Company NameNCDS Limited
Company StatusDissolved
Company Number06185349
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameVictoria Chase
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kiveton Park Industrial Estate Manor Road
Kiveton Park Station
Sheffield
S26 6PB
Director NameNicholas Cottier
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kiveton Park Industrial Estate Manor Road
Kiveton Park Station
Sheffield
S26 6PB
Secretary NameNicholas Cottier
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Kiveton Park Industrial Estate Manor Road
Kiveton Park Station
Sheffield
S26 6PB

Contact

Telephone020 76126875
Telephone regionLondon

Location

Registered AddressUnit 2 Kiveton Park Industrial Estate Manor Road
Kiveton Park Station
Sheffield
S26 6PB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Shareholders

1 at £1Nicholas Cottier
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,109

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (1 page)
17 July 2019Accounts for a dormant company made up to 5 April 2019 (6 pages)
8 April 2019Confirmation statement made on 26 March 2019 with updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
14 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
9 October 2017Termination of appointment of Nicholas Cottier as a director on 27 September 2017 (1 page)
9 October 2017Termination of appointment of Nicholas Cottier as a secretary on 27 September 2017 (1 page)
9 October 2017Termination of appointment of Nicholas Cottier as a director on 27 September 2017 (1 page)
9 October 2017Termination of appointment of Nicholas Cottier as a secretary on 27 September 2017 (1 page)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 6 April 2016 (4 pages)
21 December 2016Micro company accounts made up to 6 April 2016 (4 pages)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
10 December 2015Micro company accounts made up to 5 April 2015 (4 pages)
10 December 2015Micro company accounts made up to 5 April 2015 (4 pages)
10 December 2015Micro company accounts made up to 5 April 2015 (4 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
5 March 2015Registered office address changed from Unit 13 Newhall Rd Ind Est Sanderson Street Sheffield S9 2TW to Unit 2 Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Unit 13 Newhall Rd Ind Est Sanderson Street Sheffield S9 2TW to Unit 2 Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Unit 13 Newhall Rd Ind Est Sanderson Street Sheffield S9 2TW to Unit 2 Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB on 5 March 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 June 2014Secretary's details changed for Nicholas Cottier on 1 January 2014 (1 page)
12 June 2014Director's details changed for Victoria Chase on 1 January 2014 (2 pages)
12 June 2014Secretary's details changed for Nicholas Cottier on 1 January 2014 (1 page)
12 June 2014Director's details changed for Victoria Chase on 1 January 2014 (2 pages)
12 June 2014Director's details changed for Nicholas Cottier on 1 January 2014 (2 pages)
12 June 2014Secretary's details changed for Nicholas Cottier on 1 January 2014 (1 page)
12 June 2014Director's details changed for Victoria Chase on 1 January 2014 (2 pages)
12 June 2014Director's details changed for Nicholas Cottier on 1 January 2014 (2 pages)
12 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Director's details changed for Nicholas Cottier on 1 January 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Registered office address changed from 19 Margetson Drive Sheffield S5 9NL on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 19 Margetson Drive Sheffield S5 9NL on 29 October 2012 (1 page)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Nicholas Cottier on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Victoria Chase on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Nicholas Cottier on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Victoria Chase on 30 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 26/03/09; full list of members (3 pages)
5 May 2009Return made up to 26/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 26/03/08; full list of members (3 pages)
8 April 2008Return made up to 26/03/08; full list of members (3 pages)
26 March 2007Incorporation (16 pages)
26 March 2007Incorporation (16 pages)