Company NameNBC Services Limited
Company StatusDissolved
Company Number03550602
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)
Previous NamesBandtopic Limited and Heritage Buses Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Duncan Forbes Roberts
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(2 weeks, 5 days after company formation)
Appointment Duration22 years, 7 months (closed 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Worcester Close
Lodge Moor
Sheffield
S10 4JF
Secretary NameMr Duncan Forbes Roberts
NationalityBritish
StatusClosed
Appointed11 May 1998(2 weeks, 5 days after company formation)
Appointment Duration22 years, 7 months (closed 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Worcester Close
Lodge Moor
Sheffield
S10 4JF
Director NameMr Michael Alan Strafford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(2 weeks, 5 days after company formation)
Appointment Duration13 years, 7 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30c Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2 at £1Duncan F. Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£792
Cash£12,435
Current Liabilities£26,436

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
13 September 2019Liquidators' statement of receipts and payments to 10 July 2019 (24 pages)
1 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 (2 pages)
29 August 2018Liquidators' statement of receipts and payments to 10 July 2018 (23 pages)
25 July 2017Registered office address changed from 7 Worcester Close Sheffield S10 4JF to Kendal House 41 Scotland Street Sheffield S3 7BS on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from 7 Worcester Close Sheffield S10 4JF to Kendal House 41 Scotland Street Sheffield S3 7BS on 25 July 2017 (2 pages)
22 July 2017Statement of affairs (8 pages)
22 July 2017Appointment of a voluntary liquidator (1 page)
22 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-11
(1 page)
22 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-11
(1 page)
22 July 2017Statement of affairs (8 pages)
22 July 2017Appointment of a voluntary liquidator (1 page)
15 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(4 pages)
22 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
12 January 2012Termination of appointment of Michael Strafford as a director (1 page)
12 January 2012Termination of appointment of Michael Strafford as a director (1 page)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 May 2009Return made up to 02/05/09; full list of members (3 pages)
20 May 2009Return made up to 02/05/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 May 2007Return made up to 02/05/07; no change of members (7 pages)
18 May 2007Return made up to 02/05/07; no change of members (7 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 May 2006Return made up to 22/04/06; full list of members (7 pages)
15 May 2006Return made up to 22/04/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 May 2005Return made up to 22/04/05; full list of members (7 pages)
24 May 2005Return made up to 22/04/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
26 April 2003Return made up to 22/04/03; full list of members (7 pages)
26 April 2003Return made up to 22/04/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
22 April 2002Return made up to 22/04/02; full list of members (7 pages)
22 April 2002Return made up to 22/04/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
21 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
21 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
19 September 2000Company name changed heritage buses LIMITED\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed heritage buses LIMITED\certificate issued on 20/09/00 (2 pages)
31 August 2000Memorandum and Articles of Association (13 pages)
31 August 2000Memorandum and Articles of Association (13 pages)
22 May 2000Return made up to 22/04/00; full list of members (6 pages)
22 May 2000Return made up to 22/04/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
15 June 1999Return made up to 22/04/99; full list of members (6 pages)
15 June 1999Return made up to 22/04/99; full list of members (6 pages)
25 February 1999Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
25 February 1999Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
9 November 1998Memorandum and Articles of Association (9 pages)
9 November 1998Memorandum and Articles of Association (9 pages)
4 November 1998Company name changed bandtopic LIMITED\certificate issued on 05/11/98 (3 pages)
4 November 1998Company name changed bandtopic LIMITED\certificate issued on 05/11/98 (3 pages)
26 May 1998Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998New director appointed (2 pages)
22 April 1998Incorporation (13 pages)
22 April 1998Incorporation (13 pages)