Company NameNC2 Limited
Company StatusDissolved
Company Number03691893
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date18 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 18 November 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMrs Hilary Anne Wake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 18 November 2011)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(9 years after company formation)
Appointment Duration3 years, 10 months (closed 18 November 2011)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2009(10 years, 10 months after company formation)
Appointment Duration2 years (closed 18 November 2011)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Philip Richard Weston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sharon Road
London
W4 4PD
Director NameMr Christopher John Packard
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 March 2000)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDolphin Lodge
2a East Montrose Street
Helensburgh
Dunbartonshire
G84 7EP
Scotland
Director NameHans Petter Finne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed25 November 1999(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address32 Gloucester Walk
London
W8 4HY
Secretary NameMr Philip Richard Weston
NationalityBritish
StatusResigned
Appointed25 November 1999(10 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 06 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sharon Road
London
W4 4PD
Secretary NameMr Christopher John Packard
NationalityBritish
StatusResigned
Appointed06 December 1999(11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDolphin Lodge
2a East Montrose Street
Helensburgh
Dunbartonshire
G84 7EP
Scotland
Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2003)
RoleCompany Director
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameFeilim Malachy Coyle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2002)
RoleCompany Director
Correspondence Address24 Saint Davids Drive
Englefield Green
Surrey
TW20 0BA
Director NameDidier Maurice Forget
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address19a Route De Delle
Sevanans
90400
France
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2004)
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NamePaul Nigel Daniell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 November 2002)
RoleHuman Resources Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Director NameGwaine William Ton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressBeech Hill Lodge
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameMark Damien Digby
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2006)
RoleEurope Operations Manager
Correspondence AddressCalle Valle Del Roncal 71
Las Lomas
Boadilla Del Monte
Madrid
28660
Director NameJohn Joseph Keenan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2007)
RoleUk Controller Ge Energy
Correspondence Address5 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameDiarmaid Patrick Mulholland
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2010)
RoleSales Engineer
Country of ResidenceItaly
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2004(4 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at 1Ige Energy Services (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 November 2011Final Gazette dissolved following liquidation (1 page)
18 November 2011Final Gazette dissolved following liquidation (1 page)
18 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2010Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from the Arena Downshire Way Bracknell Berkshire RG12 1PU on 12 October 2010 (2 pages)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-24
(1 page)
11 October 2010Appointment of a voluntary liquidator (2 pages)
11 October 2010Declaration of solvency (3 pages)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2010Appointment of a voluntary liquidator (2 pages)
11 October 2010Declaration of solvency (3 pages)
16 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,863,318.00
(4 pages)
16 August 2010Memorandum and Articles of Association (14 pages)
16 August 2010Memorandum and Articles of Association (14 pages)
16 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,863,318.00
(4 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2010Change of name notice (2 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Company name changed ge energy services (uk) LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
10 August 2010Company name changed ge energy services (uk) LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
4 July 2009Full accounts made up to 31 December 2008 (13 pages)
4 July 2009Full accounts made up to 31 December 2008 (13 pages)
20 February 2009Return made up to 05/01/09; full list of members (4 pages)
20 February 2009Return made up to 05/01/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (13 pages)
10 July 2007Full accounts made up to 31 December 2006 (13 pages)
23 January 2007Return made up to 05/01/07; full list of members (3 pages)
23 January 2007Return made up to 05/01/07; full list of members (3 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
16 March 2006Return made up to 05/01/06; full list of members (3 pages)
16 March 2006Return made up to 05/01/06; full list of members (3 pages)
23 September 2005Full accounts made up to 31 December 2004 (12 pages)
23 September 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
28 February 2005Return made up to 05/01/05; full list of members (2 pages)
28 February 2005Return made up to 05/01/05; full list of members (2 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
28 September 2004Full accounts made up to 31 December 2003 (12 pages)
28 September 2004Full accounts made up to 31 December 2003 (12 pages)
8 March 2004Return made up to 05/01/04; full list of members (6 pages)
8 March 2004Return made up to 05/01/04; full list of members (6 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
5 October 2003Full accounts made up to 31 December 2002 (14 pages)
5 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Return made up to 05/01/03; full list of members (6 pages)
16 January 2003Return made up to 05/01/03; full list of members (6 pages)
16 January 2003Director resigned (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
21 August 2002Full accounts made up to 31 December 2001 (17 pages)
21 August 2002Full accounts made up to 31 December 2001 (17 pages)
1 July 2002New director appointed (3 pages)
1 July 2002New director appointed (3 pages)
29 June 2002New director appointed (3 pages)
29 June 2002New director appointed (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
22 January 2002Return made up to 05/01/02; full list of members (6 pages)
22 January 2002Return made up to 05/01/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2001Accounting reference date extended from 10/12/00 to 31/12/00 (1 page)
3 October 2001Accounting reference date extended from 10/12/00 to 31/12/00 (1 page)
23 January 2001Full accounts made up to 10 December 1999 (16 pages)
23 January 2001Full accounts made up to 10 December 1999 (16 pages)
21 January 2001Return made up to 05/01/01; full list of members (6 pages)
21 January 2001Return made up to 05/01/01; full list of members (6 pages)
8 August 2000Accounting reference date shortened from 31/12/99 to 10/12/99 (1 page)
8 August 2000Accounting reference date shortened from 31/12/99 to 10/12/99 (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 68 hammersmith road london W14 8YW (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
7 April 2000Company name changed kvaerner gas turbine LIMITED\certificate issued on 07/04/00 (2 pages)
7 April 2000Company name changed kvaerner gas turbine LIMITED\certificate issued on 07/04/00 (2 pages)
14 January 2000Return made up to 05/01/00; full list of members (7 pages)
14 January 2000Return made up to 05/01/00; full list of members (7 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999Secretary resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
2 December 1999Company name changed stormlane LIMITED\certificate issued on 02/12/99 (2 pages)
2 December 1999Company name changed stormlane LIMITED\certificate issued on 02/12/99 (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
1 December 1999Registered office changed on 01/12/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
1 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
29 November 1999Withdrawal of application for striking off (1 page)
29 November 1999Withdrawal of application for striking off (1 page)
1 November 1999Application for striking-off (1 page)
1 November 1999Application for striking-off (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
5 January 1999Incorporation (24 pages)