Company NameNCFB (2004) Limited
Company StatusDissolved
Company Number05176423
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameErnest Victor Branighan
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleRetired
Correspondence Address14 Chandra Place
Blakelaw
Newcastle Upon Tyne
Tyne & Wear
NE5 3TA
Director NameEmerson John Coppinger
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ryal Walk
Newcastle Upon Tyne
Tyne & Wear
NE3 3YE
Director NameJohn Thomas Horn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleRetired
Correspondence Address10 Deneside
Whorlton Grange Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 4NR
Director NameWilliam Hunter
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleRetired
Correspondence Address10 Braeside
Dunston
Tyne & Wear
NE11 9RE
Director NameThomas Edward Satterthwaite
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleRetired
Correspondence Address16 Simpson Terrace
Blucher
Newcastle Upon Tyne
Tyne & Wear
NE15 9SH
Secretary NameRobert Gavan
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBlack Horse Farmhouse
Gunnerton
Northumberland
NE48 4AU
Director NameJohn Davies
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleBus Driver
Correspondence Address14 Wakenshaw Road
Durham
County Durham
DH1 1EW
Director NameWilliam Liddle
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleRetired
Correspondence AddressTowan 11 Sunniside Road
Sunniside
Gateshead
Tyne & Wear
NE16 5NA
Director NameMr Alan Milne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleRetired
Correspondence Address5 Cedar Crescent
Low Fell
Gateshead
Tyne & Wear
NE9 6ER
Director NameJohn Graham Walby
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleRetired
Correspondence Address100 Alexandra Way
Cramlington
Northumberland
NE23 6EB
Director NameJohn Young
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2006)
RoleHGV Driver
Correspondence Address13 Ladywell Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9TE

Location

Registered Address17 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
6 September 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 938.36
(31 pages)
6 September 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 938.36
(31 pages)
19 July 2010Total exemption full accounts made up to 30 September 2009 (18 pages)
19 July 2010Total exemption full accounts made up to 30 September 2009 (18 pages)
11 August 2009Return made up to 12/07/09; no change of members (8 pages)
11 August 2009Director's Change of Particulars / thomas satterthwaite / 31/03/2009 / HouseName/Number was: , now: 16; Street was: 16 simpson terrace, now: simpson terrace; Occupation was: northumberland ciu branch secr, now: retired (1 page)
11 August 2009Director's change of particulars / thomas satterthwaite / 31/03/2009 (1 page)
11 August 2009Return made up to 12/07/09; no change of members (8 pages)
29 April 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
29 April 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
7 August 2008Return made up to 12/07/08; no change of members (8 pages)
7 August 2008Return made up to 12/07/08; no change of members (8 pages)
21 January 2008Total exemption full accounts made up to 30 September 2007 (18 pages)
21 January 2008Total exemption full accounts made up to 30 September 2007 (18 pages)
12 August 2007Return made up to 12/07/07; full list of members (11 pages)
12 August 2007Return made up to 12/07/07; full list of members (11 pages)
15 February 2007Total exemption full accounts made up to 30 September 2006 (18 pages)
15 February 2007Total exemption full accounts made up to 30 September 2006 (18 pages)
15 February 2007Auditor's resignation (4 pages)
15 February 2007Auditor's resignation (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
9 August 2006Return made up to 12/07/06; no change of members (9 pages)
9 August 2006Return made up to 12/07/06; no change of members (9 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: lancastrian suite lancaster road dunston industrial estate dunston gateshead tyne & wear NE11 9JR (1 page)
1 March 2006Registered office changed on 01/03/06 from: lancastrian suite lancaster road dunston industrial estate dunston gateshead tyne & wear NE11 9JR (1 page)
22 February 2006Full accounts made up to 30 September 2005 (17 pages)
22 February 2006Full accounts made up to 30 September 2005 (17 pages)
3 August 2005Return made up to 12/07/05; full list of members (13 pages)
3 August 2005Return made up to 12/07/05; full list of members (13 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
24 February 2005Certificate of reduction of issued capital (1 page)
24 February 2005Certificate of reduction of issued capital (1 page)
24 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2005Reduction of iss capital and minute (oc) (4 pages)
24 February 2005Reduction of iss capital and minute (oc) (4 pages)
9 August 2004Registered office changed on 09/08/04 from: lancastrian suite lancaster road dunston industrial estate dunston gateshead tyne & wear NE11 9JR (1 page)
9 August 2004Registered office changed on 09/08/04 from: lancastrian suite lancaster road duston industrial estate duston newcastle upon tyne tyne & wear NE11 9JR (1 page)
9 August 2004Registered office changed on 09/08/04 from: lancastrian suite lancaster road duston industrial estate duston newcastle upon tyne tyne & wear NE11 9JR (1 page)
9 August 2004Registered office changed on 09/08/04 from: lancastrian suite lancaster road dunston industrial estate dunston gateshead tyne & wear NE11 9JR (1 page)
12 July 2004Incorporation (91 pages)