Company NameN & C Ltd
Company StatusDissolved
Company Number06165643
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMiss Natalie Louise Burgin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleShop Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMiss Natalie Louise Burgin
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleShop Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMrs Deborah Jane McGuinness
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(2 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Charles Adams Neburagho
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address114 Milton Road
Grimsby
N.E. Lincolnshire
DN33 1DE
Director NameMr James Jonathon Hesp
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address157 Martongate
Bridlington
East Yorkshire
YO16 6YE
Director NameMr John Graham Hesp
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Martongate
Bridlington
East Yorkshire
YO16 6YE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.bridlingtonlatenightpharmacy.co.uk
Telephone01291 707692
Telephone regionChepstow

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,936
Cash£791
Current Liabilities£418,337

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 December 2020Final Gazette dissolved following liquidation (1 page)
11 September 2020Administrator's progress report (24 pages)
1 September 2020Notice of move from Administration to Dissolution (24 pages)
20 March 2020Administrator's progress report (21 pages)
16 October 2019Administrator's progress report (23 pages)
2 September 2019Notice of extension of period of Administration (3 pages)
21 August 2019Notice of completion of voluntary arrangement (15 pages)
3 June 2019Result of meeting of creditors (3 pages)
12 April 2019Administrator's progress report (18 pages)
12 April 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (3 pages)
11 January 2019Establishment of creditors or liquidation committee (7 pages)
10 December 2018Satisfaction of charge 3 in full (1 page)
15 October 2018Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2018 (13 pages)
20 September 2018Statement of administrator's proposal (43 pages)
19 September 2018Appointment of an administrator (3 pages)
12 September 2018Registered office address changed from 86 Promenade Bridlington East Yorkshire YO15 2QL to Toronto Square Toronto Street Leeds LS1 2HJ on 12 September 2018 (2 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
7 March 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
10 November 2017Satisfaction of charge 2 in full (1 page)
10 November 2017Satisfaction of charge 2 in full (1 page)
6 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
2 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2017 (13 pages)
2 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2017 (13 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
31 January 2017Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2017-01-31
  • GBP 100
(6 pages)
31 January 2017Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2017-01-31
  • GBP 100
(6 pages)
22 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2016 (12 pages)
22 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2016 (12 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
22 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2015 (12 pages)
22 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2015 (12 pages)
31 December 2014Amended total exemption small company accounts made up to 31 January 2014 (14 pages)
31 December 2014Amended total exemption small company accounts made up to 31 January 2014 (14 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 September 2014Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
5 September 2014Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Natalie Louise Burgin on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Natalie Louise Burgin on 22 January 2013 (2 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 March 2011Director's details changed for Mrs Deborah Jane Mcguinness on 16 March 2011 (2 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mrs Deborah Jane Mcguinness on 16 March 2011 (2 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2011Secretary's details changed for Natalie Louise Burgin on 16 March 2010 (1 page)
22 March 2011Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2011Secretary's details changed for Natalie Louise Burgin on 16 March 2010 (1 page)
22 March 2011Director's details changed for Natalie Louise Burgin on 16 March 2010 (2 pages)
22 March 2011Director's details changed for Natalie Louise Burgin on 16 March 2010 (2 pages)
22 March 2011Registered office address changed from 86 Promenade Bridlington North Humberside YO15 2QL on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 86 Promenade Bridlington North Humberside YO15 2QL on 22 March 2011 (1 page)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2010Annual return made up to 16 March 2009 with a full list of shareholders (10 pages)
1 March 2010Annual return made up to 16 March 2009 with a full list of shareholders (10 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2010Termination of appointment of John Hesp as a director (1 page)
18 February 2010Termination of appointment of John Hesp as a director (1 page)
18 February 2010Appointment of Mrs Deborah Jane Mcguinness as a director (2 pages)
18 February 2010Appointment of Mrs Deborah Jane Mcguinness as a director (2 pages)
18 February 2010Termination of appointment of James Hesp as a director (1 page)
18 February 2010Termination of appointment of James Hesp as a director (1 page)
3 February 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (2 pages)
3 February 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 November 2009Appointment of Mr John Graham Hesp as a director (2 pages)
9 November 2009Appointment of Mr John Graham Hesp as a director (2 pages)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Ad 12/08/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
18 August 2008Ad 12/08/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
11 August 2008Return made up to 16/03/08; full list of members (3 pages)
11 August 2008Return made up to 16/03/08; full list of members (3 pages)
23 April 2008Director appointed mr james jonathon hesp (1 page)
23 April 2008Director appointed mr james jonathon hesp (1 page)
22 April 2008Appointment terminated director charles neburagho (1 page)
22 April 2008Appointment terminated director charles neburagho (1 page)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
31 July 2007Registered office changed on 31/07/07 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page)
31 July 2007Registered office changed on 31/07/07 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page)
12 July 2007Ad 29/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 July 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
12 July 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
12 July 2007Ad 29/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New secretary appointed;new director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
16 March 2007Incorporation (9 pages)
16 March 2007Incorporation (9 pages)