Company NameCNC Nottingham Limited
Company StatusDissolved
Company Number03600174
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameShelfco (No.1509) Limited

Business Activity

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

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(5 days after company formation)
Appointment Duration8 years, 7 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(5 days after company formation)
Appointment Duration8 years, 7 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameCarole Linda Weston
NationalityBritish
StatusClosed
Appointed26 January 1999(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 13 March 2007)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration6 months, 1 week (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressCnc House
The Grand Union Office Park
Packet Boat Lane
Uxbridge
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Application for striking-off (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 August 2005Return made up to 17/07/05; full list of members (2 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
23 August 2004Return made up to 17/07/04; full list of members (7 pages)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
24 July 2000Return made up to 17/07/00; full list of members (6 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
30 June 2000Director resigned (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 1999Return made up to 17/07/99; full list of members (9 pages)
11 June 1999Company name changed shelfco (no.1509) LIMITED\certificate issued on 14/06/99 (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
13 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
21 October 1998Particulars of mortgage/charge (3 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
12 August 1998New director appointed (3 pages)
12 August 1998New director appointed (3 pages)
12 August 1998New secretary appointed;new director appointed (3 pages)
12 August 1998Registered office changed on 12/08/98 from: 50 stratton street london W1X 6NX (1 page)