Company NameN. C. R. (UK) Limited
Company StatusDissolved
Company Number04941802
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 5 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnthony James Stevens
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
Secretary NameJanet Christine Stevens
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleSecretary
Correspondence Address28 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
Director NameJody Stevens
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
Director NameSpencer Scott Stevens
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
Director NameJanet Christine Stevens
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2009)
RoleSecretary
Correspondence Address28 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address28 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2014
Net Worth-£85,028
Cash£8,253
Current Liabilities£116,875

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2009Appointment Terminated Director spencer stevens (1 page)
26 February 2009Appointment terminated director spencer stevens (1 page)
26 February 2009Appointment Terminated Director janet stevens (1 page)
26 February 2009Appointment terminated director janet stevens (1 page)
26 February 2009Appointment terminated director jody stevens (1 page)
26 February 2009Appointment Terminated Director jody stevens (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 December 2007Return made up to 23/10/07; full list of members (3 pages)
14 December 2007Return made up to 23/10/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 March 2007Return made up to 23/10/06; full list of members (7 pages)
22 March 2007Return made up to 23/10/06; full list of members (7 pages)
12 July 2006Return made up to 23/10/05; full list of members; amend (9 pages)
12 July 2006Return made up to 23/10/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 November 2005Return made up to 23/10/05; full list of members (3 pages)
8 November 2005Return made up to 23/10/05; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 November 2004Return made up to 23/10/04; full list of members (8 pages)
30 November 2004Return made up to 23/10/04; full list of members (8 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2003New director appointed (1 page)
3 November 2003New director appointed (1 page)
23 October 2003New director appointed (1 page)
23 October 2003Incorporation (13 pages)
23 October 2003Registered office changed on 23/10/03 from: cousins and co, broadcasting house, newport road middlesbrough TS1 5JA (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (1 page)
23 October 2003New secretary appointed (1 page)
23 October 2003New secretary appointed (1 page)
23 October 2003Registered office changed on 23/10/03 from: cousins and co, broadcasting house, newport road middlesbrough TS1 5JA (1 page)