Company NameNc Technology Limited
Company StatusDissolved
Company Number04348145
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNeil Cooke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleSoftware Consultancy
Correspondence Address31 Craig Avenue
Urmston
Manchester
M41 5RS
Secretary NameDorothy Cooke
NationalityBritish
StatusClosed
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Rochester Road
Urmston
Manchester
Lancashire
M41 0RS
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressJohn A Walker Accountancy
Services 1a Davyhulme Circle
Davyhulme Urmston
Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
20 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
21 March 2006Return made up to 07/01/06; full list of members (6 pages)
6 January 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 January 2005Return made up to 07/01/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Registered office changed on 06/06/02 from: 2A lostock road davyhulme manchester M41 0PS (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
7 January 2002Incorporation (12 pages)