Company NameN123 2007 Limited
Company StatusDissolved
Company Number06041603
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)
Previous NameNTC Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Terence McNicholas
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Lime Grove
Royton
Oldham
Lancashire
OL2 6TH
Secretary NameMr Stephen McNicholas
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood House
12 Ashwood Drive, Royton
Oldham
Lancashire
OL2 5TW

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£73,005
Cash£60,664
Current Liabilities£183,515

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
1 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
18 March 2016Liquidators' statement of receipts and payments to 23 January 2016 (15 pages)
18 March 2016Liquidators' statement of receipts and payments to 23 January 2016 (15 pages)
18 March 2016Liquidators statement of receipts and payments to 23 January 2016 (15 pages)
10 June 2015Liquidators' statement of receipts and payments to 23 January 2015 (12 pages)
10 June 2015Liquidators statement of receipts and payments to 23 January 2015 (12 pages)
10 June 2015Liquidators' statement of receipts and payments to 23 January 2015 (12 pages)
25 March 2014Liquidators' statement of receipts and payments to 23 January 2014 (13 pages)
25 March 2014Liquidators statement of receipts and payments to 23 January 2014 (13 pages)
25 March 2014Liquidators' statement of receipts and payments to 23 January 2014 (13 pages)
28 March 2013Liquidators statement of receipts and payments to 23 January 2013 (13 pages)
28 March 2013Liquidators' statement of receipts and payments to 23 January 2013 (13 pages)
28 March 2013Liquidators' statement of receipts and payments to 23 January 2013 (13 pages)
16 April 2012Registered office address changed from Waddington Street Oldham Lancashire OL9 6QH on 16 April 2012 (2 pages)
16 April 2012Registered office address changed from Waddington Street Oldham Lancashire OL9 6QH on 16 April 2012 (2 pages)
21 February 2012Company name changed ntc LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-01-24
(3 pages)
21 February 2012Change of name notice (2 pages)
21 February 2012Change of name notice (2 pages)
21 February 2012Company name changed ntc LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-01-24
(3 pages)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Statement of affairs with form 4.19 (10 pages)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2012Statement of affairs with form 4.19 (10 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(3 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(3 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(3 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Termination of appointment of Stephen Mcnicholas as a secretary (1 page)
18 January 2010Termination of appointment of Stephen Mcnicholas as a secretary (1 page)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 February 2009Return made up to 04/01/09; full list of members (3 pages)
10 February 2009Return made up to 04/01/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 January 2008Return made up to 04/01/08; full list of members (2 pages)
28 January 2008Return made up to 04/01/08; full list of members (2 pages)
29 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
29 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
27 March 2007Particulars of mortgage/charge (9 pages)
27 March 2007Particulars of mortgage/charge (9 pages)
4 January 2007Incorporation (10 pages)
4 January 2007Incorporation (10 pages)