Company NameNazedyke Limited
DirectorsVivienne Rowland and John Keith Oliver
Company StatusActive
Company Number01778790
CategoryPrivate Limited Company
Incorporation Date16 December 1983(40 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameVivienne Rowland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1988(4 years, 10 months after company formation)
Appointment Duration35 years, 6 months
RoleRetired Ill Health
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 66 Bidston Road
Oxton
Wirral
CH43 6UW
Wales
Director NameMr John Keith Oliver
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 66 Bidston Road
Oxton
Wirral
CH43 6UW
Wales
Secretary NameVivienne Rowland
NationalityBritish
StatusCurrent
Appointed29 July 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 66 Bidston Road
Oxton
Wirral
CH43 6UW
Wales
Director NameClaire Brookes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 July 1997)
RoleNurse
Correspondence AddressFlat 6
66 Bidston Road Oxton
Wirral
Merseyside
L43 6UW
Director NameDaphne Burden
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 1998)
RoleRetired
Correspondence AddressFlat 1 66 Bidston Road
Oxton
Wirral
Merseyside
L43 6UW
Director NameSusan Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 July 1992)
RoleCroupier
Correspondence Address66 Bidston Road
Oxton
Birkenhead
Merseyside
L43 6UW
Director NameMr John Francis Martin O'Brien
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 July 1993)
RoleEngineer
Correspondence Address66 Bidston Road
Oxton
Birkenhead
Merseyside
L43 6UW
Director NameVivienne Rowland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 July 1993)
RoleLibrary Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 66 Bidston Road
Oxton
Wirral
CH43 6UW
Wales
Director NameJudith Caroline Rowlands
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 1994)
RoleChiropodist
Correspondence AddressFlat 5 66 Bidston Road
Oxton
Wirral
Merseyside
L43 6UW
Director NameJulie Schroeder
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 July 1992)
RoleReceptionist
Correspondence Address66 Bidston Road
Oxton
Birkenhead
Merseyside
L43 6UW
Director NameMr Matthew Pollex
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 1996)
RoleUnemployed
Correspondence AddressFlat 2
66 Bidston Road Oxton
Wirral
Merseyside
L43 6UW
Director NameMr Peter Phillips
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(8 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 November 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 66 Bidston Road
Oxton
Wirral
CH43 6UW
Wales
Director NameTracey Saville
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 2000)
RoleLibrary Assistant
Correspondence AddressFlat 2 66 Bidston Road
Oxton
Birkenhead
Merseyside
CH43 6UW
Wales
Director NameAdrian William Griffiths
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2001)
RoleTranslator
Correspondence AddressFlat 6
66 Bidston Road
Oxton
Wirral
CH43 6UW
Wales
Director NameDeborah Farey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(14 years after company formation)
Appointment Duration7 years, 7 months (resigned 28 July 2005)
RoleAux Nurse
Correspondence AddressFlat 8 66 Bidston Road
Oxton
Wirral
CH43 6UW
Wales
Director NameClaire Murphy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2005)
RoleBank Clerk
Correspondence AddressFlat 5 66 Bidston Road
Oxton
Wirral
CH43 6UW
Wales

Location

Registered AddressC/O Wainwrights Accountants,Faversham House
Wirral International Business Park, Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£6,359
Cash£6,725
Current Liabilities£366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 August 2020Registered office address changed from C/O Wainwrights Limited Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW to C/O Wainwrights Accountants,Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 24 August 2020 (1 page)
24 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
1 March 2018Termination of appointment of Peter Phillips as a director on 1 November 2016 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 8
(7 pages)
27 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 8
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8
(7 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 8
(7 pages)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 8
(7 pages)
14 February 2013Registered office address changed from 7 Dibbinview Grove Spital Wirral CH63 9FW on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 7 Dibbinview Grove Spital Wirral CH63 9FW on 14 February 2013 (1 page)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Director's details changed for Vivienne Rowland on 29 July 2011 (2 pages)
17 August 2011Director's details changed for Mr Peter Phillips on 29 July 2011 (2 pages)
17 August 2011Director's details changed for Mr John Keith Oliver on 29 July 2011 (2 pages)
17 August 2011Director's details changed for Vivienne Rowland on 29 July 2011 (2 pages)
17 August 2011Director's details changed for Mr Peter Phillips on 29 July 2011 (2 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
17 August 2011Director's details changed for Mr John Keith Oliver on 29 July 2011 (2 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 September 2010Annual return made up to 29 July 2010 (9 pages)
6 September 2010Annual return made up to 29 July 2010 (9 pages)
4 September 2009Return made up to 29/07/09; full list of members (6 pages)
4 September 2009Return made up to 29/07/09; full list of members (6 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 September 2008Return made up to 29/07/08; no change of members (7 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 September 2008Return made up to 29/07/08; no change of members (7 pages)
21 August 2007Return made up to 29/07/07; no change of members (7 pages)
21 August 2007Return made up to 29/07/07; no change of members (7 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 October 2006Return made up to 29/07/06; full list of members (9 pages)
13 October 2006Return made up to 29/07/06; full list of members (9 pages)
10 March 2006Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/03/06
(10 pages)
10 March 2006Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/03/06
(10 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 July 2004Return made up to 29/07/04; full list of members (10 pages)
29 July 2004Return made up to 29/07/04; full list of members (10 pages)
12 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2003Return made up to 29/07/03; full list of members (10 pages)
10 August 2003Return made up to 29/07/03; full list of members (10 pages)
10 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
13 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
5 September 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 September 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 August 1999Return made up to 29/07/99; full list of members (8 pages)
12 August 1999Return made up to 29/07/99; full list of members (8 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Director resigned (1 page)
21 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
3 July 1998Full accounts made up to 31 March 1998 (9 pages)
3 July 1998Full accounts made up to 31 March 1998 (9 pages)
28 August 1997Return made up to 29/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 August 1997Return made up to 29/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
12 June 1997Full accounts made up to 31 March 1997 (13 pages)
12 June 1997Full accounts made up to 31 March 1997 (13 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Return made up to 29/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1996Return made up to 29/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
16 May 1996Full accounts made up to 31 March 1996 (11 pages)
16 May 1996Full accounts made up to 31 March 1996 (11 pages)
15 August 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 1995Registered office changed on 26/07/95 from: 17 brandon street birkenhead merseyside L41 5HN (1 page)
26 July 1995Registered office changed on 26/07/95 from: 17 brandon street birkenhead merseyside L41 5HN (1 page)
29 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
16 December 1983Incorporation (14 pages)
16 December 1983Incorporation (14 pages)