Company NameNedgo Limited
Company StatusDissolved
Company Number02076638
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 5 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameKaren Mary Ogden
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(4 years, 3 months after company formation)
Appointment Duration26 years, 4 months (closed 25 July 2017)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address8 Beech Park West Hill
Ottery St Mary
Devon
EX11 1UJ
Director NameAndrew Paul Ogden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(7 years, 6 months after company formation)
Appointment Duration23 years, 2 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Park West Hill
Ottery St Mary
Devon
EX11 1UJ
Secretary NameKaren Mary Ogden
NationalityBritish
StatusClosed
Appointed01 June 1994(7 years, 6 months after company formation)
Appointment Duration23 years, 2 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Park West Hill
Ottery St Mary
Devon
EX11 1UJ
Secretary NameShirley Saunders
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address9 Ravensbury Street
Clayton
Manchester
Lancashire
M11 4GG

Contact

Telephone08448099212
Telephone regionUnknown

Location

Registered AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£265,202
Cash£346,929
Current Liabilities£94,905

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

19 July 1990Delivered on: 23 July 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 270 manchester road, audenshaw tameride in the county of greater manchester.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
26 April 2017Application to strike the company off the register (3 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 March 2017Director's details changed for Karen Mary Ogden on 9 March 2017 (2 pages)
9 March 2017Secretary's details changed for Karen Mary Ogden on 9 March 2017 (1 page)
9 March 2017Director's details changed for Karen Mary Ogden on 9 March 2017 (2 pages)
9 March 2017Secretary's details changed for Karen Mary Ogden on 9 March 2017 (1 page)
6 January 2017Director's details changed for Andrew Paul Ogden on 6 January 2017 (2 pages)
6 January 2017Secretary's details changed for Karen Mary Ogden on 6 January 2017 (1 page)
6 January 2017Secretary's details changed for Karen Mary Ogden on 6 January 2017 (1 page)
6 January 2017Director's details changed for Andrew Paul Ogden on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Karen Mary Ogden on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Karen Mary Ogden on 6 January 2017 (2 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
9 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2015Statement by Directors (1 page)
9 September 2015Statement of capital on 9 September 2015
  • GBP 2
(4 pages)
9 September 2015Solvency Statement dated 21/08/15 (1 page)
9 September 2015Statement by Directors (1 page)
9 September 2015Solvency Statement dated 21/08/15 (1 page)
9 September 2015Statement of capital on 9 September 2015
  • GBP 2
(4 pages)
9 September 2015Statement of capital on 9 September 2015
  • GBP 2
(4 pages)
9 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(5 pages)
3 March 2015Director's details changed for Andrew Paul Ogden on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Andrew Paul Ogden on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Karen Mary Ogden on 3 March 2015 (2 pages)
3 March 2015Secretary's details changed for Karen Mary Ogden on 3 March 2015 (1 page)
3 March 2015Director's details changed for Karen Mary Ogden on 3 March 2015 (2 pages)
3 March 2015Secretary's details changed for Karen Mary Ogden on 3 March 2015 (1 page)
3 March 2015Secretary's details changed for Karen Mary Ogden on 3 March 2015 (1 page)
3 March 2015Director's details changed for Karen Mary Ogden on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Andrew Paul Ogden on 3 March 2015 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(5 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(5 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Andrew Paul Ogden on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Andrew Paul Ogden on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Karen Mary Ogden on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Andrew Paul Ogden on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Karen Mary Ogden on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Karen Mary Ogden on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Return made up to 04/03/09; full list of members (4 pages)
21 April 2009Return made up to 04/03/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2008Return made up to 04/03/08; full list of members (4 pages)
16 April 2008Return made up to 04/03/08; full list of members (4 pages)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road hale cheshire WA15 9TG (1 page)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road hale cheshire WA15 9TG (1 page)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 04/03/07; full list of members (7 pages)
15 March 2007Return made up to 04/03/07; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 March 2006Return made up to 04/03/06; full list of members (7 pages)
24 March 2006Return made up to 04/03/06; full list of members (7 pages)
22 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 March 2005Return made up to 04/03/05; full list of members (7 pages)
16 March 2005Return made up to 04/03/05; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 March 2004Return made up to 04/03/04; full list of members (7 pages)
15 March 2004Return made up to 04/03/04; full list of members (7 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Return made up to 20/03/03; full list of members (7 pages)
13 May 2003Return made up to 20/03/03; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
29 December 2000Ad 27/11/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
29 December 2000Ad 27/11/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
20 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 December 2000Nc inc already adjusted 26/11/00 (1 page)
20 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 December 2000Nc inc already adjusted 26/11/00 (1 page)
11 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 March 2000Return made up to 20/03/00; full list of members (6 pages)
27 March 2000Return made up to 20/03/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 April 1999Return made up to 20/03/99; no change of members (4 pages)
15 April 1999Return made up to 20/03/99; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1997Return made up to 20/03/97; no change of members (4 pages)
19 March 1997Return made up to 20/03/97; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 March 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)