Company NameN M & C Limited
Company StatusDissolved
Company Number06500040
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Currie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleH&S Advisor
Country of ResidenceUnited Kingdom
Correspondence Address59 Kenmore Close
Wardley
Gateshead
Tyne And Wear
NE10 8WJ
Secretary NameJill Currie
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleSales Assistant
Correspondence Address59 Kenmore Close
Wardley
Gateshead
Tyne And Wear
NE10 8WJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Tait Walker Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Neil Currie
100.00%
Ordinary

Financials

Year2014
Net Worth£191,783
Cash£119,926
Current Liabilities£31,894

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End08 December

Filing History

17 December 2019Final Gazette dissolved following liquidation (1 page)
17 September 2019Return of final meeting in a members' voluntary winding up (8 pages)
5 January 2019Liquidators' statement of receipts and payments to 5 November 2018 (8 pages)
13 September 2018Previous accounting period shortened from 28 February 2018 to 8 December 2017 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Registered office address changed from 59 Kenmore Close Wardley Gateshead Tyne & Wear NE10 8WJ to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from 59 Kenmore Close Wardley Gateshead Tyne & Wear NE10 8WJ to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 November 2017 (2 pages)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Declaration of solvency (6 pages)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
20 November 2017Declaration of solvency (6 pages)
20 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
11 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 April 2010Director's details changed for Neil Currie on 5 October 2009 (2 pages)
12 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Neil Currie on 5 October 2009 (2 pages)
12 April 2010Director's details changed for Neil Currie on 5 October 2009 (2 pages)
12 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 September 2009Director's change of particulars / neil currie / 03/09/2009 (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1 the mews wardley gateshead tyne and wear NE10 8PG (1 page)
3 September 2009Secretary's change of particulars / jill currie / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / neil currie / 03/09/2009 (1 page)
3 September 2009Secretary's change of particulars / jill currie / 03/09/2009 (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1 the mews wardley gateshead tyne and wear NE10 8PG (1 page)
12 March 2009Return made up to 11/02/09; full list of members (3 pages)
12 March 2009Return made up to 11/02/09; full list of members (3 pages)
8 March 2008Ad 11/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 March 2008Ad 11/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Appointment terminated director jl nominees one LIMITED (1 page)
7 March 2008Director appointed neil currie (2 pages)
7 March 2008Appointment terminated director jl nominees one LIMITED (1 page)
7 March 2008Director appointed neil currie (2 pages)
7 March 2008Registered office changed on 07/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 March 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 March 2008Secretary appointed jill currie (2 pages)
7 March 2008Secretary appointed jill currie (2 pages)
7 March 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
11 February 2008Incorporation (13 pages)
11 February 2008Incorporation (13 pages)