About

Registered Number: 04642099
Date of Incorporation: 20/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2017 (8 years ago)
Registered Address: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

 

Having been setup in 2003, N S C G H Ltd are based in Altrincham. There are no directors listed for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2017
4.68 - Liquidator's statement of receipts and payments 05 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 January 2017
4.68 - Liquidator's statement of receipts and payments 30 September 2016
4.68 - Liquidator's statement of receipts and payments 09 April 2016
4.68 - Liquidator's statement of receipts and payments 06 October 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2015
4.68 - Liquidator's statement of receipts and payments 17 September 2014
4.68 - Liquidator's statement of receipts and payments 12 March 2014
4.68 - Liquidator's statement of receipts and payments 19 September 2013
4.68 - Liquidator's statement of receipts and payments 19 March 2013
4.68 - Liquidator's statement of receipts and payments 21 September 2012
4.68 - Liquidator's statement of receipts and payments 21 March 2012
4.68 - Liquidator's statement of receipts and payments 12 September 2011
AD01 - Change of registered office address 07 July 2011
4.68 - Liquidator's statement of receipts and payments 17 March 2011
4.68 - Liquidator's statement of receipts and payments 14 September 2010
RESOLUTIONS - N/A 11 September 2009
4.20 - N/A 11 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2009
287 - Change in situation or address of Registered Office 26 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 20 February 2004
395 - Particulars of a mortgage or charge 25 November 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.