Company NameNAR End Developments Limited
Company StatusDissolved
Company Number03376489
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 10 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)
Previous NameUrban Developments (Northern) Limited

Business Activity

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

Directors

Director NameChristopher David Grieves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressNar End Farm Healey Stones
Rochdale
Lancashire
OL12 0TT
Secretary NameJanice Grieves
NationalityBritish
StatusClosed
Appointed25 January 2002(4 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (closed 22 October 2002)
RoleCompany Director
Correspondence Address135 Outwood Road
Radcliffe
Lancashire
M26 1AY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMichael John Rudd
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1998)
RoleJoiner
Correspondence Address71 Edenfield Road
Rochdale
Lancashire
OL11 5AA
Secretary NameCatherine Hilton
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1998)
RoleSecretary
Correspondence Address31 Sycamore Avenue
Newhey
Rochdale
Lancashire
OL16 4LW
Secretary NameJoanne Tracie Grieves
NationalityBritish
StatusResigned
Appointed11 November 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressNar End Farm Healey Stones
Rochdale
Lancashire
OL12 0TT
Director NameJonathan Philip Lye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address25 Moorhill
Rochdale
Lancashire
OL11 5YB
Secretary NameJonathan Philip Lye
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address25 Moorhill
Rochdale
Lancashire
OL11 5YB

Location

Registered AddressWyatt Morris Golland & Co
Park House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£28,275
Cash£992
Current Liabilities£16,604

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
22 May 2002Application for striking-off (1 page)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 February 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned;director resigned (1 page)
30 July 2001Return made up to 27/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 February 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
11 December 2000Company name changed urban developments (northern) li mited\certificate issued on 12/12/00 (2 pages)
26 July 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: brunswick square union street oldham lancashire OL1 1DE (1 page)
17 June 1999Return made up to 27/05/99; no change of members (5 pages)
16 February 1999Return made up to 27/05/98; full list of members (8 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
10 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 16 st john street london EC1M 4AY (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
30 June 1997Company name changed willwork LIMITED\certificate issued on 01/07/97 (2 pages)
27 May 1997Incorporation (16 pages)