Company NameN.A.D. Contracts Limited
DirectorNeil Andrew Taylor
Company StatusDissolved
Company Number03908725
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Andrew Taylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Arundel Avenue
Urmston
Manchester
Lancashire
M41 6NG
Director NameDale Brown Britner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Rochester Road
Urmston
Manchester
Lancashire
M41 0RS
Secretary NameNeil Andrew Taylor
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Arundel Avenue
Urmston
Manchester
Lancashire
M41 6NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2003)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address518 Wilmslow Road
Withington
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£16,684
Cash£74
Current Liabilities£90,260

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
13 March 2003Statement of affairs (6 pages)
13 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2003Appointment of a voluntary liquidator (1 page)
25 March 2002Return made up to 18/01/02; full list of members (5 pages)
9 March 2002Director resigned (1 page)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
21 March 2001Return made up to 18/01/01; full list of members (5 pages)
16 March 2001Secretary resigned (1 page)
12 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001Registered office changed on 08/01/01 from: 50 arundel avenue urmston manchester lancashire M41 6NG (1 page)
8 January 2001Ad 18/01/00--------- £ si 50@1=50 £ ic 1/51 (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Ad 18/01/00--------- £ si 49@1=49 £ ic 51/100 (2 pages)
1 June 2000Registered office changed on 01/06/00 from: sovereign house the bramhall centre, bramhall stockport cheshire SK7 1AW (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
18 January 2000Incorporation (12 pages)