Company NameNCP Bristol Limited
Company StatusDissolved
Company Number04071732
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2004)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameMr Kenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
147 George Street
London
W1H 5LB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address21 Bryanston Street
London
W1H 7AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2003Director's particulars changed (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 September 2003Application for striking-off (1 page)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Return made up to 14/09/02; no change of members (5 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (4 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 October 2001Return made up to 14/09/01; full list of members (6 pages)
24 October 2001Registered office changed on 24/10/01 from: roxburghe house 273-287 regent street london W1B 2AD (1 page)
11 June 2001Director's particulars changed (1 page)
8 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 February 2001New director appointed (4 pages)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 February 2001New secretary appointed;new director appointed (4 pages)