Company NameNBC Security Systems Ltd
Company StatusDissolved
Company Number04381919
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameNigel Sinclair
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(2 weeks, 6 days after company formation)
Appointment Duration13 years, 11 months (closed 08 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Ambleside Avenue
Seaham
County Durham
SR7 0HY
Secretary NameNigel Sinclair
StatusClosed
Appointed31 August 2014(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
Director NameGeorge William Spark
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 26 May 2009)
RoleManager
Correspondence AddressThe Chantry
Eastlea Road
Seaham
County Durham
SR7 8ED
Secretary NameNigel Sinclair
NationalityBritish
StatusResigned
Appointed18 March 2002(2 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Ambleside Avenue
Seaham
County Durham
SR7 0HY
Director NameRichard Dobson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2007)
RoleManager
Correspondence Address1 Wetherby Road
Sunderland
Tyne & Wear
SR2 9SW
Secretary NameMr Irene Sinclair
NationalityBritish
StatusResigned
Appointed01 June 2009(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2014)
RoleRetired
Correspondence Address4 Ambleside Avenue
Seaham
Co Durham
SR7 0HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitenbcsecurity.co.uk
Email address[email protected]
Telephone0191 5130278
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Nigel Sinclair
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
14 December 2015Application to strike the company off the register (3 pages)
30 November 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 November 2015Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
25 November 2015Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
29 October 2015Micro company accounts made up to 28 February 2015 (7 pages)
29 October 2015Micro company accounts made up to 28 February 2015 (7 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(3 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Appointment of Nigel Sinclair as a secretary on 31 August 2014 (2 pages)
26 November 2014Appointment of Nigel Sinclair as a secretary on 31 August 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Termination of appointment of Irene Sinclair as a secretary on 31 August 2014 (1 page)
25 November 2014Termination of appointment of Irene Sinclair as a secretary on 31 August 2014 (1 page)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
(4 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 June 2011Registered office address changed from Jobling House 19 Vane Terrace Seaham Co Durham SR7 7AU on 30 June 2011 (1 page)
30 June 2011Registered office address changed from Jobling House 19 Vane Terrace Seaham Co Durham SR7 7AU on 30 June 2011 (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
9 June 2011Secretary's details changed for Irene Sinclair on 9 June 2011 (1 page)
9 June 2011Secretary's details changed for Irene Sinclair on 9 June 2011 (1 page)
9 June 2011Secretary's details changed for Irene Sinclair on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Nigel Sinclair as a secretary (1 page)
9 June 2011Termination of appointment of Nigel Sinclair as a secretary (1 page)
9 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 April 2010Director's details changed for Nigel Sinclair on 13 February 2010 (2 pages)
28 April 2010Director's details changed for Nigel Sinclair on 13 February 2010 (2 pages)
28 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 June 2009Secretary appointed irene sinclair (1 page)
8 June 2009Secretary appointed irene sinclair (1 page)
1 June 2009Appointment terminated director george spark (1 page)
1 June 2009Appointment terminated director george spark (1 page)
27 April 2009Return made up to 13/02/09; full list of members (4 pages)
27 April 2009Return made up to 13/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 April 2008Registered office changed on 08/04/2008 from first floor 50 church street seaham county durham SR7 7HF (1 page)
8 April 2008Registered office changed on 08/04/2008 from first floor 50 church street seaham county durham SR7 7HF (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
13 February 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 September 2006Ad 01/03/05--------- £ si 1@1 (2 pages)
29 September 2006Ad 01/03/05--------- £ si 1@1 (2 pages)
27 February 2006Return made up to 26/02/06; full list of members (3 pages)
27 February 2006Return made up to 26/02/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
9 March 2005Return made up to 26/02/05; full list of members (7 pages)
9 March 2005Return made up to 26/02/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
10 March 2004Return made up to 26/02/04; full list of members (7 pages)
10 March 2004Return made up to 26/02/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
15 May 2003Return made up to 26/02/03; full list of members (7 pages)
15 May 2003Return made up to 26/02/03; full list of members (7 pages)
4 May 2003Registered office changed on 04/05/03 from: the co op building princess road seaham durham SR7 7QX (1 page)
4 May 2003Registered office changed on 04/05/03 from: the co op building princess road seaham durham SR7 7QX (1 page)
23 April 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
23 April 2002Registered office changed on 23/04/02 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
26 February 2002Incorporation (9 pages)
26 February 2002Incorporation (9 pages)