michael Samuel Grundy
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Quantock Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YJ
Wales
Secretary NameMrs Jan Pyne
StatusResigned
Appointed14 October 2009(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2013)
RoleCompany Director
Correspondence Address1 Hunters Walk Canal Street
Chester
Cheshire
CH1 4EB
Wales
Director NameMrs Jane Elizabeth Mowat
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunters Walk Canal Street
Chester
Cheshire
CH1 4EB
Wales
Director NameMrs June Armstrong
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Riverside House,River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressOffice 1 Riverside House,River Lane
Saltney
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Financials

Year2013
Net Worth-£65
Cash£12,673
Current Liabilities£13,457

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 September 2016Appointment of Mr Matthew James Galley as a director on 20 September 2016 (2 pages)
24 September 2016Termination of appointment of June Armstrong as a director on 20 September 2016 (1 page)
24 September 2016Appointment of Mr Matthew James Galley as a director on 20 September 2016 (2 pages)
24 September 2016Termination of appointment of June Armstrong as a director on 20 September 2016 (1 page)
16 May 2016Registered office address changed from 1 Hunters Walk Canal Street Chester Cheshire CH1 4EB to Office 1 Riverside House,River Lane Saltney Chester CH4 8RQ on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 1 Hunters Walk Canal Street Chester Cheshire CH1 4EB to Office 1 Riverside House,River Lane Saltney Chester CH4 8RQ on 16 May 2016 (1 page)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2015Termination of appointment of Robert Arthur Greaves as a director on 16 July 2015 (1 page)
30 July 2015Termination of appointment of Robert Arthur Greaves as a director on 16 July 2015 (1 page)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Director's details changed for Mr Robert Arthur Greaves on 7 December 2011 (2 pages)
26 February 2015Director's details changed for Mr Robert Arthur Greaves on 7 December 2011 (2 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Director's details changed for Mr Robert Arthur Greaves on 7 December 2011 (2 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Director's details changed for Robert Arthur Greaves on 1 August 2012 (2 pages)
27 February 2014Director's details changed for Robert Arthur Greaves on 1 August 2012 (2 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Director's details changed for Robert Arthur Greaves on 1 August 2012 (2 pages)
25 September 2013Termination of appointment of Jan Pyne as a secretary (1 page)
25 September 2013Termination of appointment of Jan Pyne as a secretary (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Mrs June Armstrong as a director (2 pages)
28 February 2013Appointment of Mrs June Armstrong as a director (2 pages)
28 February 2013Termination of appointment of Jane Mowat as a director (1 page)
28 February 2013Termination of appointment of Jane Mowat as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
20 May 2011Registered office address changed from C/O Jan Pyne H15C Enterprise Centre Hoole Road Chester Cheshire CH2 3NE United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from C/O Jan Pyne H15C Enterprise Centre Hoole Road Chester Cheshire CH2 3NE United Kingdom on 20 May 2011 (1 page)
27 September 2010Termination of appointment of Anthony Shardlow as a director (1 page)
27 September 2010Appointment of Mrs Jane Elizabeth Mowat as a director (2 pages)
27 September 2010Appointment of Mrs Jane Elizabeth Mowat as a director (2 pages)
27 September 2010Termination of appointment of Anthony Shardlow as a director (1 page)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Director's details changed for Anthony John Henry Shardlow on 24 February 2010 (2 pages)
25 February 2010Appointment of Mrs Jan Pyne as a secretary (1 page)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Anthony John Henry Shardlow on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 February 2010Termination of appointment of Michael Grundy as a secretary (1 page)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Robert Arthur Greaves on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from S8a Enterprise Centre Hoole Road Chester Cheshire CH2 3NE Uk on 25 February 2010 (1 page)
25 February 2010Director's details changed for Robert Arthur Greaves on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from S8a Enterprise Centre Hoole Road Chester Cheshire CH2 3NE Uk on 25 February 2010 (1 page)
25 February 2010Appointment of Mrs Jan Pyne as a secretary (1 page)
25 February 2010Termination of appointment of Michael Grundy as a secretary (1 page)
12 October 2009Annual return made up to 3 February 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 3 February 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 3 February 2009 with a full list of shareholders (4 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 March 2009Registered office changed on 09/03/2009 from 1 hunters walk, canal street chester cheshire CH1 4EB (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1 hunters walk, canal street chester cheshire CH1 4EB (1 page)
27 February 2008Return made up to 03/02/08; full list of members (4 pages)
27 February 2008Return made up to 03/02/08; full list of members (4 pages)
28 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 April 2007Return made up to 03/02/07; full list of members (2 pages)
11 April 2007Return made up to 03/02/07; full list of members (2 pages)
21 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
3 February 2006Incorporation (6 pages)
3 February 2006Incorporation (6 pages)