NCN 14 LIMITED
Overview
| Company Name | NCN 14 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01864367 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NCN 14 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NCN 14 LIMITED located?
| Registered Office Address | 2 Gregory Street SK14 4TH Hyde Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCN 14 LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINDEL INSTRUMENTS LIMITED | Oct 07, 2004 | Oct 07, 2004 |
| FLOWGEN INSTRUMENTS LIMITED | Apr 23, 1987 | Apr 23, 1987 |
| FLOWTECH INSTRUMENTS LIMITED | Jan 28, 1987 | Jan 28, 1987 |
| CHROMATOGRAPHY DATA SERVICES LIMITED | Nov 16, 1984 | Nov 16, 1984 |
What are the latest accounts for NCN 14 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2013 |
What is the status of the latest annual return for NCN 14 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NCN 14 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Timothy John Kowalski on Sep 02, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Aug 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 29, 2013 | 1 pages | AA | ||||||||||||||
Annual return made up to Aug 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 30, 2012 | 1 pages | AA | ||||||||||||||
Annual return made up to Aug 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed findel instruments LIMITED\certificate issued on 08/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Timothy John Kowalski on Jul 27, 2012 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Apr 01, 2011 | 1 pages | AA | ||||||||||||||
Appointment of Mark Ashcroft as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Ivan Bolton as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Aug 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * Church Bridge House Henry Street Church Accrington Lancashire BB5 4EE United Kingdom* on Jan 20, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Aug 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Apr 02, 2010 | 1 pages | AA | ||||||||||||||
Appointment of Mr Timothy John Kowalski as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keith Chapman as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH* on Jul 08, 2010 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ* on Jul 05, 2010 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Philip Binns Maudsley as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Apr 03, 2009 | 1 pages | AA | ||||||||||||||
Termination of appointment of Patrick Jolly as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of NCN 14 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368270001 | |||||||
| KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | 153335190003 | |||||
| MAUDSLEY, Philip Binns | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 15967010001 | |||||
| BOLTON, Ivan Joseph, Dr | Secretary | Bracken Hill Odda Lane Hawksworth Guiseley LS20 8NZ Leeds West Yorkshire | British | 14333000007 | ||||||
| CULSHAW, Alasdair Douglas | Secretary | 20 Old Malt Way Horsell GU21 4QD Woking Surrey | British | 5333430001 | ||||||
| DIGHTON, Simon Gerald | Secretary | 28 Lightwoods Hill Bearwood B67 5EA Warley West Midlands | British | 78151560001 | ||||||
| PIGGOTT, Richard Courtney | Secretary | Church House Crown Street Harbury CV33 9HE Leamington Spa Warwickshire | British | 112085820001 | ||||||
| TAYLOR, Frank Brownrigg | Secretary | Arden Lodge Station Lane Lapworth B94 6LT Solihull West Midlands | British | 57228790001 | ||||||
| CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | 143093130001 | |||||
| CULSHAW, Alasdair Douglas | Director | 20 Old Malt Way Horsell GU21 4QD Woking Surrey | British | 5333430001 | ||||||
| DIGHTON, Simon Gerald | Director | 28 Lightwoods Hill Bearwood B67 5EA Warley West Midlands | United Kingdom | British | 78151560001 | |||||
| HOLE, Thomas Albert | Director | 11 The Platt Sutton Valence ME17 3BQ Maidstone Kent | British | 14259950001 | ||||||
| HOWARD-SORRELL, Ian | Director | Birniwas St Leonards Hill SL4 4AT Windsor Berkshire | British | 19166680002 | ||||||
| JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | 157156750001 | |||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||
| MACEY, David Charles | Director | Apartment Number 9 Bishops House 42 Four Oaks Road B74 2UP Sutton Coldfield West Midlands | England | British | 91745430001 | |||||
| NEWCOMBE, David Keith | Director | Middlecroft Bredons Norton GL20 7HB Tewkesbury Gloucestershire | England | British | 14695610001 | |||||
| PENNINGTON-HOLE, Nicola Susan | Director | 11 The Platt Sutton Valence ME17 3BQ Maidstone Kent | British | 45254040001 | ||||||
| RAMPTON, Geoffrey Roy | Director | Gunn Cottage Station Road South Leigh OX8 6XJ Witney Oxfordshire | British | 12413300001 | ||||||
| RIPPINGTON, Keith Stuart | Director | 44 Lyndon Gardens Totteridge HP13 7QJ High Wycombe Buckinghamshire | British | 7242590001 | ||||||
| SPINK, Geoffrey | Director | Fiddlers Green Clandon Road, West Clandon GU4 7TL Guildford Surrey | United Kingdom | British | 84940730001 | |||||
| STOYEL, Rodney | Director | Hambro House Treville Street Roehampton SW15 4JX London | British | 81630780001 |
Does NCN 14 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating | Created On Mar 21, 1990 Delivered On Mar 26, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including books & other debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0