Manchester
M2 1AB
Secretary Name | Mrs Pauline Christiane Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 03 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mrs Pauline Christiane Riley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 03 June 2015) |
Role | Academy Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Dr John Thomas Martin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Ergonomist |
Country of Residence | United Kingdom |
Correspondence Address | 192 Musters Road West Bridgford Nottingham NG2 7AL |
Secretary Name | Derek George Parris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Smithurst Road Giltbrook Nottingham Nottinghamshire NG16 2UP |
Director Name | Mr John Edward Rhodes |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2009) |
Role | Company Dir |
Correspondence Address | 101 Cyprus Road Nottingham Nottinghamshire NG3 5ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.nda.ac.uk |
---|---|
Telephone | 0115 9123412 |
Telephone region | Nottingham |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Mr Kevin Ralph William Riley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,502,055 |
Gross Profit | £502,231 |
Net Worth | £4,017,275 |
Current Liabilities | £39,809,853 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
3 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | Notice of move from Administration to Dissolution on 13 February 2015 (21 pages) |
3 March 2015 | Notice of move from Administration to Dissolution on 13 February 2015 (21 pages) |
15 September 2014 | Notice of extension of period of Administration (1 page) |
15 September 2014 | Administrator's progress report to 27 July 2014 (20 pages) |
15 September 2014 | Notice of extension of period of Administration (1 page) |
15 September 2014 | Administrator's progress report to 27 July 2014 (20 pages) |
26 March 2014 | Administrator's progress report to 23 February 2014 (20 pages) |
26 March 2014 | Administrator's progress report to 23 February 2014 (20 pages) |
25 September 2013 | Notice of extension of period of Administration (1 page) |
25 September 2013 | Administrator's progress report to 23 August 2013 (14 pages) |
25 September 2013 | Notice of extension of period of Administration (1 page) |
25 September 2013 | Administrator's progress report to 23 August 2013 (14 pages) |
4 April 2013 | Notice of extension of period of Administration (1 page) |
4 April 2013 | Notice of extension of period of Administration (1 page) |
4 April 2013 | Administrator's progress report to 15 March 2013 (15 pages) |
4 April 2013 | Administrator's progress report to 15 March 2013 (15 pages) |
1 November 2012 | Administrator's progress report to 1 October 2012 (13 pages) |
1 November 2012 | Administrator's progress report to 1 October 2012 (13 pages) |
1 November 2012 | Administrator's progress report to 1 October 2012 (13 pages) |
19 June 2012 | Notice of deemed approval of proposals (1 page) |
19 June 2012 | Notice of deemed approval of proposals (1 page) |
25 May 2012 | Statement of administrator's proposal (27 pages) |
25 May 2012 | Statement of administrator's proposal (27 pages) |
9 May 2012 | Statement of affairs with form 2.14B (10 pages) |
9 May 2012 | Statement of affairs with form 2.14B (10 pages) |
10 April 2012 | Registered office address changed from Rufford Hall Waterside Way Off Racecourse Road Nottingham NG2 4DP on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from Rufford Hall Waterside Way Off Racecourse Road Nottingham NG2 4DP on 10 April 2012 (2 pages) |
10 April 2012 | Appointment of an administrator (1 page) |
10 April 2012 | Appointment of an administrator (1 page) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
10 June 2011 | Full accounts made up to 31 January 2010 (16 pages) |
10 June 2011 | Full accounts made up to 31 January 2010 (16 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Full accounts made up to 31 January 2009 (17 pages) |
2 June 2010 | Full accounts made up to 31 January 2009 (17 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
29 January 2010 | Director's details changed for Mr Kevin Ralph William Riley on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Kevin Ralph William Riley on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (1 page) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr Kevin Ralph William Riley on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (1 page) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 June 2009 | Full accounts made up to 31 January 2008 (17 pages) |
2 June 2009 | Full accounts made up to 31 January 2008 (17 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from rufford hall trent lane nottingham NG2 4DS (1 page) |
9 April 2009 | Appointment terminated director john rhodes (1 page) |
9 April 2009 | Appointment terminated director john rhodes (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from rufford hall trent lane nottingham NG2 4DS (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2008 | Return made up to 24/01/08; full list of members (7 pages) |
20 May 2008 | Return made up to 24/01/08; full list of members (7 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (13 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (13 pages) |
15 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
15 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
19 June 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 January 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 January 2005 (14 pages) |
25 February 2005 | Full accounts made up to 31 January 2004 (13 pages) |
25 February 2005 | Full accounts made up to 31 January 2004 (13 pages) |
4 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Full accounts made up to 31 January 2003 (14 pages) |
16 March 2004 | Full accounts made up to 31 January 2003 (14 pages) |
10 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
10 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
5 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
5 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Full accounts made up to 31 January 2001 (15 pages) |
6 June 2002 | Full accounts made up to 31 January 2001 (15 pages) |
31 January 2002 | Full accounts made up to 31 January 2000 (15 pages) |
31 January 2002 | Full accounts made up to 31 January 2000 (15 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 January 1999 (15 pages) |
14 November 2000 | Full accounts made up to 31 January 1999 (15 pages) |
22 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 July 1999 | Full accounts made up to 31 January 1998 (14 pages) |
20 July 1999 | Full accounts made up to 31 January 1998 (14 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 24/01/98; full list of members
|
24 February 1998 | Return made up to 24/01/98; full list of members
|
23 February 1998 | Ad 21/01/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
23 February 1998 | Ad 21/01/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
29 August 1997 | Company name changed trent park developments LIMITED\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed trent park developments LIMITED\certificate issued on 01/09/97 (2 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
24 January 1997 | Incorporation (13 pages) |
24 January 1997 | Incorporation (13 pages) |