About

Registered Number: 02455738
Date of Incorporation: 28/12/1989 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 2 months ago)
Registered Address: 1 Peerswood Court, Little Neston, Neston, Cheshire, CH64 0US

 

Ncs Micros (Chester) Ltd was setup in 1989, it has a status of "Dissolved". Goddard, Susan Jane is the current director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GODDARD, Susan Jane N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 26 September 2001
287 - Change in situation or address of Registered Office 10 May 2001
CERTNM - Change of name certificate 12 March 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 04 December 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 10 November 1992
363b - Annual Return 23 April 1992
RESOLUTIONS - N/A 31 October 1991
RESOLUTIONS - N/A 31 October 1991
RESOLUTIONS - N/A 31 October 1991
RESOLUTIONS - N/A 31 October 1991
AA - Annual Accounts 31 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1990
288 - N/A 13 February 1990
288 - N/A 13 February 1990
287 - Change in situation or address of Registered Office 13 February 1990
MEM/ARTS - N/A 06 February 1990
CERTNM - Change of name certificate 31 January 1990
RESOLUTIONS - N/A 29 January 1990
NEWINC - New incorporation documents 28 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.