Company NameNorth Central Limited
Company StatusDissolved
Company Number02788561
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)
Previous NameNorth Central Style Limited

Business Activity

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

Directors

Director NameJames Stallard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(1 week, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 04 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOtters Pool
Millway Lane
Appleton
Oxfordshire
OX13 5LD
Secretary NameNicholas Ogilvie Ellor
NationalityBritish
StatusClosed
Appointed18 February 1993(1 week, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 04 September 2007)
RoleSolicitor
Correspondence Address11g Earlsfield Road
London
SW18 3DB
Director NameGordon Michael Scull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(2 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 March 2007)
RoleCompany Director
Correspondence Address27 Woodhouse Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
12 April 2007Application for striking-off (1 page)
30 March 2007Director resigned (1 page)
25 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
22 May 2006Return made up to 05/02/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
1 February 2005Return made up to 05/02/05; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
25 March 2004Return made up to 05/02/04; full list of members (7 pages)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
24 February 2003Return made up to 05/02/03; full list of members (7 pages)
30 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
2 May 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
30 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
1 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
31 March 1999Return made up to 05/02/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
6 March 1998Return made up to 05/02/98; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
31 December 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
15 February 1996Return made up to 05/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
30 November 1995New director appointed (2 pages)
24 November 1995Registered office changed on 24/11/95 from: c/o james stallard & co 5TH floor 26-28 bedford row london WC1R 4HE (1 page)
15 November 1995Company name changed north central style LIMITED\certificate issued on 16/11/95 (4 pages)