Company NameNCN Wickford Limited
DirectorsBarrie Lawrence Copeland and Nancy Claire Copeland
Company StatusDissolved
Company Number03000618
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Barrie Lawrence Copeland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address101 Folly Lane
Hockley
Essex
SS5 4SR
Director NameMrs Nancy Claire Copeland
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address101 Folly Lane
Hockley
Essex
SS5 4SR
Secretary NameMr Barrie Lawrence Copeland
NationalityBritish
StatusCurrent
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address101 Folly Lane
Hockley
Essex
SS5 4SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
62 Station Road
North Chingford London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 August 2005Dissolved (1 page)
12 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
29 January 2003Appointment of a voluntary liquidator (1 page)
29 January 2003Statement of affairs (12 pages)
29 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2003Registered office changed on 03/01/03 from: unit 10 enterprise way wickford essex SS11 8DH (1 page)
1 May 2002Accounts for a small company made up to 31 January 2001 (7 pages)
18 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Return made up to 12/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 January 2000Return made up to 12/12/99; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (4 pages)
16 April 1999Return made up to 12/12/98; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
9 January 1998Full accounts made up to 31 January 1997 (13 pages)
5 January 1998Return made up to 12/12/97; no change of members (4 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 12/12/96; no change of members (4 pages)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
9 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)