Company NameNamibian Developments Limited
Company StatusDissolved
Company Number02906228
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan James Fenna
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(same day as company formation)
RoleInterior Designer
Correspondence Address48 Chatsworth Road
Worsley
Manchester
M28 2NT
Director NameChristine Margarete Grysczyk
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed01 August 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 06 May 1997)
RoleSecretary
Correspondence AddressCyriakusstr 20a
50169 Kerpen Horrem
Germany
Foreign
Secretary NameChristine Margarete Grysczyk
NationalityGerman
StatusClosed
Appointed01 August 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 06 May 1997)
RoleSecretary
Correspondence AddressCyriakusstr 20a
50169 Kerpen Horrem
Germany
Foreign
Director NameMr Edward William Fenna
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleConsultant Engineer
Correspondence AddressDownside Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Secretary NameMr Edward William Fenna
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleConsultant Engineer
Correspondence AddressDownside Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address176 Monton Road
Eccles
Manchester
M30 9GA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
10 November 1996Application for striking-off (1 page)
5 June 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 June 1995Ad 16/05/94--------- £ si 98@1 (2 pages)