Company NameNBSC Limited
Company StatusDissolved
Company Number03074518
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 9 months ago)
Previous NameHackremco (No. 1064) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Keith Ross Falconer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraehead House
Barnton
Edinburgh
EH4 6QW
Scotland
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleBuilding Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(7 months, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Secretary Name3I Plc (Corporation)
StatusCurrent
Appointed13 October 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
Correspondence Address91 Waterloo Road
London
SE1 8XP
Director NameNicholas Benedick Sparrowe Colchester
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(7 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 September 1996)
RoleEditorial Director
Correspondence Address37 Arundel Gardens
London
W11 2LW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address91 Waterloo Road
London
SE1 8XP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 May 2003Dissolved (1 page)
24 March 2003Notice of ceasing to act as a voluntary liquidator (1 page)
28 February 2003Return of final meeting in a members' voluntary winding up (4 pages)
28 February 2003Liquidators statement of receipts and payments (4 pages)
28 February 2003Certificate that Creditors have been paid in full (2 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Appointment of a voluntary liquidator (1 page)
21 January 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Res re- removal of liquidator (1 page)
21 January 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
9 June 1999Liquidators statement of receipts and payments (6 pages)
30 October 1998Liquidators statement of receipts and payments (6 pages)
15 June 1998Liquidators statement of receipts and payments (6 pages)
13 May 1997Appointment of a voluntary liquidator (1 page)
1 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 1997Declaration of solvency (3 pages)
30 April 1997Ad 24/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 1997Director resigned (1 page)
1 August 1996Return made up to 30/06/96; full list of members (11 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
19 October 1995New director appointed (6 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Registered office changed on 19/10/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
27 September 1995Company name changed hackremco (no. 1064) LIMITED\certificate issued on 27/09/95 (4 pages)
30 June 1995Incorporation (44 pages)