Rainton Gate
Houghton Le Spring
Durham
DH5 9RG
Director Name | Mr James Buzzeo |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 September 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Southwood Gardens Kenton Newcastle Upon Tyne Tyne & Wear NE3 3BU |
Director Name | Mr Mark Brennan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market Place Ind Est Houghton Le Spring Tyne And Wear DH5 8AN |
Director Name | Simon James Brennan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring Co Durham DH5 9RG |
Secretary Name | Simon James Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring Co Durham DH5 9RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.ncfltd.co.uk |
---|
Registered Address | 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
80 at £1 | Mrs E.a. Brennan 80.00% Ordinary |
---|---|
20 at £1 | Mr James Buzzeo 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,160 |
Cash | £57 |
Current Liabilities | £985,765 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
6 June 2014 | Notice of move from Administration to Dissolution (15 pages) |
6 June 2014 | Notice of move from Administration to Dissolution (15 pages) |
23 May 2014 | Administrator's progress report to 24 April 2014 (15 pages) |
23 May 2014 | Administrator's progress report to 24 April 2014 (15 pages) |
26 November 2013 | Administrator's progress report to 24 October 2013 (17 pages) |
26 November 2013 | Administrator's progress report to 24 October 2013 (17 pages) |
31 October 2013 | Notice of vacation of office by administrator (10 pages) |
31 October 2013 | (1 page) |
31 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
31 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
31 October 2013 | Notice of vacation of office by administrator (10 pages) |
8 July 2013 | (8 pages) |
8 July 2013 | Notice of vacation of office by administrator (8 pages) |
8 July 2013 | Notice of appointment of replacement/additional administrator (8 pages) |
8 July 2013 | Notice of appointment of replacement/additional administrator (8 pages) |
8 July 2013 | Notice of vacation of office by administrator (8 pages) |
3 June 2013 | Notice of extension of period of Administration (1 page) |
3 June 2013 | Notice of extension of period of Administration (1 page) |
28 May 2013 | Administrator's progress report to 24 April 2013 (16 pages) |
28 May 2013 | Administrator's progress report to 24 April 2013 (16 pages) |
15 November 2012 | Administrator's progress report to 24 October 2012 (16 pages) |
15 November 2012 | Administrator's progress report to 24 October 2012 (16 pages) |
15 November 2012 | Notice of extension of period of Administration (1 page) |
15 November 2012 | Notice of extension of period of Administration (1 page) |
9 July 2012 | Administrator's progress report to 4 June 2012 (17 pages) |
9 July 2012 | Administrator's progress report to 4 June 2012 (17 pages) |
9 July 2012 | Administrator's progress report to 4 June 2012 (17 pages) |
16 February 2012 | Notice of deemed approval of proposals (1 page) |
16 February 2012 | Notice of deemed approval of proposals (1 page) |
6 February 2012 | Statement of administrator's proposal (28 pages) |
6 February 2012 | Statement of administrator's proposal (28 pages) |
26 January 2012 | Appointment of an administrator (1 page) |
26 January 2012 | Appointment of an administrator (1 page) |
14 December 2011 | Registered office address changed from Market Place Industrial Estate Houghton Le Spring Tyne & Wear DH5 8AN on 14 December 2011 (2 pages) |
14 December 2011 | Registered office address changed from Market Place Industrial Estate Houghton Le Spring Tyne & Wear DH5 8AN on 14 December 2011 (2 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
18 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
18 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
18 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Termination of appointment of Simon Brennan as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Simon Brennan as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Simon Brennan as a director (2 pages) |
19 April 2010 | Termination of appointment of Simon Brennan as a director (2 pages) |
12 April 2010 | Appointment of Mark Brennan as a director (4 pages) |
12 April 2010 | Appointment of Mark Brennan as a director (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 September 2009 | Return made up to 05/07/09; full list of members (16 pages) |
21 September 2009 | Return made up to 05/07/09; full list of members (16 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
19 January 2009 | Return made up to 05/07/08; full list of members (10 pages) |
19 January 2009 | Return made up to 05/07/07; full list of members (14 pages) |
19 January 2009 | Return made up to 05/07/07; full list of members (14 pages) |
19 January 2009 | Return made up to 05/07/08; full list of members (10 pages) |
29 July 2008 | Memorandum and Articles of Association (8 pages) |
29 July 2008 | Memorandum and Articles of Association (8 pages) |
9 July 2008 | Company name changed S.J. & E. brennan trading as new city flooring LIMITED\certificate issued on 21/07/08 (3 pages) |
9 July 2008 | Company name changed S.J. & E. brennan trading as new city flooring LIMITED\certificate issued on 21/07/08 (3 pages) |
3 July 2008 | Director and secretary's change of particulars / simon brennan / 15/12/2006 (1 page) |
3 July 2008 | Director and secretary's change of particulars / simon brennan / 15/12/2006 (1 page) |
3 July 2008 | Director's change of particulars / elizabeth brennan / 15/12/2006 (1 page) |
3 July 2008 | Director's change of particulars / elizabeth brennan / 15/12/2006 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 October 2007 | Particulars of mortgage/charge (7 pages) |
23 October 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 November 2005 | Memorandum and Articles of Association (25 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Memorandum and Articles of Association (25 pages) |
30 November 2005 | Resolutions
|
23 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
23 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
17 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
17 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
2 August 2004 | Return made up to 05/07/04; full list of members
|
2 August 2004 | Return made up to 05/07/04; full list of members
|
18 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
18 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
10 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
1 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
1 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
11 October 2002 | Particulars of mortgage/charge (4 pages) |
11 October 2002 | Particulars of mortgage/charge (4 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
6 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
6 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members
|
18 July 2001 | Return made up to 05/07/01; full list of members
|
15 August 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
15 August 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
7 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
5 July 2000 | Incorporation (32 pages) |
5 July 2000 | Incorporation (32 pages) |