Company NameNCN Enfield Limited
DirectorBarry Charles Patrick Granville
Company StatusDissolved
Company Number03922452
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameBarry Charles Patrick Granville
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address77 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LG
Secretary NameValerie Mary Granville
NationalityBritish
StatusCurrent
Appointed10 February 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address77 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPannell House Charter Court
Newcomen Way
Colchester
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (6 pages)
29 November 2001Appointment of a voluntary liquidator (1 page)
29 November 2001Statement of affairs (6 pages)
29 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Registered office changed on 06/11/01 from: aylmer house house the high harlow essex CM20 1DH (1 page)
21 March 2001Return made up to 09/02/01; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: aylmer house the high harlow essex CM20 1DH (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)