Company NameNCM Creations Ltd
Company StatusDissolved
Company Number08585800
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Neil Charles Millett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2017(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 29 September 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr Neil Charles Millett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleby House York Road
Cliffe
Selby
Yorkshire
YO8 6NU
Director NameMrs Stacy Anne Millett
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAppleby House York Road
Cliffe
Selby
Yorkshire
YO8 6NU

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Neil Millett
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,876
Cash£8,928
Current Liabilities£5,825

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

15 July 2013Delivered on: 16 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2020Final Gazette dissolved following liquidation (1 page)
29 June 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
28 April 2020Liquidators' statement of receipts and payments to 7 March 2020 (12 pages)
6 June 2019Registered office address changed from 21 Vine Gardens Bubwith Selby YO8 6LP England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 June 2019 (2 pages)
21 March 2019Statement of affairs (8 pages)
21 March 2019Appointment of a voluntary liquidator (3 pages)
21 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-08
(1 page)
31 October 2018Registered office address changed from Appleby House York Road Cliffe Selby Yorkshire YO8 6NU to 21 Vine Gardens Bubwith Selby YO8 6LP on 31 October 2018 (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
23 January 2018Termination of appointment of Stacy Anne Millett as a director on 17 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 August 2017Appointment of Mr Neil Charles Millett as a director on 27 July 2017 (2 pages)
10 August 2017Appointment of Mr Neil Charles Millett as a director on 27 July 2017 (2 pages)
24 January 2017Micro company accounts made up to 30 June 2016 (3 pages)
24 January 2017Micro company accounts made up to 30 June 2016 (3 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
27 April 2016Appointment of Mrs Stacy Anne Millett as a director on 1 July 2015 (2 pages)
27 April 2016Appointment of Mrs Stacy Anne Millett as a director on 1 July 2015 (2 pages)
27 April 2016Termination of appointment of Neil Millett as a director on 1 July 2015 (1 page)
27 April 2016Termination of appointment of Neil Millett as a director on 1 July 2015 (1 page)
27 April 2016Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP .01
(3 pages)
5 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP .01
(3 pages)
16 July 2013Registration of charge 085858000001 (26 pages)
16 July 2013Registration of charge 085858000001 (26 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)