Company NameNCC Membership Services Limited
Company StatusDissolved
Company Number02978933
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NamesMarplace (Number 349) Limited and NCC Limited

Business Activity

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

Directors

Director NameMr Stephen Edwin Markwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(15 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 16 November 2010)
RoleChief Exec Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Manchester
M1 7ED
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Secretary NameTerence Flanagan
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameNigel Francis Banister
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 21 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pownall Road
Wilmslow
Cheshire
SK9 5DR
Director NameMr John Michael Ockenden
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address38 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameMr Christopher Robert Pearse
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elm Road
Didsbury
Manchester
Lancashire
M20 6XB
Secretary NameMr Peter Cameron Brown
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tewkesbury Avenue
Hale
Altrincham
Cheshire
WA15 8PN
Director NameMr Peter Cameron Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 August 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Tewkesbury Avenue
Hale
Altrincham
Cheshire
WA15 8PN
Director NameProf Peter Howard Ford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamarind 66a Stanton Lane
Stanton On The Wolds
Nottingham
Nottinghamshire
NG12 5BG
Director NameDr John Perkins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address3 The Stables Rufford New Hall
Rufford Park Lane Rufford
Ormskirk
Lancashire
L40 1XE
Secretary NameSandra Denise O'Toole
NationalityBritish
StatusResigned
Appointed22 August 1999(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 September 2009)
RoleSecretary
Correspondence Address3 Pinewood Close
Stockport
Cheshire
SK4 3NF
Director NameMichael Charles Gough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 25 February 2008)
RoleCompany Director
Correspondence Address1 Hough Lane
Norley
Warrington
Cheshire
WA6 8JZ
Director NameBarry James Neal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Astley Hall Drive
Ramsbottom
Bury
BL0 9DF

Location

Registered AddressOxford House
Oxford Road
Manchester
M1 7ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
26 July 2010Application to strike the company off the register (3 pages)
26 July 2010Application to strike the company off the register (3 pages)
17 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Termination of appointment of Barry Neal as a director (1 page)
2 February 2010Termination of appointment of Barry Neal as a director (1 page)
28 January 2010Appointment of Mr Stephen Edwin Markwell as a director (2 pages)
28 January 2010Appointment of Mr Stephen Edwin Markwell as a director (2 pages)
11 November 2009Director's details changed for Barry James Neal on 14 October 2009 (2 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 2
(5 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 2
(5 pages)
11 November 2009Director's details changed for Barry James Neal on 14 October 2009 (2 pages)
29 September 2009Appointment Terminated Secretary sandra o'toole (1 page)
29 September 2009Appointment terminated secretary sandra o'toole (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 February 2009Accounts made up to 31 March 2008 (3 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
5 March 2008Appointment Terminated Director michael gough (1 page)
5 March 2008Appointment terminated director michael gough (1 page)
3 February 2008Accounts made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
13 November 2006Return made up to 14/10/06; full list of members (2 pages)
13 November 2006Return made up to 14/10/06; full list of members (2 pages)
23 October 2006Accounts made up to 31 March 2006 (2 pages)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 May 2006Company name changed ncc LIMITED\certificate issued on 09/05/06 (3 pages)
9 May 2006Company name changed ncc LIMITED\certificate issued on 09/05/06 (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
4 February 2006Accounts made up to 31 March 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 October 2005Return made up to 14/10/05; full list of members (2 pages)
26 October 2005Return made up to 14/10/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 February 2005Accounts made up to 31 March 2004 (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
5 November 2004Return made up to 14/10/04; full list of members (7 pages)
5 November 2004Return made up to 14/10/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Return made up to 14/10/03; full list of members (7 pages)
24 October 2003Return made up to 14/10/03; full list of members (7 pages)
30 January 2003Accounts made up to 31 March 2002 (2 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
30 January 2002Accounts made up to 31 March 2001 (2 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 October 2001Return made up to 14/10/01; full list of members (6 pages)
19 October 2001Return made up to 14/10/01; full list of members (6 pages)
2 February 2001Accounts made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (5 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)
23 October 2000Return made up to 14/10/00; full list of members (6 pages)
23 October 2000Return made up to 14/10/00; full list of members (6 pages)
23 March 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
23 March 2000Accounts made up to 31 March 1999 (6 pages)
10 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Return made up to 14/10/99; full list of members (7 pages)
1 November 1999Secretary resigned;director resigned (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned;director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999Secretary resigned;director resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (4 pages)
2 May 1999New director appointed (4 pages)
2 May 1999New director appointed (2 pages)
13 March 1999Accounts made up to 31 March 1998 (7 pages)
13 March 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
29 October 1998Return made up to 14/10/98; full list of members (7 pages)
29 October 1998Return made up to 14/10/98; full list of members (7 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
29 December 1997Accounts made up to 31 March 1997 (7 pages)
22 October 1997Return made up to 14/10/97; no change of members (6 pages)
22 October 1997Return made up to 14/10/97; no change of members (6 pages)
15 July 1997Director's particulars changed (2 pages)
15 July 1997Director's particulars changed (2 pages)
20 October 1996Return made up to 14/10/96; no change of members (6 pages)
20 October 1996Return made up to 14/10/96; no change of members (6 pages)
6 September 1996Accounts made up to 31 March 1996 (7 pages)
6 September 1996Auditor's resignation (1 page)
6 September 1996Auditor's resignation (1 page)
6 September 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
6 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996New director appointed (2 pages)
2 January 1996Return made up to 14/10/95; full list of members (7 pages)
2 January 1996Return made up to 14/10/95; full list of members (7 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Director's particulars changed (1 page)
19 December 1995Director's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)