Company NameNGM Construction Limited
Company StatusDissolved
Company Number03324720
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameStarcourt Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNeil Greenmorris
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address23 Arkholme
Worsley
Manchester
Lancashire
M28 1ZJ
Secretary NamePatricia Marie Greenmorris
NationalityBritish
StatusClosed
Appointed10 March 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 22 October 2002)
RoleSecretary
Correspondence Address23 Arkholme
Worsley
Manchester
Lancashire
M28 1ZJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address203a Monton Road
Eccles
Manchester
Lancashire
M30 9PN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
12 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
19 May 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
18 March 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
18 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1998Return made up to 26/02/98; full list of members (6 pages)
30 May 1997Company name changed starcourt properties LIMITED\certificate issued on 02/06/97 (2 pages)
28 May 1997Ad 01/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
26 February 1997Incorporation (17 pages)