Company NameNCN 16 Limited
Company StatusDissolved
Company Number00037006
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NamesKernick & Son,Limited and Kernick Scientific Limited

Business Activity

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

Directors

Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(108 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(108 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Secretary NameMark Ashcroft
StatusClosed
Appointed15 December 2011(110 years after company formation)
Appointment Duration2 years, 9 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr David William Goodfellow Evans
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RoleManaging Director
Correspondence Address4 Phillips Close
Rhiwbina
Cardiff
S Glam
Director NameMr William Summerell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RoleWorks Director
Correspondence Address27 Wenvoe Terrace
Barry
South Glamorgan
CF62 7ES
Wales
Director NameMr Howard Griffith Jones
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RoleSales Director
Correspondence Address26 Llwyn Y Bryn
Bonllwyn
Ammanford
Dyfed
SA18 2ES
Wales
Secretary NameMr William Summerell
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address27 Wenvoe Terrace
Barry
South Glamorgan
CF62 7ES
Wales
Director NameJohn Anthony Forgham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(91 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address15 Main Street
Cranswick
Driffield
North Humberside
YO25 9QR
Director NameMr David Charles Macey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(91 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment Number 9 Bishops House
42 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2UP
Secretary NameFrank Brownrigg Taylor
NationalityBritish
StatusResigned
Appointed29 January 1993(91 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Director NameWilliam George Eaden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(95 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressThe Birches Main Road
Anslow
Burton On Trent
Staffordshire
DE13 9QD
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusResigned
Appointed22 October 1997(95 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Secretary NameMr Simon Gerald Dighton
NationalityBritish
StatusResigned
Appointed10 November 2000(98 years, 11 months after company formation)
Appointment Duration7 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameRodney Stoyel
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(99 years after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 2001)
RoleCompany Director
Correspondence AddressHambro House
Treville Street Roehampton
London
SW15 4JX
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(99 years after company formation)
Appointment Duration9 months (resigned 31 August 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(99 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(99 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed11 June 2001(99 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(105 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(108 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(108 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH

Contact

Telephone029 20732131
Telephone regionCardiff

Location

Registered Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

7.4k at £5Ncn 28 LTD
100.00%
Ordinary

Accounts

Latest Accounts29 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 37,000
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 37,000
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 37,000
(4 pages)
3 June 2014Application to strike the company off the register (3 pages)
3 June 2014Application to strike the company off the register (3 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
25 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
8 August 2012Company name changed kernick scientific LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Company name changed kernick scientific LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a dormant company made up to 1 April 2011 (1 page)
3 January 2012Accounts for a dormant company made up to 1 April 2011 (1 page)
3 January 2012Accounts for a dormant company made up to 1 April 2011 (1 page)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 20 January 2011 (1 page)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
31 August 2010Appointment of Dr Ivan Joseph Bolton as a director (2 pages)
31 August 2010Appointment of Dr Ivan Joseph Bolton as a director (2 pages)
14 July 2010Secretary's details changed for Dr Ivan Joseph Bolton on 1 June 2010 (1 page)
14 July 2010Termination of appointment of Keith Chapman as a director (1 page)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Dr Ivan Joseph Bolton on 1 June 2010 (1 page)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2010Termination of appointment of Keith Chapman as a director (1 page)
14 July 2010Secretary's details changed for Dr Ivan Joseph Bolton on 1 June 2010 (1 page)
13 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
13 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
12 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 12 July 2010 (1 page)
14 April 2010Appointment of Mr Philip Binns Maudsley as a director (2 pages)
14 April 2010Appointment of Mr Philip Binns Maudsley as a director (2 pages)
8 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
8 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
8 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
4 June 2009Return made up to 01/06/09; full list of members (3 pages)
4 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
20 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
20 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 June 2005Return made up to 01/06/05; full list of members (7 pages)
14 June 2005Return made up to 01/06/05; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 June 2004Return made up to 01/06/04; full list of members (7 pages)
10 June 2004Return made up to 01/06/04; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 August 2002Auditor's resignation (4 pages)
7 August 2002Auditor's resignation (4 pages)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (8 pages)
12 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
7 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
26 July 2001Return made up to 01/06/01; no change of members (6 pages)
26 July 2001Return made up to 01/06/01; no change of members (6 pages)
29 June 2001Registered office changed on 29/06/01 from: novara house, excelsior road ashby park ashby de la zouch leicestershire LE65 1NG (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: novara house, excelsior road ashby park ashby de la zouch leicestershire LE65 1NG (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
23 August 2000Full accounts made up to 31 December 1999 (8 pages)
23 August 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Return made up to 01/06/00; full list of members (4 pages)
5 July 2000Return made up to 01/06/00; full list of members (4 pages)
6 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 September 1999Registered office changed on 22/09/99 from: c/o philip harris PLC lynn lane shenstone lichfield staffordshire WS14 0EE (1 page)
22 September 1999Registered office changed on 22/09/99 from: c/o philip harris PLC lynn lane shenstone lichfield staffordshire WS14 0EE (1 page)
2 July 1999Return made up to 01/06/99; full list of members (6 pages)
2 July 1999Return made up to 01/06/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 July 1998Return made up to 01/06/98; no change of members (6 pages)
7 July 1998Return made up to 01/06/98; no change of members (6 pages)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 November 1997Full accounts made up to 31 March 1997 (8 pages)
11 November 1997Full accounts made up to 31 March 1997 (8 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
2 July 1997Return made up to 01/06/97; full list of members (6 pages)
2 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
23 October 1996Full accounts made up to 31 March 1996 (8 pages)
23 October 1996Full accounts made up to 31 March 1996 (8 pages)
5 July 1996Return made up to 01/06/96; full list of members (6 pages)
5 July 1996Return made up to 01/06/96; full list of members (6 pages)
27 October 1995Full accounts made up to 31 March 1995 (8 pages)
27 October 1995Full accounts made up to 31 March 1995 (8 pages)
5 July 1995Registered office changed on 05/07/95 from: scientific centre pentwyn rd pentwyn cardiff CF2 7XF (1 page)
5 July 1995Return made up to 01/06/95; full list of members (6 pages)
5 July 1995Return made up to 01/06/95; full list of members (6 pages)
5 July 1995Registered office changed on 05/07/95 from: scientific centre pentwyn rd pentwyn cardiff CF2 7XF (1 page)
13 December 1993Full accounts made up to 31 March 1993 (12 pages)
13 December 1993Full accounts made up to 31 March 1993 (12 pages)