Dissolved 2017-08-08
Company Information for NCC PENSION TRUSTEE COMPANY LIMITED
ALBION STREET, MANCHESTER, M1 5LN,
|
Company Registration Number
02095016
Private Limited Company
Dissolved Dissolved 2017-08-08 |
Company Name | |
---|---|
NCC PENSION TRUSTEE COMPANY LIMITED | |
Legal Registered Office | |
ALBION STREET MANCHESTER M1 5LN Other companies in M1 | |
Company Number | 02095016 | |
---|---|---|
Date formed | 1987-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-08-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-21 06:27:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER HOWARD FORD |
||
JOHN PERKINS |
||
KATE HELEN ROUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY JAMES NEAL |
Director | ||
SANDRA DENISE O'TOOLE |
Company Secretary | ||
GODFREY EDWARD HALL |
Director | ||
DAVID MASDING |
Director | ||
KEITH SLATER |
Director | ||
PETER CAMERON BROWN |
Company Secretary | ||
JOHN PERKINS |
Director | ||
JOHN STUART PEARSON |
Director | ||
MARTIN TREVENA GRONOW |
Director | ||
MARTIN CHARLES PARFETT |
Director | ||
FRASER MITCHELL |
Director | ||
GORDON PITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVENTMAP LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-17 | Active | |
CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION | Director | 2008-04-26 | CURRENT | 2006-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER HOWARD FORD / 30/11/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 29/11/11 FULL LIST | |
AR01 | 29/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM OXFORD HOUSE, OXFORD ROAD MANCHESTER M1 7ED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY NEAL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATE HELEN ROUSE / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PERKINS / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES NEAL / 29/11/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA O'TOOLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR JOHN PERKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NCC PENSION TRUSTEE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NCC PENSION TRUSTEE COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |