Company NameNCK Limited
Company StatusDissolved
Company Number02335856
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr David Alfred Fry
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressDaemar Cooling Street
Cliffe
Rochester
Kent
ME3 7TZ
Director NameMr Terence Neale
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address18 Richmond Crescent
Dovercourt
Harwich
Essex
CO12 3TP
Director NameMr Martin Stephens
Date of BirthAugust 1932 (Born 91 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address95 New Park Avenue
Palmers Green
London
N13 5NA
Secretary NameColin Dyson
NationalityBritish
StatusCurrent
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressOwl Barn Stone Corner
Stone-Cum-Ebony
Tenterden
Kent
TN30 7JG
Director NameNicholas Harold Redferan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(7 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleManaging Director
Correspondence Address20 Canford Road
London
SW11 6NZ
Director NameMr Thomas Joseph Crean
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address7 Western Avenue
Felixstowe
Suffolk
IP11 9SB
Director NameMr Ronald Frank Fry
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address23 Nine Acres
Ipswich
Suffolk
IP2 0DL
Director NameRichard Anthony Kilner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address12 Hunters Close
Lutterworth
Leicestershire
LE17 6LG

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£3,830,468
Gross Profit£512,124
Net Worth-£2,796,097
Cash£70
Current Liabilities£779,073

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Registered office changed on 22/04/04 from: 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page)
15 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Registered office changed on 27/02/01 from: c/o begbies traynor 6 raymond building, grays inn london WC1R 5BP (1 page)
8 November 2000Receiver's abstract of receipts and payments (2 pages)
7 November 2000Receiver ceasing to act (1 page)
4 July 2000Receiver's abstract of receipts and payments (2 pages)
7 June 2000Appointment of a voluntary liquidator (1 page)
7 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2000Statement of affairs (5 pages)
19 May 2000Registered office changed on 19/05/00 from: 20 farringdon street london EC4A 4PP (1 page)
19 July 1999Receiver's abstract of receipts and payments (2 pages)
20 August 19973.2 - stat of affairs (10 pages)
20 August 1997Administrative Receiver's report (6 pages)
23 June 1997Registered office changed on 23/06/97 from: anthonys way frindsbury rochester kent ME2 4DY (1 page)
17 June 1997Appointment of receiver/manager (1 page)
27 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
25 September 1996Full accounts made up to 31 December 1995 (16 pages)
26 July 1996Return made up to 12/07/96; full list of members (6 pages)
10 April 1995Full accounts made up to 31 December 1994 (15 pages)