Company NameP.N.C. Trading Limited
Company StatusDissolved
Company Number06326665
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary NameDomis Limited (Corporation)
StatusClosed
Appointed27 July 2007(same day as company formation)
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameSipal Limited (Corporation)
StatusClosed
Appointed11 October 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 17 November 2015)
Correspondence AddressProspect Chambers Prospect Hill
Douglas
Isle Of Man
IM1 1ET
Director NameDavid Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Pine Trees
Charlton Kings
Cheltenham
Gloucestershire
GL53 0NB
Wales
Director NameMrs Pauline Oldham
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Sheepscombe Close
Cheltenham
Gloucestershire
GL51 6BE
Wales
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Domis LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,403
Cash£6,586
Current Liabilities£13,989

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (3 pages)
24 July 2015Application to strike the company off the register (3 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
21 August 2014Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
21 August 2014Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 October 2013Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England (1 page)
8 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
8 October 2013Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England (1 page)
8 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register inspection address has been changed (1 page)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 August 2012Secretary's details changed for Domis Limited on 6 August 2012 (2 pages)
20 August 2012Secretary's details changed for Domis Limited on 6 August 2012 (2 pages)
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
20 August 2012Secretary's details changed for Domis Limited on 6 August 2012 (2 pages)
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
7 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Stansted Essex CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Stansted Essex CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Stansted Essex CM24 1RY on 7 August 2012 (1 page)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
18 July 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
18 July 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
9 August 2010Secretary's details changed for Domis Limited on 27 July 2010 (2 pages)
9 August 2010Secretary's details changed for Domis Limited on 27 July 2010 (2 pages)
9 August 2010Director's details changed for Sipal Limited on 27 July 2010 (2 pages)
9 August 2010Director's details changed for Sipal Limited on 27 July 2010 (2 pages)
31 July 2009Return made up to 27/07/09; full list of members (3 pages)
31 July 2009Return made up to 27/07/09; full list of members (3 pages)
31 July 2009Secretary's change of particulars / domis LIMITED / 03/09/2008 (1 page)
31 July 2009Registered office changed on 31/07/2009 from the jet centre hangar one 2ND floor london stansted airport london CM24 1RY (1 page)
31 July 2009Registered office changed on 31/07/2009 from the jet centre hangar one 2ND floor london stansted airport london CM24 1RY (1 page)
31 July 2009Secretary's change of particulars / domis LIMITED / 03/09/2008 (1 page)
21 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 September 2008Registered office changed on 22/09/2008 from the meal house, whalley farm whittington cheltenham glos GL54 4HA (1 page)
22 September 2008Registered office changed on 22/09/2008 from the meal house, whalley farm whittington cheltenham glos GL54 4HA (1 page)
1 August 2008Return made up to 27/07/08; full list of members (3 pages)
1 August 2008Return made up to 27/07/08; full list of members (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
5 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
5 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
27 July 2007Incorporation (13 pages)
27 July 2007Incorporation (13 pages)