Company NameNCS Group Plc
DirectorsMartin John Cawood and Christopher Paul Hindley
Company StatusDissolved
Company Number02187786
CategoryPublic Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMartin John Cawood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address24 Willifield Way
London
NW11 7XT
Director NameMr Christopher Paul Hindley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Secretary NameMr Bruce Gordon Scott Coles
NationalityBritish
StatusCurrent
Appointed17 March 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address21 Broxash Road
London
SW11 6AD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 November 1996Dissolved (1 page)
21 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 1996Liquidators statement of receipts and payments (5 pages)
2 April 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Amending 4.68 26/02/94 (6 pages)
11 October 1995Amending 4.68 26/08/94 (14 pages)
11 October 1995Amending 4.68 26/02/95 (6 pages)
11 October 1995Amending 4.68 26/08/93 (6 pages)
11 October 1995Amending 4.68 26/08/95 (6 pages)
18 April 1995Liquidators statement of receipts and payments (6 pages)