Company NameN.E.C.A. Holdings Plc
Company StatusDissolved
Company Number01568690
CategoryPublic Limited Company
Incorporation Date17 June 1981(42 years, 10 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Cooper
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(10 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 11 June 2002)
RoleEngineer
Correspondence Address1 Crewe Avenue
Sherburn Road Estate
Durham
County Durham
DH1 2EJ
Director NameMr Anthony James Corder
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(10 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 11 June 2002)
RoleEngineer
Correspondence Address34 Spinney Crescent
Blundersands Crosby
Liverpool
L23 8TZ
Director NameMr Paul James Gibbons
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(10 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 11 June 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Lee Hill Court
Lanchester
Durham
County Durham
DH7 0QE
Director NameMr Kevin John Mercer
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(10 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 11 June 2002)
RoleCompany Director
Correspondence AddressElstonville Granton Close
Formby
Liverpool
Merseyside
L37 3PH
Director NameBrynmor Roberts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 11 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL
Director NameAngus Jeremiah Mincher
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressSpenthorn 12 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameMark Edward Hardy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address81 Bishopton Road
Stockton On Tees
Cleveland
TS18 4PG
Director NameSimon Christopher Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 1994)
RoleChartered Accountant
Correspondence Address178 Cirencester Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8DY
Wales
Secretary NameAlan James Stephenson
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address147 High Street
Newton Le Willows
Merseyside
WA12 9SQ
Director NameJohn Arthur Stephan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1997)
RoleChartered Accountant
Correspondence AddressElmhurst Ladywood Road
Martin Hussingtree
Worcester
WR3 7SX
Director NameStephen Trebble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address20 Griffiths Drive
Southport
Merseyside
PR9 7DP

Location

Registered AddressErnst+Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,960,521
Gross Profit£1,422,393
Net Worth£1,710,322
Cash£2,703
Current Liabilities£2,558,727

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
27 September 2001Receiver ceasing to act (1 page)
27 September 2001Receiver's abstract of receipts and payments (2 pages)
2 April 2001Receiver's abstract of receipts and payments (2 pages)
7 April 2000Receiver's abstract of receipts and payments (2 pages)
14 September 1999Secretary resigned (1 page)
19 May 1999Administrative Receiver's report (18 pages)
22 February 1999Registered office changed on 22/02/99 from: 147 high street newton-le-willows merseyside WA12 9SQ (1 page)
18 February 1999Appointment of receiver/manager (1 page)
29 June 1998Return made up to 08/05/98; bulk list available separately (7 pages)
23 April 1998Full group accounts made up to 30 September 1997 (26 pages)
13 February 1998New director appointed (2 pages)
14 August 1997Director's particulars changed (1 page)
2 June 1997Return made up to 08/05/97; bulk list available separately (8 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Memorandum and Articles of Association (17 pages)
22 April 1997Full group accounts made up to 30 September 1996 (29 pages)
6 April 1997Location of register of members (1 page)
27 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
3 July 1996Full group accounts made up to 30 September 1995 (27 pages)
28 June 1996Auditors statement rereg docs (1 page)
26 June 1996Declaration on reregistration from private to PLC (1 page)
26 June 1996Auditor's report (1 page)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1996Application for reregistration from private to PLC (1 page)
26 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
26 June 1996Balance Sheet (9 pages)
26 June 1996Re-registration of Memorandum and Articles (24 pages)
19 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 March 1996Director resigned (1 page)
24 November 1995New director appointed (2 pages)
12 July 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 April 1995Memorandum and Articles of Association (40 pages)
11 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
11 April 1995Memorandum and Articles of Association (40 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)