Company NameNCF Motors Limited
Company StatusDissolved
Company Number01862250
CategoryPrivate Limited Company
Incorporation Date8 November 1984(39 years, 5 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Nicholas Charles Findeisen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(7 years after company formation)
Appointment Duration23 years, 10 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedmires Farm
Tow Law
Bishop Auckland
County Durham
DL13 4PJ
Director NameJulia Elizabeth Findeisen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(16 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 15 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRedmires
Tow Law
Bishop Auckland
County Durham
DL13 4PJ
Secretary NameJulia Elizabeth Findeisen
NationalityBritish
StatusClosed
Appointed17 July 2001(16 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 15 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRedmires
Tow Law
Bishop Auckland
County Durham
DL13 4PJ
Director NameMr Michael Sydney Findeisen
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 17 July 2001)
RoleCompany Director
Correspondence AddressWhittington Mill
Great Whittington
Newcastle Upon Tyne
Tyne & Wear
NE19 2HU
Secretary NameMr Michael Sydney Findeisen
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 17 July 2001)
RoleCompany Director
Correspondence AddressWhittington Mill
Great Whittington
Newcastle Upon Tyne
Tyne & Wear
NE19 2HU

Contact

Websitencfblitz.co.uk
Telephone07 594037030
Telephone regionMobile

Location

Registered AddressRedmires
Tow Law
Bishop Auckland
County Durham
DL13 4PJ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishWolsingham
WardWeardale

Shareholders

500 at £1J.e. Findeisen
50.00%
Ordinary
500 at £1N.c. Findeisen
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£10,032
Current Liabilities£9,032

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015Application to strike the company off the register (3 pages)
19 May 2015Application to strike the company off the register (3 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1,000
(5 pages)
23 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1,000
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Julia Elizabeth Findeisen on 21 November 2009 (2 pages)
15 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Nicholas Charles Findeisen on 21 November 2009 (2 pages)
15 January 2010Director's details changed for Julia Elizabeth Findeisen on 21 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Nicholas Charles Findeisen on 21 November 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2008Return made up to 21/11/08; full list of members (4 pages)
2 December 2008Return made up to 21/11/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 21/11/07; full list of members (3 pages)
3 December 2007Return made up to 21/11/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Return made up to 21/11/06; full list of members (7 pages)
7 December 2006Return made up to 21/11/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2005Return made up to 21/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2005Return made up to 21/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2004Return made up to 21/11/04; full list of members (7 pages)
7 December 2004Return made up to 21/11/04; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 February 2004Return made up to 21/11/03; full list of members (7 pages)
27 February 2004Return made up to 21/11/03; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 December 2002Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2002Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2001Return made up to 21/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2001Return made up to 21/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001Secretary resigned;director resigned (1 page)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001Secretary resigned;director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: redmires tow law bishop auckland county durham DL13 4PJ (1 page)
17 August 2001Registered office changed on 17/08/01 from: redmires tow law bishop auckland county durham DL13 4PJ (1 page)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 December 2000Return made up to 21/11/00; full list of members (6 pages)
11 December 2000Return made up to 21/11/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 December 1999Registered office changed on 14/12/99 from: whittington mill great whittington newcastle upon tyne NE19 2HU (1 page)
14 December 1999Return made up to 21/11/99; full list of members (6 pages)
14 December 1999Return made up to 21/11/99; full list of members (6 pages)
14 December 1999Registered office changed on 14/12/99 from: whittington mill great whittington newcastle upon tyne NE19 2HU (1 page)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 November 1998Return made up to 21/11/98; full list of members (6 pages)
27 November 1998Return made up to 21/11/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1997Return made up to 21/11/97; no change of members (4 pages)
10 December 1997Return made up to 21/11/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1996Return made up to 21/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Return made up to 21/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
20 December 1995Return made up to 21/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1995Return made up to 21/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)