NCN 14 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNCN 14 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01864367
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NCN 14 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINDEL INSTRUMENTS LIMITEDOct 07, 2004Oct 07, 2004
    FLOWGEN INSTRUMENTS LIMITEDApr 23, 1987Apr 23, 1987
    FLOWTECH INSTRUMENTS LIMITEDJan 28, 1987Jan 28, 1987
    CHROMATOGRAPHY DATA SERVICES LIMITEDNov 16, 1984Nov 16, 1984

    What are the latest accounts for NCN 14 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2013

    What is the status of the latest annual return for NCN 14 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NCN 14 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Timothy John Kowalski on Sep 02, 2014

    2 pagesCH01

    Annual return made up to Aug 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 29, 2013

    1 pagesAA

    Annual return made up to Aug 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 30, 2012

    1 pagesAA

    Annual return made up to Aug 17, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed findel instruments LIMITED\certificate issued on 08/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2012

    Change company name resolution on Jun 27, 2012

    RES15
    change-of-nameAug 08, 2012

    Change of name by resolution

    NM01

    Director's details changed for Mr Timothy John Kowalski on Jul 27, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Apr 01, 2011

    1 pagesAA

    Appointment of Mark Ashcroft as a secretary

    2 pagesAP03

    Termination of appointment of Ivan Bolton as a secretary

    1 pagesTM02

    Annual return made up to Aug 17, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Church Bridge House Henry Street Church Accrington Lancashire BB5 4EE United Kingdom* on Jan 20, 2011

    1 pagesAD01

    Annual return made up to Aug 17, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 02, 2010

    1 pagesAA

    Appointment of Mr Timothy John Kowalski as a director

    2 pagesAP01

    Termination of appointment of Keith Chapman as a director

    1 pagesTM01

    Registered office address changed from * Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH* on Jul 08, 2010

    1 pagesAD01

    Registered office address changed from * Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ* on Jul 05, 2010

    1 pagesAD01

    Appointment of Mr Philip Binns Maudsley as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 03, 2009

    1 pagesAA

    Termination of appointment of Patrick Jolly as a director

    1 pagesTM01

    Who are the officers of NCN 14 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368270001
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritish153335190003
    MAUDSLEY, Philip Binns
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish15967010001
    BOLTON, Ivan Joseph, Dr
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    Secretary
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    British14333000007
    CULSHAW, Alasdair Douglas
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Secretary
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    British5333430001
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Secretary
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    British78151560001
    PIGGOTT, Richard Courtney
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    Secretary
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    British112085820001
    TAYLOR, Frank Brownrigg
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    Secretary
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    British57228790001
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    CULSHAW, Alasdair Douglas
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Director
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    British5333430001
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Director
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    United KingdomBritish78151560001
    HOLE, Thomas Albert
    11 The Platt
    Sutton Valence
    ME17 3BQ Maidstone
    Kent
    Director
    11 The Platt
    Sutton Valence
    ME17 3BQ Maidstone
    Kent
    British14259950001
    HOWARD-SORRELL, Ian
    Birniwas St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Birniwas St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    British19166680002
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritish157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    MACEY, David Charles
    Apartment Number 9 Bishops House
    42 Four Oaks Road
    B74 2UP Sutton Coldfield
    West Midlands
    Director
    Apartment Number 9 Bishops House
    42 Four Oaks Road
    B74 2UP Sutton Coldfield
    West Midlands
    EnglandBritish91745430001
    NEWCOMBE, David Keith
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    Director
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    EnglandBritish14695610001
    PENNINGTON-HOLE, Nicola Susan
    11 The Platt
    Sutton Valence
    ME17 3BQ Maidstone
    Kent
    Director
    11 The Platt
    Sutton Valence
    ME17 3BQ Maidstone
    Kent
    British45254040001
    RAMPTON, Geoffrey Roy
    Gunn Cottage
    Station Road South Leigh
    OX8 6XJ Witney
    Oxfordshire
    Director
    Gunn Cottage
    Station Road South Leigh
    OX8 6XJ Witney
    Oxfordshire
    British12413300001
    RIPPINGTON, Keith Stuart
    44 Lyndon Gardens
    Totteridge
    HP13 7QJ High Wycombe
    Buckinghamshire
    Director
    44 Lyndon Gardens
    Totteridge
    HP13 7QJ High Wycombe
    Buckinghamshire
    British7242590001
    SPINK, Geoffrey
    Fiddlers Green
    Clandon Road, West Clandon
    GU4 7TL Guildford
    Surrey
    Director
    Fiddlers Green
    Clandon Road, West Clandon
    GU4 7TL Guildford
    Surrey
    United KingdomBritish84940730001
    STOYEL, Rodney
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    Director
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    British81630780001

    Does NCN 14 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Mar 26, 1990Registration of a charge

    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