Company NameNGC (GB) Limited
Company StatusDissolved
Company Number02907630
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameIntercede 1081 Limited

Business Activity

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

Directors

Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(4 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 19 December 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Secretary NameMr David Charles Forward
NationalityBritish
StatusClosed
Appointed27 July 1994(4 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 19 December 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed20 December 2002(8 years, 9 months after company formation)
Appointment Duration4 years (closed 19 December 2006)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameRichard Edward Davidson Coldwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1996)
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Canfield Gardens
London
NW6 3JP
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Secretary NameYvonne Jane Fisher
NationalityBritish
StatusResigned
Appointed20 December 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressFlat 7 The Colonade
40 Palmerston Road
Westcliff On Sea
Essex
SS0 7TB
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address1 - 3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
21 July 2006Application for striking-off (1 page)
20 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 05/04/05; full list of members (2 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 July 2004Secretary resigned (1 page)
23 April 2004Return made up to 05/04/04; full list of members (2 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 April 2003Return made up to 05/04/03; full list of members (6 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 January 2003Director resigned (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
3 May 2002Return made up to 05/04/02; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 05/04/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages)
5 May 2000Return made up to 05/04/00; full list of members (5 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 May 1999Return made up to 05/04/99; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 May 1998Return made up to 05/04/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
29 April 1996Return made up to 05/04/96; no change of members (4 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
15 August 1995Return made up to 01/08/95; no change of members (4 pages)
23 March 1995Return made up to 11/03/95; full list of members (6 pages)