Company NameNCB International Limited
Company StatusDissolved
Company Number04411850
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameNCB Exhibitions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Charles Brand
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Honeysuckle Close
Darfield
Barnsley
South Yorkshire
S73 9JT
Director NameMs Roslynn Anne Rothery
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Honeysuckle Close
Darfield
Barnsley
South Yorkshire
S73 9JT
Secretary NameMs Roslynn Anne Rothery
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Honeysuckle Close
Darfield
Barnsley
South Yorkshire
S73 9JT
Director NameMr Kevin Lund
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riverside Court
Rythergate Cawood
Selby
Yorks
YO8 3RT
Director NameMs Angela Stopforth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 2007)
RoleConsultant
Country of ResidenceSpain
Correspondence Address33 Mason Crescent
Richmond
Sheffield
South Yorkshire
S13 8LH
Director NameRobert Stopforth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mason Crescent
Richmond
Sheffield
South Yorkshire
S13 8LH
Director NameMr Gordon Macfarlane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Rawdon Road
Horsforth
Leeds
West Yorkshire
LS18 5EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£25,043
Cash£2,489
Current Liabilities£231,655

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
1 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
30 August 2008Statement of affairs with form 4.19 (7 pages)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Statement of affairs with form 4.19 (7 pages)
30 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-22
(1 page)
14 August 2008Registered office changed on 14/08/2008 from unit 6 spring hill road park springs barnsley S72 7PD (1 page)
14 August 2008Registered office changed on 14/08/2008 from unit 6 spring hill road park springs barnsley S72 7PD (1 page)
22 July 2008Appointment terminated director gordon macfarlane (1 page)
22 July 2008Appointment Terminated Director gordon macfarlane (1 page)
20 May 2008Return made up to 09/04/08; full list of members (4 pages)
20 May 2008Return made up to 09/04/08; full list of members (4 pages)
20 February 2008Memorandum and Articles of Association (10 pages)
20 February 2008Memorandum and Articles of Association (10 pages)
18 February 2008Company name changed ncb exhibitions LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed ncb exhibitions LIMITED\certificate issued on 18/02/08 (2 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 January 2008Ad 01/11/07--------- £ si 11@1=11 £ ic 100/111 (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Ad 01/11/07--------- £ si 11@1=11 £ ic 100/111 (2 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Return made up to 09/04/07; full list of members (3 pages)
31 July 2007Return made up to 09/04/07; full list of members (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 09/04/06; full list of members (8 pages)
20 April 2006Return made up to 09/04/06; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 09/04/05; full list of members (8 pages)
18 April 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Registered office changed on 05/02/05 from: 14B orgreave close handsworth sheffield S13 9NP (1 page)
5 February 2005Registered office changed on 05/02/05 from: 14B orgreave close handsworth sheffield S13 9NP (1 page)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Particulars of mortgage/charge (9 pages)
17 November 2004Particulars of mortgage/charge (9 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 09/04/03; full list of members (7 pages)
12 May 2003Return made up to 09/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 April 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002Incorporation (16 pages)
9 April 2002Incorporation (16 pages)