Company NameNCA Investments Limited
Company StatusDissolved
Company Number03084562
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 8 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)
Previous NameHighsiren Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(2 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 02 July 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 02 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameCatherine Paula Corner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 days after company formation)
Appointment Duration1 week, 2 days (resigned 10 August 1995)
RoleSolicitor
Correspondence Address4 Ellena Court
Conway Road
London
N14 7BW
Director NameRichard Keady
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 days after company formation)
Appointment Duration1 week, 2 days (resigned 10 August 1995)
RoleTrainee Solicitor
Correspondence AddressLobs Cottage Cromwell Road
Worcester Park
Surrey
KT4 7JR
Secretary NameRichard Keady
NationalityBritish
StatusResigned
Appointed01 August 1995(5 days after company formation)
Appointment Duration1 week, 2 days (resigned 10 August 1995)
RoleTrainee Solicitor
Correspondence AddressLobs Cottage Cromwell Road
Worcester Park
Surrey
KT4 7JR
Director NameKeith Anthony Isherwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressNester
Kingfisher Close, Hutton
Brentwood
Essex
CM13 2NB
Director NameLawrence Ronald Leader
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address1 Willoughby Avenue
West Mersea
Colchester
Essex
CO5 8AU
Director NameRonald Leonard Leader
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressOld Lodge The Folley
Layer De La Haye
Colchester
Essex
CO2 0JA
Secretary NameKeith Anthony Isherwood
NationalityBritish
StatusResigned
Appointed10 August 1995(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1997)
RoleCompany Director
Correspondence AddressNester
Kingfisher Close, Hutton
Brentwood
Essex
CM13 2NB
Director NameJohn Alan Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 1998)
RoleFinance Director
Correspondence Address59 The Common
West Wratting
Cambridge
CB1 5LR
Secretary NameJohn Alan Thompson
NationalityBritish
StatusResigned
Appointed20 October 1997(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 1998)
RoleFinance Director
Correspondence Address59 The Common
West Wratting
Cambridge
CB1 5LR
Director NameRalph Martin Liniado
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address6205 Peach Tree
Dunwoody Road
Atlanta
Georgia 30328
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1,000
(5 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1,000
(5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 October 2009Accounts made up to 31 December 2008 (6 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
4 August 2009Director and Secretary's Change of Particulars / michael buxton / 03/08/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe road; Post Code was: S10 3PF, now: S10 3QR (1 page)
4 August 2009Director and secretary's change of particulars / michael buxton / 03/08/2009 (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 October 2008Accounts made up to 31 December 2007 (7 pages)
4 September 2008Director appointed mr michael buxton (2 pages)
4 September 2008Director appointed mr michael buxton (2 pages)
6 August 2008Return made up to 27/07/08; full list of members (3 pages)
6 August 2008Return made up to 27/07/08; full list of members (3 pages)
5 August 2008Director's Change of Particulars / john bailey / 05/08/2008 / HouseName/Number was: , now: dunhill wood; Street was: dunhill wood cadbury camp lane, now: cadbury camp lane; Post Town was: brstol, now: bristol (1 page)
5 August 2008Director's change of particulars / john bailey / 05/08/2008 (1 page)
19 June 2008Appointment Terminated Director ralph liniado (1 page)
19 June 2008Appointment terminated director ralph liniado (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 October 2007Accounts made up to 31 December 2006 (7 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 August 2006Return made up to 27/07/06; full list of members (2 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 27/07/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 October 2005Accounts made up to 31 December 2004 (6 pages)
19 August 2005Return made up to 27/07/05; full list of members (7 pages)
19 August 2005Return made up to 27/07/05; full list of members (7 pages)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 October 2004Accounts made up to 31 December 2003 (6 pages)
16 September 2004Return made up to 27/07/04; full list of members (7 pages)
16 September 2004Return made up to 27/07/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 September 2003Return made up to 27/07/03; full list of members (7 pages)
22 September 2003Return made up to 27/07/03; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 September 2002Return made up to 27/07/02; full list of members (7 pages)
12 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
8 August 2001Return made up to 27/07/01; full list of members (6 pages)
8 August 2001Return made up to 27/07/01; full list of members (6 pages)
8 August 2000Return made up to 27/07/00; full list of members (6 pages)
8 August 2000Return made up to 27/07/00; full list of members (6 pages)
8 August 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Full accounts made up to 31 December 1999 (10 pages)
24 March 2000Return made up to 27/07/99; full list of members (6 pages)
24 March 2000Return made up to 27/07/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
13 September 1999Secretary's particulars changed (1 page)
13 September 1999Secretary's particulars changed (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 9 portland square bristol avon BS2 8ST (1 page)
10 April 1999Registered office changed on 10/04/99 from: 9 portland square bristol avon BS2 8ST (1 page)
12 October 1998Return made up to 27/07/98; no change of members (4 pages)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
22 July 1998Secretary resigned;director resigned (1 page)
22 July 1998Secretary resigned;director resigned (1 page)
1 May 1998Full accounts made up to 31 December 1997 (10 pages)
1 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Secretary resigned (1 page)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Return made up to 27/07/97; no change of members (4 pages)
22 July 1997Return made up to 27/07/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 December 1996 (10 pages)
1 May 1997Full accounts made up to 31 December 1996 (10 pages)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
25 July 1996Return made up to 27/07/96; full list of members (6 pages)
25 July 1996Return made up to 27/07/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1996Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page)
27 June 1996Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page)
14 May 1996Ad 16/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 1996Ad 16/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 1996Accounting reference date notified as 31/12 (1 page)
11 March 1996Accounting reference date notified as 31/12 (1 page)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
8 September 1995Secretary resigned;director resigned (2 pages)
8 September 1995Secretary resigned;director resigned (1 page)
8 September 1995Registered office changed on 08/09/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
8 September 1995Director resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
8 September 1995Director resigned (1 page)
7 September 1995Company name changed highsiren LIMITED\certificate issued on 08/09/95 (2 pages)
7 September 1995Company name changed highsiren LIMITED\certificate issued on 08/09/95 (4 pages)
9 August 1995Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 July 1995Incorporation (12 pages)