Company NameNCN 2 Limited
Company StatusDissolved
Company Number02415755
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 7 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)
Previous NamesShelfco (No. 449) Limited and E.J. Arnold Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 23 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
Appointed02 August 2010(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Secretary NameMark Ashcroft
StatusClosed
Appointed15 December 2011(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Philip John Isherwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
Main Street
Aslockton
Nottinghamshire
NG13 9AL
Director NameDavid Glyn Purnell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address22 Ton Lane
Lowdham
Nottingham
Nottinghamshire
NG14 7AR
Director NameDavid Mansfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address123 Kimberley Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DD
Director NameMichael Charles Beard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 May 1996)
RoleCompany Director
Correspondence Address2 Selby Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7BL
Secretary NameRichard Stephen French
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address14 Waterside Close
Gamston
Nottingham
NG2 6QA
Director NameRichard Stephen French
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2000)
RoleCompany Director
Correspondence Address14 Waterside Close
Gamston
Nottingham
NG2 6QA
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusResigned
Appointed24 October 1997(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Director NameMr David Keith Newcombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlecroft
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7HB
Wales
Secretary NameMr Simon Gerald Dighton
NationalityBritish
StatusResigned
Appointed10 November 2000(11 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 June 2001)
RoleCo 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(11 years, 3 months 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(11 years, 3 months 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(11 years, 9 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(11 years, 9 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(11 years, 9 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(17 years, 11 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 Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 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

2 at £1Ncn 28 LTD
100.00%
Ordinary

Accounts

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

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 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)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(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)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 May 2013Termination of appointment of Philip Maudsley as a director (1 page)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 May 2013Termination of appointment of Philip Maudsley as a director (1 page)
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 E.J. arnold LTD.\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 E.J. arnold LTD.\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)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 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)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 11 May 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 United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 (1 page)
6 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 2 April 2010 (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)
8 July 2010Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page)
5 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page)
18 June 2010Termination of appointment of Patrick Jolly as a director (1 page)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 June 2010Termination of appointment of Patrick Jolly as a director (1 page)
18 June 2010Termination of appointment of Keith Chapman as a director (1 page)
18 June 2010Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page)
18 June 2010Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 June 2010Termination of appointment of Keith Chapman as a director (1 page)
13 April 2010Appointment of Mr Philip Binns Maudsley as a director (2 pages)
13 April 2010Appointment of Mr Philip Binns Maudsley as a director (2 pages)
13 April 2010Appointment of Mr Philip Binns Maudsley as a director (2 pages)
13 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)
29 May 2009Return made up to 11/05/09; full list of members (3 pages)
29 May 2009Return made up to 11/05/09; full list of members (3 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)
16 May 2008Return made up to 11/05/08; full list of members (3 pages)
16 May 2008Return made up to 11/05/08; full list of members (3 pages)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
19 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)
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)
25 May 2007Return made up to 11/05/07; full list of members (2 pages)
25 May 2007Return made up to 11/05/07; 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)
19 May 2006Return made up to 11/05/06; full list of members (2 pages)
19 May 2006Return made up to 11/05/06; 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)
31 May 2005Return made up to 11/05/05; full list of members (7 pages)
31 May 2005Return made up to 11/05/05; 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)
21 May 2004Return made up to 11/05/04; full list of members (7 pages)
21 May 2004Return made up to 11/05/04; 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)
22 May 2003Return made up to 11/05/03; full list of members (7 pages)
22 May 2003Return made up to 11/05/03; 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)
23 May 2002Return made up to 11/05/02; full list of members (7 pages)
23 May 2002Return made up to 11/05/02; full list of members (7 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (6 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)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1NG (1 page)
29 June 2001Registered office changed on 29/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1NG (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)
29 May 2001Return made up to 11/05/01; full list of members (6 pages)
29 May 2001Return made up to 11/05/01; full list of members (6 pages)
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 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
17 November 1999Registered office changed on 17/11/99 from: 17 ludlow hill road west bridgford nottingham NG2 6HD (1 page)
17 November 1999Registered office changed on 17/11/99 from: 17 ludlow hill road west bridgford nottingham NG2 6HD (1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 June 1999Return made up to 11/05/99; no change of members (4 pages)
11 June 1999Return made up to 11/05/99; no change of members (4 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (3 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (3 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (3 pages)
5 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 July 1996Return made up to 11/05/96; no change of members (4 pages)
8 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 July 1996Return made up to 11/05/96; no change of members (4 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)