Company NameNCS Construction & Retail Services Limited
Company StatusDissolved
Company Number05625938
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)
Previous NameDreamtwin Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Scott Thomas Leonard
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(4 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Paul Thompson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameMr Paul Thompson
StatusClosed
Appointed28 October 2013(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 10 August 2016)
RoleCompany Director
Correspondence AddressKpmg Llp Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameAngela Morton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(3 months after company formation)
Appointment Duration1 month (resigned 20 March 2006)
RoleManager
Correspondence Address9 Church Lane
Murton
County Durham
DH1 3HF
Director NameMs Penny Anne Thomson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 March 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPontop House
High Stables
Dipton
County Durham
DH9 9EW
Secretary NameMs Penny Anne Thomson
NationalityBritish
StatusResigned
Appointed17 February 2006(3 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 October 2013)
RoleManager
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
Appointed16 November 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
Appointed16 November 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressKpmg Llp Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2012
Turnover£7,436,559
Gross Profit£938,657
Net Worth-£381,423
Cash£3,488
Current Liabilities£2,380,195

Accounts

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

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
10 May 2016Liquidators' statement of receipts and payments to 21 April 2016 (21 pages)
10 May 2016Liquidators statement of receipts and payments to 21 April 2016 (21 pages)
10 May 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
10 May 2016Liquidators' statement of receipts and payments to 21 April 2016 (21 pages)
22 May 2015Liquidators statement of receipts and payments to 16 March 2015 (21 pages)
22 May 2015Liquidators' statement of receipts and payments to 16 March 2015 (21 pages)
22 May 2015Liquidators' statement of receipts and payments to 16 March 2015 (21 pages)
16 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Statement of affairs with form 4.19 (8 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Statement of affairs with form 4.19 (8 pages)
7 March 2014Registered office address changed from , 7 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0BU on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from , 7 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0BU on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from , 7 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0BU on 7 March 2014 (2 pages)
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)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Register inspection address has been changed (1 page)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Register inspection address has been changed (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)
6 January 2013Full accounts made up to 31 March 2012 (21 pages)
6 January 2013Full accounts made up to 31 March 2012 (21 pages)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Accounts for a small company made up to 31 March 2011 (9 pages)
30 March 2012Accounts for a small company made up to 31 March 2011 (9 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
12 September 2011Registered office address changed from , Bmc Building, Swan Street, Gateshead, Tyne and Wear, NE8 1BQ on 12 September 2011 (1 page)
12 September 2011Registered office address changed from , Bmc Building, Swan Street, Gateshead, Tyne and Wear, NE8 1BQ on 12 September 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Paul Thompson on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Paul Thompson on 16 November 2010 (2 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Secretary's details changed for Miss Penny Anne Thomson on 16 November 2010 (1 page)
16 November 2010Secretary's details changed for Miss Penny Anne Thomson on 16 November 2010 (1 page)
16 November 2010Director's details changed for Mr Scott Leonard on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Scott Leonard on 16 November 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Annual return made up to 16 November 2009. List of shareholders has changed (13 pages)
12 January 2010Annual return made up to 16 November 2009. List of shareholders has changed (13 pages)
11 December 2008Return made up to 16/11/08; full list of members (3 pages)
11 December 2008Return made up to 16/11/08; full list of members (3 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 December 2007Return made up to 16/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2007Return made up to 16/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Registered office changed on 18/09/07 from: design works suite 202, annex william street, felling gateshead, tyne & 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 & wear NE10 0JP (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
6 December 2006Return made up to 16/11/06; full list of members (6 pages)
6 December 2006Return made up to 16/11/06; full list of members (6 pages)
17 October 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
17 October 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Ad 17/02/06-17/02/06 £ si 99@1=99 £ ic 1/100 (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: 9 fenwick avenue south shields tyne & wear NE34 9AJ (1 page)
4 May 2006Registered office changed on 04/05/06 from: 9 fenwick avenue south shields tyne & wear NE34 9AJ (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
6 April 2006Company name changed dreamtwin LIMITED\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed dreamtwin LIMITED\certificate issued on 06/04/06 (2 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New secretary appointed;new director appointed (2 pages)
16 November 2005Incorporation (16 pages)
16 November 2005Incorporation (16 pages)