Company NameNCC Surveys Limited
Company StatusDissolved
Company Number04850655
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NamesEver 2168 Limited and CFO Connect Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Edwin Markwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(6 years, 6 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 NameMichael Charles Gough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2008)
RoleCompany Director
Correspondence Address1 Hough Lane
Norley
Warrington
Cheshire
WA6 8JZ
Secretary NameSandra O Toole
NationalityBritish
StatusResigned
Appointed02 September 2004(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 29 September 2009)
RoleCompany Director
Correspondence Address3 Pinewood Close
Heaton Mersey
Stockport
Cheshire
SK4 3NF
Director NameBarry James Neal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Astley Hall Drive
Ramsbottom
Bury
BL0 9DF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

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)
1 February 2010Appointment of Mr Stephen Edwin Markwell as a director (2 pages)
1 February 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)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 February 2009Accounts made up to 31 March 2008 (3 pages)
20 September 2008Company name changed cfo connect LIMITED\certificate issued on 22/09/08 (3 pages)
20 September 2008Company name changed cfo connect LIMITED\certificate issued on 22/09/08 (3 pages)
17 September 2008Return made up to 30/07/08; full list of members (3 pages)
17 September 2008Return made up to 30/07/08; full list of members (3 pages)
5 March 2008Appointment terminated director michael gough (1 page)
5 March 2008Appointment Terminated Director michael gough (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts made up to 31 March 2007 (2 pages)
6 August 2007Return made up to 30/07/07; full list of members (2 pages)
6 August 2007Return made up to 30/07/07; full list of members (2 pages)
23 October 2006Accounts made up to 31 March 2006 (2 pages)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts made up to 31 March 2005 (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Return made up to 30/07/05; full list of members (6 pages)
17 August 2005Return made up to 30/07/05; full list of members (6 pages)
11 August 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 August 2005Accounts made up to 31 July 2004 (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
9 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 August 2004Return made up to 30/07/04; full list of members (6 pages)
9 August 2004Return made up to 30/07/04; full list of members (6 pages)
10 September 2003Company name changed ever 2168 LIMITED\certificate issued on 10/09/03 (2 pages)
10 September 2003Company name changed ever 2168 LIMITED\certificate issued on 10/09/03 (2 pages)
30 July 2003Incorporation (30 pages)
30 July 2003Incorporation (30 pages)