Company NameNCN 25 Limited
Company StatusDissolved
Company Number00719622
CategoryPrivate Limited Company
Incorporation Date29 March 1962(62 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameNorthern Media Supply Limited(The)

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(48 years 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(48 years, 4 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(49 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameRichard Jonathan Edward Chapman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(29 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressFir Trees Elloughton Dale
Elloughton
Brough
North Humberside
HU15 1QB
Director NameBernard John Frederick Haller
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(29 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 06 September 1991)
RoleCompany Director
Correspondence Address54 Tudor Hill
Sutton Coldfield
Birmingham
West Midlands
B73 6BH
Director NameMr David Charles Macey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(29 years, 5 months after company formation)
Appointment Duration10 years (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
Appointed24 August 1991(29 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Director NameStephen Wood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(29 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 January 1992)
RoleCompany Director
Correspondence AddressThe Willows Oldmixon Road Hutton
Weston Super Mare
Avon
BS24 9QB
Director NameFrank Brownrigg Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(29 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusResigned
Appointed22 October 1997(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Secretary NameMr Simon Gerald Dighton
NationalityBritish
StatusResigned
Appointed26 March 2001(39 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 June 2001)
RoleCompany 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(39 years, 2 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(39 years, 2 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(39 years, 2 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(45 years, 4 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 NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(48 years, 4 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

Websitehttps://www.findel-education.co.uk/

Location

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

Shareholders

10k at £1Ncn 28 LTD
99.01%
Ordinary
100 at £1Ncn 28 LTD
0.99%
Deferred

Accounts

Latest Accounts29 March 2013 (11 years 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)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,102
(5 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,102
(5 pages)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
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)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,102
(5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,102
(5 pages)
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)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
8 August 2012Company name changed northern media supply LIMITED(the)\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 northern media supply LIMITED(the)\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)
16 December 2011Accounts for a dormant company made up to 1 April 2011 (1 page)
16 December 2011Accounts 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 2011Accounts for a dormant company made up to 1 April 2011 (1 page)
16 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
21 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 21 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)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
7 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
7 September 2010Secretary's details changed for Dr Ivan Joseph Bolton on 24 August 2010 (1 page)
7 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
7 September 2010Secretary's details changed for Dr Ivan Joseph Bolton on 24 August 2010 (1 page)
1 September 2010Appointment of Dr Ivan Joseph Bolton as a director (2 pages)
1 September 2010Termination of appointment of Keith Chapman as a director (1 page)
1 September 2010Termination of appointment of Keith Chapman as a director (1 page)
1 September 2010Appointment of Dr Ivan Joseph Bolton as a director (2 pages)
13 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 13 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)
8 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
8 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)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
27 August 2008Return made up to 24/08/08; full list of members (4 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)
6 September 2007Return made up to 24/08/07; full list of members (3 pages)
6 September 2007Return made up to 24/08/07; full list of members (3 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
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)
6 September 2006Return made up to 24/08/06; full list of members (3 pages)
6 September 2006Return made up to 24/08/06; full list of members (3 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)
8 September 2005Return made up to 24/08/05; full list of members (7 pages)
8 September 2005Return made up to 24/08/05; full list of members (7 pages)
24 September 2004Return made up to 24/08/04; full list of members (7 pages)
24 September 2004Return made up to 24/08/04; 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)
7 September 2003Return made up to 24/08/03; full list of members (7 pages)
7 September 2003Return made up to 24/08/03; 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)
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)
6 September 2002Return made up to 24/08/02; change of members (7 pages)
6 September 2002Return made up to 24/08/02; change of members (7 pages)
7 August 2002Auditor's resignation (4 pages)
7 August 2002Auditor's resignation (4 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)
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)
29 August 2001Return made up to 24/08/01; full list of members (7 pages)
29 August 2001Return made up to 24/08/01; full list of members (7 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 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
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)
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 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
22 September 2000Return made up to 24/08/00; full list of members (6 pages)
22 September 2000Return made up to 24/08/00; full list of members (6 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)
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: lynn lane shenstone lichfield staffordshire ws 140 (1 page)
22 September 1999Registered office changed on 22/09/99 from: lynn lane shenstone lichfield staffordshire ws 140 (1 page)
20 September 1999Return made up to 24/08/99; full list of members (6 pages)
20 September 1999Return made up to 24/08/99; 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)
8 September 1998Return made up to 24/08/98; no change of members (4 pages)
8 September 1998Return made up to 24/08/98; no change of members (4 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;director resigned (1 page)
5 November 1997Secretary resigned;director resigned (1 page)
10 September 1997Return made up to 24/08/97; full list of members (6 pages)
10 September 1997Return made up to 24/08/97; full list of members (6 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)
16 August 1996Return made up to 24/08/96; full list of members (6 pages)
16 August 1996Return made up to 24/08/96; 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)
15 August 1995Return made up to 24/08/95; full list of members (6 pages)
15 August 1995Return made up to 24/08/95; full list of members (6 pages)
26 July 1994Full accounts made up to 31 March 1994 (10 pages)
26 July 1994Full accounts made up to 31 March 1994 (10 pages)
28 March 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
28 March 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)