About

Registered Number: 05082096
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 8 months ago)
Registered Address: The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR,

 

Established in 2004, Ntg (Converting) Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There is one director listed as Walker, Gary Scott for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Gary Scott 20 March 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 20 June 2016
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 21 April 2015
RESOLUTIONS - N/A 22 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2014
SH19 - Statement of capital 22 December 2014
CAP-SS - N/A 22 December 2014
AUD - Auditor's letter of resignation 16 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 10 April 2014
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
MR04 - N/A 11 May 2013
MR04 - N/A 11 May 2013
AA - Annual Accounts 10 May 2013
MG01 - Particulars of a mortgage or charge 03 May 2013
MR01 - N/A 03 May 2013
MR01 - N/A 02 May 2013
MR01 - N/A 30 April 2013
AR01 - Annual Return 25 March 2013
AP03 - Appointment of secretary 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 21 January 2011
AA - Annual Accounts 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2010
AR01 - Annual Return 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 26 November 2009
RESOLUTIONS - N/A 20 August 2009
123 - Notice of increase in nominal capital 20 August 2009
RESOLUTIONS - N/A 10 August 2009
AA - Annual Accounts 03 August 2009
RESOLUTIONS - N/A 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 23 June 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363a - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 08 February 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
363s - Annual Return 29 March 2005
225 - Change of Accounting Reference Date 10 January 2005
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
123 - Notice of increase in nominal capital 21 May 2004
MEM/ARTS - N/A 21 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
CERTNM - Change of name certificate 01 April 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2013 Fully Satisfied

N/A

A registered charge 18 April 2013 Fully Satisfied

N/A

A registered charge 15 April 2013 Fully Satisfied

N/A

Fixed & floating charge 26 March 2010 Fully Satisfied

N/A

Guarantee & debenture 25 March 2010 Fully Satisfied

N/A

Mortgage debenture 31 January 2006 Fully Satisfied

N/A

Deed of surrender and lease 07 May 2004 Fully Satisfied

N/A

Deed of consent to transfer subject to a charge 23 April 2004 Fully Satisfied

N/A

Debenture 23 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.