Company NameNSCM Limited
Company StatusDissolved
Company Number05007120
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameNorthern Stage Consultancy Services Limited

Business Activity

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

Directors

Director NameMelvyn Noel Smirk
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(1 day after company formation)
Appointment Duration10 years, 4 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRibblesdale
Hillside Avenue, Shaw
Oldham
Lancashire
OL2 8LL
Director NameKim Louise Broome
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(4 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 20 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Pickering Close
Woolfold
Bury
Lancashire
BL8 1UE
Secretary NameKim Louise Broome
NationalityBritish
StatusClosed
Appointed03 June 2004(4 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 20 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Pickering Close
Woolfold
Bury
Lancashire
BL8 1UE
Director NameMrs Carol Ann Smirk
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressRibblesdale
Hillside Avenue, Shaw
Oldham
Lancashire
OL2 8LL
Secretary NameMrs Carol Ann Smirk
NationalityBritish
StatusResigned
Appointed07 January 2004(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressRibblesdale
Hillside Avenue, Shaw
Oldham
Lancashire
OL2 8LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBlock E Brunswick Square
Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (4 pages)
27 January 2014Application to strike the company off the register (4 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 13 January 2014 (1 page)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 January 2013Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 29 January 2013 (1 page)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 January 2013Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 29 January 2013 (1 page)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 February 2010Director's details changed for Melvyn Noel Smirk on 28 January 2010 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Kim Louise Broome on 28 January 2010 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Melvyn Noel Smirk on 28 January 2010 (2 pages)
1 February 2010Director's details changed for Kim Louise Broome on 28 January 2010 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 July 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 July 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2009Return made up to 06/01/09; full list of members (4 pages)
10 February 2009Return made up to 06/01/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o edwards veeder, brunswick square, union street oldham OL1 1DE (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o edwards veeder, brunswick square, union street oldham OL1 1DE (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2008Return made up to 06/01/08; no change of members (7 pages)
2 February 2008Return made up to 06/01/08; no change of members (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2007Return made up to 06/01/07; full list of members (7 pages)
21 January 2007Return made up to 06/01/07; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2006Return made up to 06/01/06; full list of members (7 pages)
16 January 2006Return made up to 06/01/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
3 February 2004Company name changed northern stage consultancy servi ces LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed northern stage consultancy servi ces LIMITED\certificate issued on 03/02/04 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (9 pages)
6 January 2004Director resigned (1 page)
6 January 2004Incorporation (9 pages)
6 January 2004Director resigned (1 page)