Company NameNorthcam Communications Limited
Company StatusDissolved
Company Number02425787
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameStephen Thomas Holt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address51 Scholes Lane
Scholes
Rotherham
South Yorkshire
S61 2RQ
Secretary NameStephen Thomas Holt
NationalityBritish
StatusClosed
Appointed30 July 1998(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address51 Scholes Lane
Scholes
Rotherham
South Yorkshire
S61 2RQ
Director NameMelvin Geoffrey Beard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address47 Dowland Avenue
High Green
Sheffield
South Yorkshire
S35 4DE
Director NameMr Edward Albert Cooper
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleElectronic Engineer
Correspondence Address12 Morley Drive
Ilkeston
Derbyshire
DE7 8UX
Director NameMr Stephen David Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleElectronic Engineer
Correspondence Address21 Parkside
Lea
Preston
Lancashire
PR2 1YS
Secretary NameMrs Hilary Stella Wright
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address21 Parkside
Lea
Preston
Lancashire
PR2 1YS
Director NameMr Keith Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 1999)
RoleCompany Director
Correspondence Address65 Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LN

Location

Registered Address51 Scholes Lane
Scholes
Rotherham
South Yorkshire
S61 2RQ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardKeppel

Financials

Year2014
Net Worth-£39,375
Cash£525
Current Liabilities£72,913

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
7 May 2002Strike-off action suspended (1 page)
7 May 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001Strike-off action suspended (1 page)
7 June 2000Return made up to 08/09/99; no change of members (4 pages)
16 April 2000Location of register of members (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 April 2000Registered office changed on 04/04/00 from: davies house 1954 barnsley road doncaster south yorkshire DN5 8QE (1 page)
21 October 1998Return made up to 08/09/98; full list of members (6 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Full accounts made up to 31 March 1998 (13 pages)
17 October 1997Return made up to 18/09/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 March 1997 (13 pages)
27 September 1996Return made up to 18/09/96; no change of members (4 pages)
12 August 1996Full accounts made up to 31 March 1996 (14 pages)
19 July 1996Registered office changed on 19/07/96 from: unit 18 riversway workshops leeward road, chain caul way preston lancashire PR2 2YL (1 page)
11 May 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
1 May 1995Accounts for a small company made up to 30 September 1994 (14 pages)