Company NameN S C G H Limited
Company StatusDissolved
Company Number04642099
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 2 months ago)
Dissolution Date5 April 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Neil Simon Collins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Styal Road
Wilmslow
Cheshire
SK9 4AG
Secretary NameMrs Diane Collins
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameMrs Diane Collins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(2 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameMr Clive George Harrison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Freshfield Road
Heaton Mersey
Stockport
Cheshire
SK4 3HN

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2008
Net Worth£13,578
Cash£95
Current Liabilities£340,337

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
5 January 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
5 January 2017Liquidators' statement of receipts and payments to 19 December 2016 (9 pages)
5 January 2017Liquidators' statement of receipts and payments to 19 December 2016 (9 pages)
30 September 2016Liquidators' statement of receipts and payments to 3 September 2016 (5 pages)
30 September 2016Liquidators' statement of receipts and payments to 3 September 2016 (5 pages)
9 April 2016Liquidators' statement of receipts and payments to 3 March 2016 (5 pages)
9 April 2016Liquidators statement of receipts and payments to 3 March 2016 (5 pages)
9 April 2016Liquidators' statement of receipts and payments to 3 March 2016 (5 pages)
6 October 2015Liquidators' statement of receipts and payments to 3 September 2015 (5 pages)
6 October 2015Liquidators' statement of receipts and payments to 3 September 2015 (5 pages)
6 October 2015Liquidators statement of receipts and payments to 3 September 2015 (5 pages)
6 October 2015Liquidators statement of receipts and payments to 3 September 2015 (5 pages)
26 March 2015Liquidators statement of receipts and payments to 3 March 2015 (5 pages)
26 March 2015Liquidators' statement of receipts and payments to 3 March 2015 (5 pages)
26 March 2015Liquidators' statement of receipts and payments to 3 March 2015 (5 pages)
26 March 2015Liquidators statement of receipts and payments to 3 March 2015 (5 pages)
17 September 2014Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
17 September 2014Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
17 September 2014Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
17 September 2014Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
12 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
12 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
12 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
12 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
19 September 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
19 September 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
19 September 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
19 September 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
7 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 7 July 2011 (2 pages)
17 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
11 September 2009Appointment of a voluntary liquidator (1 page)
11 September 2009Appointment of a voluntary liquidator (1 page)
11 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2009Statement of affairs with form 4.19 (6 pages)
11 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2009Statement of affairs with form 4.19 (6 pages)
26 August 2009Registered office changed on 26/08/2009 from 145A ashley road hale altrincham WA14 2UW (1 page)
26 August 2009Registered office changed on 26/08/2009 from 145A ashley road hale altrincham WA14 2UW (1 page)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Return made up to 20/01/08; full list of members (3 pages)
31 January 2008Return made up to 20/01/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 April 2007Return made up to 20/01/07; full list of members (8 pages)
20 April 2007Return made up to 20/01/07; full list of members (8 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 February 2006Return made up to 20/01/06; full list of members (8 pages)
7 February 2006Return made up to 20/01/06; full list of members (8 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
6 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
5 April 2005Ad 01/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 April 2005Ad 01/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 February 2004Return made up to 20/01/04; full list of members (7 pages)
20 February 2004Return made up to 20/01/04; full list of members (7 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Incorporation (12 pages)
20 January 2003Incorporation (12 pages)