Company NameGeorge Naden Limited
Company StatusDissolved
Company Number00565685
CategoryPrivate Limited Company
Incorporation Date4 May 1956(68 years ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs June Paterson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration23 years, 2 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brookwood Avenue
Sale
Cheshire
M33 5BZ
Secretary NameMrs June Paterson
NationalityBritish
StatusClosed
Appointed23 June 1998(42 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brookwood Avenue
Sale
Cheshire
M33 5BZ
Director NameMrs Kathleen Dingle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildersmoor Farm Higher Lane
Lymm
Cheshire
WA13 0RF
Director NameAmelia Naden
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 June 1998)
RoleCompany Director
Correspondence AddressCareleigh 2 Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0AH
Director NameMr George Naden
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressCarrleigh 2 Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0AH
Secretary NameAmelia Naden
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressCareleigh 2 Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0AH
Director NameAmelia Naden
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(42 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 May 2007)
RoleCompany Director
Correspondence Address1 Brookwood Avenue
Sale
M33 5BZ

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

32.3k at £1Trustees Of George Naden Settlement
74.82%
Ordinary
5.4k at £1Executors Of Estate Of Kathleen Dingle
12.59%
Ordinary
5.4k at £1Mrs June Paterson
12.59%
Ordinary

Financials

Year2014
Net Worth£6,631,648
Cash£323,910
Current Liabilities£101,835

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Return of final meeting in a members' voluntary winding up (12 pages)
10 December 2014Return of final meeting in a members' voluntary winding up (12 pages)
1 October 2014Liquidators' statement of receipts and payments to 22 July 2014 (10 pages)
1 October 2014Liquidators' statement of receipts and payments to 22 July 2014 (10 pages)
1 October 2014Liquidators statement of receipts and payments to 22 July 2014 (10 pages)
26 July 2013Registered office address changed from 1 Brookwood Avenue Sale Cheshire M33 5BZ on 26 July 2013 (2 pages)
26 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2013Registered office address changed from 1 Brookwood Avenue Sale Cheshire M33 5BZ on 26 July 2013 (2 pages)
26 July 2013Declaration of solvency (3 pages)
26 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Declaration of solvency (3 pages)
26 July 2013Appointment of a voluntary liquidator (1 page)
28 January 2013 (6 pages)
28 January 2013 (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 43,106
(4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 43,106
(4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012 (6 pages)
16 January 2012 (6 pages)
10 January 2012Termination of appointment of Kathleen Dingle as a director on 8 February 2011 (1 page)
10 January 2012Termination of appointment of Kathleen Dingle as a director on 8 February 2011 (1 page)
10 January 2012Termination of appointment of Kathleen Dingle as a director on 8 February 2011 (1 page)
6 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011 (6 pages)
19 January 2011 (6 pages)
19 April 2010Director's details changed for Mrs June Paterson on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Mrs June Paterson on 1 April 2010 (1 page)
19 April 2010Director's details changed for Mrs June Paterson on 1 April 2010 (2 pages)
19 April 2010Secretary's details changed for Mrs June Paterson on 1 April 2010 (1 page)
19 April 2010Director's details changed for Kathleen Dingle on 1 April 2010 (2 pages)
19 April 2010Secretary's details changed for Mrs June Paterson on 1 April 2010 (1 page)
19 April 2010Director's details changed for Kathleen Dingle on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs June Paterson on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Kathleen Dingle on 1 April 2010 (2 pages)
2 February 2010 (6 pages)
2 February 2010 (6 pages)
5 November 2009Termination of appointment of Amelia Naden as a director (1 page)
5 November 2009Termination of appointment of Amelia Naden as a director (1 page)
5 November 2009Annual return made up to 31 December 2008 (4 pages)
5 November 2009Annual return made up to 31 December 2008 (4 pages)
26 February 2009 (6 pages)
26 February 2009 (6 pages)
3 March 2008 (6 pages)
3 March 2008 (6 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
7 March 2007Return made up to 31/12/06; full list of members (7 pages)
7 March 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007 (6 pages)
18 January 2007 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006 (5 pages)
4 January 2006 (5 pages)
5 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2004 (6 pages)
1 December 2004 (6 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 February 2004Registered office changed on 23/02/04 from: 'carrleigh' 2 ross mill lane hale barns altrincham cheshire WA15 0AH (1 page)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 February 2004Registered office changed on 23/02/04 from: 'carrleigh' 2 ross mill lane hale barns altrincham cheshire WA15 0AH (1 page)
1 October 2003 (6 pages)
1 October 2003 (6 pages)
17 February 2003Return made up to 31/12/02; full list of members (9 pages)
17 February 2003Return made up to 31/12/02; full list of members (9 pages)
15 October 2002 (6 pages)
15 October 2002 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002 (5 pages)
18 January 2002 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2000 (5 pages)
9 October 2000 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 October 1999 (5 pages)
20 October 1999 (5 pages)
31 January 1999 (5 pages)
31 January 1999 (5 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
12 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 February 1998 (6 pages)
20 February 1998 (6 pages)
4 March 1997 (7 pages)
4 March 1997 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1996 (7 pages)
26 February 1996 (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
9 August 1985Memorandum and Articles of Association (8 pages)
9 August 1985Memorandum and Articles of Association (8 pages)
13 June 1983Accounts made up to 30 April 1982 (8 pages)
13 June 1983Accounts made up to 30 April 1982 (8 pages)