About

Registered Number: 04502132
Date of Incorporation: 02/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 517 Walkley Bank Road, Sheffield, S6 5AQ

 

Ntc Systems Ltd was registered on 02 August 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Cookson Walker, Simon James Oliver, Walker, Marjorie Rhona. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSON WALKER, Simon James Oliver 25 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Marjorie Rhona 25 September 2002 01 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 19 June 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AD01 - Change of registered office address 26 August 2015
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 27 July 2004
DISS40 - Notice of striking-off action discontinued 06 April 2004
363a - Annual Return 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
GAZ1 - First notification of strike-off action in London Gazette 20 January 2004
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.