Company NameR.Naylor Ltd
Company StatusDissolved
Company Number08984762
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameR. Naylor Estates Limited

Business Activity

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

Director

Director NameMr Roland Malcolm Naylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address26 Boulevard Poisssonniere
Paris
75009

Location

Registered Address72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

1 at £1Roland Naylor
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
25 February 2015Company name changed R. naylor estates LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
25 February 2015Company name changed R. naylor estates LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
8 May 2014Registered office address changed from 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 8 May 2014 (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
(27 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
(27 pages)