Company NameNorthern Contract Services Group Limited
DirectorThomas Kenneth Roberts
Company StatusDissolved
Company Number02728404
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)

Directors

Director NameMr Thomas Kenneth Roberts
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(6 days after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Correspondence Address8 Stanley Road
Hoylake
Wirral
Merseyside
L47 1HW
Secretary NameMorcol Limited (Corporation)
StatusCurrent
Appointed14 November 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 5 months
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Director NameMs Hilary Renee Bennett Hughes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 1994)
RoleSecretary
Correspondence AddressCheyne House 8 Stanley Road
Hoylake
Wirral
Merseyside
L47 1HW
Secretary NameMs Hilary Renee Bennett Hughes
NationalityBritish
StatusResigned
Appointed08 July 1992(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 1994)
RoleSecretary
Correspondence AddressCheyne House 8 Stanley Road
Hoylake
Wirral
Merseyside
L47 1HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 November 1998Dissolved (1 page)
28 August 1998Return of final meeting of creditors (1 page)
12 May 1997Registered office changed on 12/05/97 from: c/o touche ross & co abbey house 74 moseley street manchester M60 2AT (1 page)
26 October 1995Appointment of a liquidator (2 pages)
14 July 1995Order of court to wind up (2 pages)