Company NameNCC International Limited
Company StatusDissolved
Company Number03396654
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameMarplace (Number 409) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Edwin Markwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(12 years, 7 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 NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMr Peter Cameron Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Tewkesbury Avenue
Hale
Altrincham
Cheshire
WA15 8PN
Director NameMr Christopher Robert Pearse
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(9 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elm Road
Didsbury
Manchester
Lancashire
M20 6XB
Secretary NameMr Peter Cameron Brown
NationalityBritish
StatusResigned
Appointed27 April 1998(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 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(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 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(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address85 Cambridge Road
Southport
Merseyside
PR9 9SB
Secretary NameSandra Denise O'Toole
NationalityBritish
StatusResigned
Appointed22 August 1999(2 years, 1 month 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(3 years, 5 months 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(7 years, 7 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)
29 September 2009Appointment Terminated Secretary sandra o'toole (1 page)
29 September 2009Appointment terminated secretary sandra o'toole (1 page)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
5 February 2009Accounts made up to 31 March 2008 (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
5 March 2008Appointment terminated director michael gough (1 page)
5 March 2008Appointment Terminated Director michael gough (1 page)
7 February 2008Accounts made up to 31 March 2007 (2 pages)
7 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
25 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
25 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
23 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 October 2006Accounts made up to 31 July 2006 (2 pages)
31 July 2006Return made up to 02/07/06; full list of members (2 pages)
31 July 2006Return made up to 02/07/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 February 2006Accounts made up to 31 July 2005 (2 pages)
1 September 2005Return made up to 02/07/05; full list of members (2 pages)
1 September 2005Return made up to 02/07/05; full list of members (2 pages)
23 February 2005Accounts made up to 31 July 2004 (2 pages)
23 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
6 February 2004Accounts made up to 31 July 2003 (2 pages)
6 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 July 2003Return made up to 02/07/03; full list of members (7 pages)
10 July 2003Return made up to 02/07/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 January 2003Accounts made up to 31 July 2002 (2 pages)
12 September 2002Return made up to 02/07/02; full list of members (8 pages)
12 September 2002Return made up to 02/07/02; full list of members (8 pages)
4 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
4 April 2002Accounts made up to 31 July 2001 (2 pages)
17 July 2001Return made up to 02/07/01; full list of members (6 pages)
17 July 2001Return made up to 02/07/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
7 February 2001Accounts made up to 31 July 2000 (7 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
6 July 2000Return made up to 02/07/00; full list of members (6 pages)
6 July 2000Return made up to 02/07/00; full list of members (6 pages)
1 November 1999Secretary resigned;director resigned (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned;director resigned (1 page)
6 September 1999Accounts for a dormant company made up to 31 July 1999 (6 pages)
6 September 1999Accounts made up to 31 July 1999 (6 pages)
25 August 1999Accounts made up to 31 July 1998 (6 pages)
25 August 1999Accounts for a dormant company made up to 31 July 1998 (6 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
2 May 1999New director appointed (4 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (4 pages)
8 July 1998Return made up to 02/07/98; full list of members (6 pages)
8 July 1998Return made up to 02/07/98; full list of members (6 pages)
27 May 1998Company name changed marplace (number 409) LIMITED\certificate issued on 28/05/98 (2 pages)
27 May 1998Company name changed marplace (number 409) LIMITED\certificate issued on 28/05/98 (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Registered office changed on 06/05/98 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
6 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 May 1998Registered office changed on 06/05/98 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
2 July 1997Incorporation (23 pages)
2 July 1997Incorporation (23 pages)