Company NameNCS (UK) Holdings Limited
Company StatusDissolved
Company Number05572829
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameFlyopen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott Leonard
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 30 September 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Paul Thompson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 30 September 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Secretary NameMr Paul Thompson
StatusClosed
Appointed28 October 2013(8 years, 1 month after company formation)
Appointment Duration11 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address7 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameAngela Norton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 20 March 2006)
RoleManager
Correspondence Address9 Church Lane
Murton
County Durham
SR7 9RD
Secretary NameMs Penny Anne Thomson
NationalityBritish
StatusResigned
Appointed17 February 2006(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address7 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

45 at £1Paul Thompson
45.00%
Ordinary
45 at £1Scott Leonard
45.00%
Ordinary
10 at £1Penny Anne Thomson
10.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
28 November 2013Appointment of Mr Paul Thompson as a secretary (1 page)
28 November 2013Appointment of Mr Paul Thompson as a secretary (1 page)
27 November 2013Termination of appointment of Penny Thomson as a secretary (1 page)
27 November 2013Termination of appointment of Penny Thomson as a secretary (1 page)
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
11 October 2012Secretary's details changed for Ms Penny Anne Thomson on 23 September 2012 (1 page)
11 October 2012Secretary's details changed for Ms Penny Anne Thomson on 23 September 2012 (1 page)
26 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 October 2011Director's details changed for Mr Paul Thompson on 23 September 2011 (2 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from Bmc Building Swan Street Gateshead Tyne and Wear NE8 1BQ on 4 October 2011 (1 page)
4 October 2011Director's details changed for Mr Paul Thompson on 23 September 2011 (2 pages)
4 October 2011Director's details changed for Mr Scott Leonard on 23 September 2011 (2 pages)
4 October 2011Registered office address changed from Bmc Building Swan Street Gateshead Tyne and Wear NE8 1BQ on 4 October 2011 (1 page)
4 October 2011Director's details changed for Mr Scott Leonard on 23 September 2011 (2 pages)
4 October 2011Registered office address changed from Bmc Building Swan Street Gateshead Tyne and Wear NE8 1BQ on 4 October 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Return made up to 23/09/09; full list of members (7 pages)
29 September 2009Return made up to 23/09/09; full list of members (7 pages)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Return made up to 23/09/07; full list of members (8 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Return made up to 23/09/07; full list of members (8 pages)
17 January 2008New director appointed (2 pages)
27 September 2007Return made up to 23/09/06; full list of members (6 pages)
27 September 2007Return made up to 23/09/06; full list of members (6 pages)
18 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007Registered office changed on 18/09/07 from: design works suite 202 annex william street felling gateshead tyne and wear NE10 0JP (1 page)
18 September 2007Registered office changed on 18/09/07 from: design works suite 202 annex william street felling gateshead tyne and wear NE10 0JP (1 page)
18 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 November 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
14 November 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
4 May 2006Ad 17/02/06-17/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Ad 17/02/06-17/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 May 2006Secretary resigned (1 page)
6 April 2006Company name changed flyopen LIMITED\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed flyopen LIMITED\certificate issued on 06/04/06 (2 pages)
23 September 2005Incorporation (16 pages)
23 September 2005Incorporation (16 pages)