Company NameNCA Property Management Limited
Company StatusDissolved
Company Number07616341
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 12 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Sharron Tracy Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
Director NameSPT Corporate Services Limited (Corporation)
StatusClosed
Appointed27 April 2011(same day as company formation)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameTOC Nominees Ltd (Corporation)
StatusClosed
Appointed27 April 2011(same day as company formation)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMiss Hannah Tingle
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMiss Charlotte Oldroyd
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(1 year after company formation)
Appointment Duration5 months (resigned 21 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER

Location

Registered Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Golden Crystal Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
17 August 2016Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 October 2012Appointment of Miss Sharron Tracy Smith as a director (2 pages)
23 October 2012Appointment of Miss Sharron Tracy Smith as a director (2 pages)
22 October 2012Termination of appointment of Charlotte Oldroyd as a director (1 page)
22 October 2012Termination of appointment of Charlotte Oldroyd as a director (1 page)
21 May 2012Termination of appointment of Hannah Tingle as a director (1 page)
21 May 2012Appointment of Miss Charlotte Oldroyd as a director (2 pages)
21 May 2012Termination of appointment of Hannah Tingle as a director (1 page)
21 May 2012Appointment of Miss Charlotte Oldroyd as a director (2 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 2 May 2012 (1 page)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 2 May 2012 (1 page)
16 March 2012Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page)
16 March 2012Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)