Company NameNCC Structures Limited
Company StatusDissolved
Company Number05880324
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKaren Sandra Collinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address67 Carrington Road
Adlington
PR7 4RN
Director NameNeal Collinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address67 Carrington Road
Adlington
PR7 4RN
Director NameZoe Louise Davidson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Avenue
Adlington
PR7 4JS
Secretary NameKaren Sandra Collinson
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address67 Carrington Road
Adlington
PR7 4RN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address806 Hyde Road
Manchester
M18 7JD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£35,820
Cash£338
Current Liabilities£37,601

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (4 pages)
22 May 2012Application to strike the company off the register (4 pages)
3 October 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2
(6 pages)
3 October 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2
(6 pages)
3 October 2011Registered office address changed from C/O Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD on 3 October 2011 (1 page)
3 October 2011Registered office address changed from C/O Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD on 3 October 2011 (1 page)
3 October 2011Registered office address changed from C/O Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD on 3 October 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Director's details changed for Karen Sandra Collinson on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Zoe Louise Davidson on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Karen Sandra Collinson on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Zoe Louise Davidson on 18 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Neal Collinson on 18 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Neal Collinson on 18 July 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 September 2009Return made up to 18/07/09; no change of members (5 pages)
28 September 2009Return made up to 18/07/09; no change of members (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 September 2008Return made up to 18/07/08; no change of members (7 pages)
4 September 2008Return made up to 18/07/08; no change of members (7 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 September 2007Return made up to 18/07/07; full list of members (7 pages)
13 September 2007Return made up to 18/07/07; full list of members (7 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed;new director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed;new director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
18 July 2006Incorporation (14 pages)
18 July 2006Incorporation (14 pages)