Company NameNCB Ancillaries (Midland) Limited
DirectorsDennis Marshall and Peter Handley
Company StatusDissolved
Company Number01102038
CategoryPrivate Limited Company
Incorporation Date15 March 1973(51 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis Marshall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(18 years after company formation)
Appointment Duration33 years
RoleAccountant
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Director NamePeter Handley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(21 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Secretary NamePeter Handley
NationalityBritish
StatusCurrent
Appointed20 December 1994(21 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Director NameMary Teresa Shaw
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1993)
RoleAccountant
Correspondence Address5 Lanark Drive
Mexborough
South Yorkshire
S64 0QY
Secretary NameMary Teresa Shaw
NationalityBritish
StatusResigned
Appointed04 April 1991(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address5 Lanark Drive
Mexborough
South Yorkshire
S64 0QY
Director NameValerie Bellamy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1994)
RoleAccountant
Correspondence AddressGranary Cottage
Clayworth
Retford
Notts
DN22 9AD
Secretary NameValerie Bellamy
NationalityBritish
StatusResigned
Appointed25 March 1993(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1994)
RoleAccountant
Correspondence AddressGranary Cottage
Clayworth
Retford
Notts
DN22 9AD

Location

Registered AddressHobart House
Grosvenor Pl.
London.
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts25 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 1996Dissolved (1 page)
11 April 1996Return of final meeting in a members' voluntary winding up (3 pages)
10 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 1996Appointment of a voluntary liquidator (1 page)
10 January 1996Ex ,res re specie (1 page)
10 January 1996Declaration of solvency (3 pages)
28 June 1995Accounts for a dormant company made up to 25 March 1995 (3 pages)
16 March 1987Accounts for a dormant company made up to 29 March 1986 (3 pages)
18 March 1975Accounts made up to 29 March 1975 (3 pages)