Company NameNarcbs Limited
Company StatusDissolved
Company Number04543516
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameHallco 819 Limited

Directors

Director NameJonathan James Eglin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week after company formation)
Appointment Duration1 year, 5 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lowgrove Lane
Greenfield
Oldham
OL3 7LA
Director NameMr Robin Mellor Eglin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week after company formation)
Appointment Duration1 year, 5 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Wallhill Road
Dobcross
Oldham
Lancashire
OL3 5BH
Secretary NameMr Robin Mellor Eglin
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week after company formation)
Appointment Duration1 year, 5 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Wallhill Road
Dobcross
Oldham
Lancashire
OL3 5BH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address1 Manchester Road Werneth
Oldham
Lancashire
OL8 4AU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
9 October 2003Application for striking-off (1 page)
16 January 2003Ad 01/10/02--------- £ si [email protected]=875 £ ic 875/1750 (4 pages)
19 December 2002Registered office changed on 19/12/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
19 December 2002Nc inc already adjusted 01/10/02 (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Ad 01/10/02--------- £ si [email protected]=873 £ ic 2/875 (4 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002S-div 01/10/02 (1 page)
19 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Director resigned (1 page)
24 September 2002Incorporation (15 pages)