Company NameN.C. Research Limited
Company StatusDissolved
Company Number00990960
CategoryPrivate Limited Company
Incorporation Date6 October 1970(53 years, 7 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameNew Court Research Limited

Business Activity

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

Directors

Director NameMs Veronica Ruth Kennard
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(20 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 14 June 2011)
RoleManager Information Department
Country of ResidenceEngland
Correspondence Address20 Prospect Road
London
NW2 2JT
Director NameTracey Anne Cracknell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(29 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 14 June 2011)
RoleInformtion Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressHollytree
52 Pelham Road, Clavering
Saffron Walden
Essex
CB11 4PQ
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2004(33 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 14 June 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameShari Julie Ratcliffe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(37 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2011)
RoleInformation Researcher
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Close
Langdon Hills
Essex
SS16 6GG
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed15 June 1991(20 years, 8 months after company formation)
Appointment Duration20 years (closed 14 June 2011)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 1998)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMrs Margaret Eileen Purchese
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 December 1999)
RoleBank Official
Correspondence Address9 Crossway
Woodford Green
Essex
IG8 7RJ
Director NameMr David Kenneth Riches
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr David Dimitri Sullivan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameMr Roderick David Clarence Ando
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1997)
RoleChartered Accountant
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(26 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2004)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameJudith Vince
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(27 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2004)
RoleBank Executive
Correspondence Address8 Leonard Avenue
Morden
Surrey
SM4 6DW
Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(33 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4P 4DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at 1N M Rothschild & Sons LTD
50.00%
Ordinary
1 at 1Rothschild Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£676
Current Liabilities£674

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Application to strike the company off the register (3 pages)
17 February 2011Application to strike the company off the register (3 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(6 pages)
28 May 2010Director's details changed for Mrs Veronica Ruth Kennard on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Shari Julie Ratcliffe on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Shari Julie Ratcliffe on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Tracey Anne Cracknell on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Tracey Anne Cracknell on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Veronica Ruth Kennard on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Tracey Anne Cracknell on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Shari Julie Ratcliffe on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Veronica Ruth Kennard on 1 May 2010 (2 pages)
6 November 2009Full accounts made up to 31 March 2009 (11 pages)
6 November 2009Full accounts made up to 31 March 2009 (11 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (11 pages)
19 December 2008Full accounts made up to 31 March 2008 (11 pages)
4 July 2008Director appointed shari julie ratcliffe (2 pages)
4 July 2008Director appointed shari julie ratcliffe (2 pages)
30 June 2008Appointment terminated director anne sizer (1 page)
30 June 2008Appointment Terminated Director anne sizer (1 page)
20 May 2008Return made up to 04/05/08; full list of members (4 pages)
20 May 2008Return made up to 04/05/08; full list of members (4 pages)
19 September 2007Full accounts made up to 31 March 2007 (11 pages)
19 September 2007Full accounts made up to 31 March 2007 (11 pages)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
1 September 2006Full accounts made up to 31 March 2006 (11 pages)
1 September 2006Full accounts made up to 31 March 2006 (11 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Return made up to 04/05/05; full list of members (8 pages)
12 May 2005Return made up to 04/05/05; full list of members (8 pages)
9 December 2004Full accounts made up to 31 March 2004 (10 pages)
9 December 2004Full accounts made up to 31 March 2004 (10 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
16 June 2004Return made up to 03/06/04; full list of members (8 pages)
16 June 2004Return made up to 03/06/04; full list of members (8 pages)
28 February 2004New director appointed (3 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
28 February 2004Director resigned (1 page)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
10 June 2003Return made up to 03/06/03; full list of members (8 pages)
10 June 2003Return made up to 03/06/03; full list of members (8 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
12 June 2002Return made up to 03/06/02; full list of members (8 pages)
12 June 2002Return made up to 03/06/02; full list of members (8 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
16 June 2001Return made up to 03/06/01; full list of members (7 pages)
16 June 2001Return made up to 03/06/01; full list of members (7 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
8 June 2000Return made up to 03/06/00; full list of members (7 pages)
8 June 2000Return made up to 03/06/00; full list of members (7 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
1 August 1999Full accounts made up to 31 March 1999 (13 pages)
1 August 1999Full accounts made up to 31 March 1999 (13 pages)
6 July 1999Company name changed new court research LIMITED\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed new court research LIMITED\certificate issued on 07/07/99 (2 pages)
14 June 1999Return made up to 03/06/99; no change of members (7 pages)
14 June 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
17 June 1998Return made up to 03/06/98; no change of members (9 pages)
17 June 1998Return made up to 03/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 1998New director appointed (3 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (3 pages)
19 September 1997New director appointed (4 pages)
19 September 1997New director appointed (4 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
20 August 1997Full accounts made up to 31 March 1997 (10 pages)
20 August 1997Full accounts made up to 31 March 1997 (10 pages)
3 July 1997Return made up to 03/06/97; full list of members (10 pages)
3 July 1997Return made up to 03/06/97; full list of members (10 pages)
3 July 1996Full accounts made up to 31 March 1996 (10 pages)
3 July 1996Full accounts made up to 31 March 1996 (10 pages)
3 July 1996Return made up to 03/06/96; no change of members (8 pages)
3 July 1996Return made up to 03/06/96; no change of members (8 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
30 June 1995Full accounts made up to 31 March 1995 (11 pages)
30 June 1995Full accounts made up to 31 March 1995 (11 pages)
30 June 1995Return made up to 03/06/95; no change of members (12 pages)
30 June 1995Return made up to 03/06/95; no change of members (18 pages)