Company NameN.U.C. Limited
Company StatusDissolved
Company Number02622103
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid James Brogan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(2 weeks, 5 days after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 Matilda Avenue
Mill Valley
California
94941
Director NameMark Conway Keith Roper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleDirector Of Operations
Correspondence Address37 South Western Road
Twickenham
Middlesex
TW1 1LG
Director NameJames Michael Housego
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovell Cottage
Kingswood Common
Henley On Thames
Oxfordshire
RG9 5NB
Secretary NameRachel Rogan
NationalityBritish
StatusResigned
Appointed19 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Director NameMichael Anthony Oliver
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(2 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address20 Parkside Avenue
London
SW19 5ES
Secretary NameDavid James Brogan
NationalityBritish
StatusResigned
Appointed08 July 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 1992)
RoleCompany Director
Correspondence Address7 Merton Hall Road
Wimbledon
London
SW19 3PP
Director NameJames Michael Housego
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(9 months, 1 week after company formation)
Appointment Duration5 months (resigned 24 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovell Cottage
Kingswood Common
Henley On Thames
Oxfordshire
RG9 5NB
Director NameMichael James Murphy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1995)
RoleMarketing Director
Correspondence Address390 Stanstead Road
London
SE6 4XB
Secretary NameMr Michael Newman
NationalityBritish
StatusResigned
Appointed24 August 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address32 St Georges Road
Hanworth
Twickenham
Middlesex
TW13 6RE
Director NameMartin Thomas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 1996)
RoleManaging Director
Correspondence Address4 Victoria Place Hollycombe
Liphook
Hampshire
GU30 7LP
Secretary NameMartin Thomas
NationalityBritish
StatusResigned
Appointed22 November 1995(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address4 Victoria Place Hollycombe
Liphook
Hampshire
GU30 7LP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£11,574,000
Gross Profit£3,149,000
Net Worth£420,000
Current Liabilities£1,863,000

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
23 March 2001O/C - appointment of liquidator (4 pages)
23 March 2001Appointment of a liquidator (1 page)
13 September 1996Notice of discharge of Administration Order (2 pages)
13 August 1996Order of court to wind up (3 pages)
9 August 1996Court order notice of winding up (1 page)
11 April 1996Administration Order (4 pages)
11 April 1996Notice of Administration Order (1 page)
26 February 1996New director appointed (2 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
28 June 1995Return made up to 19/06/95; no change of members (4 pages)
25 April 1995Director's particulars changed (2 pages)