Royton
Oldham
Lancashire
OL2 6TH
Secretary Name | Mr Stephen McNicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood House 12 Ashwood Drive, Royton Oldham Lancashire OL2 5TW |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£73,005 |
Cash | £60,664 |
Current Liabilities | £183,515 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 23 January 2016 (15 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 23 January 2016 (15 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 23 January 2016 (15 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (12 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 23 January 2015 (12 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (12 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (13 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 23 January 2014 (13 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (13 pages) |
28 March 2013 | Liquidators statement of receipts and payments to 23 January 2013 (13 pages) |
28 March 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (13 pages) |
28 March 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (13 pages) |
16 April 2012 | Registered office address changed from Waddington Street Oldham Lancashire OL9 6QH on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from Waddington Street Oldham Lancashire OL9 6QH on 16 April 2012 (2 pages) |
21 February 2012 | Company name changed ntc LIMITED\certificate issued on 21/02/12
|
21 February 2012 | Change of name notice (2 pages) |
21 February 2012 | Change of name notice (2 pages) |
21 February 2012 | Company name changed ntc LIMITED\certificate issued on 21/02/12
|
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Statement of affairs with form 4.19 (10 pages) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
31 January 2012 | Statement of affairs with form 4.19 (10 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Termination of appointment of Stephen Mcnicholas as a secretary (1 page) |
18 January 2010 | Termination of appointment of Stephen Mcnicholas as a secretary (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
29 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
29 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
27 March 2007 | Particulars of mortgage/charge (9 pages) |
27 March 2007 | Particulars of mortgage/charge (9 pages) |
4 January 2007 | Incorporation (10 pages) |
4 January 2007 | Incorporation (10 pages) |