Company NameNcjps Promotions Limited
Company StatusDissolved
Company Number05591177
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ginette Carrie Esterkin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EN
Director NameSimone Kirsch
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 The Pavilions
Cheadle
Cheshire
SK8 1HE
Secretary NameSimone Kirsch
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Pavilions
Cheadle
Cheshire
SK8 1HE
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

1 at 1Mrs S Kirsch And Mrs G Esterkin As Trustees Fir Ncjn Property Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£98
Cash£588
Current Liabilities£529

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 December 2008Application for striking-off (2 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 October 2008Return made up to 12/10/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 October 2007Return made up to 12/10/07; full list of members (2 pages)
21 August 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 January 2007Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006New director appointed (2 pages)
20 February 2006Director resigned (2 pages)
20 February 2006Secretary resigned (2 pages)
20 February 2006Registered office changed on 20/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
12 October 2005Incorporation (14 pages)