NTG (CONVERTING) LIMITED

Register to unlock more data on OkredoRegister

NTG (CONVERTING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05082096

Incorporation date

22/03/2004

Size

Full

Contacts

Registered address

Registered address

The Old Court House, Clark Street, Morecambe, Lancashire LA4 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon12/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon19/06/2016
Application to strike the company off the register
dot icon05/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon30/03/2016
Registered office address changed from Heysham Business Park Middleton Road Heysham Lancashire LA3 3PP to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2016-03-31
dot icon08/11/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon21/12/2014
Statement by Directors
dot icon21/12/2014
Statement of capital on 2014-12-22
dot icon21/12/2014
Solvency Statement dated 17/12/14
dot icon21/12/2014
Resolutions
dot icon15/12/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon27/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon09/04/2014
Registered office address changed from Lansil Industrial Estate Lansil Way Lancaster Lancashire LA1 3QY on 2014-04-10
dot icon05/11/2013
Satisfaction of charge 050820960008 in full
dot icon05/11/2013
Satisfaction of charge 050820960007 in full
dot icon05/11/2013
Satisfaction of charge 050820960009 in full
dot icon10/05/2013
Satisfaction of charge 5 in full
dot icon10/05/2013
Satisfaction of charge 6 in full
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Duplicate mortgage certificate charge no:3
dot icon02/05/2013
Registration of charge 050820960009
dot icon01/05/2013
Registration of charge 050820960007
dot icon29/04/2013
Registration of charge 050820960008
dot icon24/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon21/03/2013
Appointment of Mr Gary Scott Walker as a secretary
dot icon21/03/2013
Termination of appointment of Jonathan Shaw as a secretary
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon25/09/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon20/01/2011
Appointment of Pierino Ceccon as a director
dot icon19/10/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon08/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2009
Appointment of Fabio Boschi as a director
dot icon25/11/2009
Termination of appointment of Carlo Ferrero as a director
dot icon19/08/2009
Gbp nc 1500000/1500150\02/01/09
dot icon19/08/2009
Resolutions
dot icon09/08/2009
Resolutions
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon24/07/2009
Resolutions
dot icon10/06/2009
Capitals not rolled up
dot icon13/05/2009
Capitals not rolled up
dot icon07/04/2009
Return made up to 23/03/09; full list of members
dot icon22/06/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Appointment terminated director paul o'neil
dot icon02/04/2008
Return made up to 23/03/08; full list of members
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon29/09/2007
Director resigned
dot icon24/06/2007
New director appointed
dot icon20/05/2007
New director appointed
dot icon10/04/2007
Return made up to 23/03/07; full list of members
dot icon10/04/2007
Director resigned
dot icon20/12/2006
Full accounts made up to 2005-12-31
dot icon09/10/2006
Full accounts made up to 2004-12-31
dot icon04/04/2006
Return made up to 23/03/06; full list of members
dot icon07/02/2006
Particulars of mortgage/charge
dot icon16/11/2005
New director appointed
dot icon13/11/2005
Director resigned
dot icon13/11/2005
New director appointed
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/03/2005
Return made up to 23/03/05; full list of members
dot icon09/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon20/05/2004
Ad 07/05/04--------- £ si 1499849@1=1499849 £ ic 1/1499850
dot icon20/05/2004
Nc inc already adjusted 07/05/04
dot icon20/05/2004
Memorandum and Articles of Association
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon18/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon05/05/2004
Particulars of mortgage/charge
dot icon12/04/2004
Secretary resigned
dot icon12/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
Registered office changed on 02/04/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon31/03/2004
Certificate of change of name
dot icon22/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higham, Colin
Director
22/03/2004 - 24/10/2005
8
7SIDE SECRETARIAL LIMITED
Corporate Secretary
22/03/2004 - 22/03/2004
860
7SIDE NOMINEES LIMITED
Corporate Director
22/03/2004 - 22/03/2004
1252
Mulcahy, Stephen Francis
Director
15/03/2007 - Present
17
Sear, Christopher James
Director
22/03/2004 - 01/04/2004
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NTG (CONVERTING) LIMITED

NTG (CONVERTING) LIMITED is an(a) Dissolved company incorporated on 22/03/2004 with the registered office located at The Old Court House, Clark Street, Morecambe, Lancashire LA4 5HR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NTG (CONVERTING) LIMITED?

toggle

NTG (CONVERTING) LIMITED is currently Dissolved. It was registered on 22/03/2004 and dissolved on 12/09/2016.

Where is NTG (CONVERTING) LIMITED located?

toggle

NTG (CONVERTING) LIMITED is registered at The Old Court House, Clark Street, Morecambe, Lancashire LA4 5HR.

What does NTG (CONVERTING) LIMITED do?

toggle

NTG (CONVERTING) LIMITED operates in the Manufacture of household and sanitary goods and of toilet requisites (17.22 - SIC 2007) sector.

What is the latest filing for NTG (CONVERTING) LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via voluntary strike-off.