Company NameNDEV Limited
Company StatusDissolved
Company Number04380918
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date23 January 2013 (11 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 NameGraham Wheble
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleEngineer
Correspondence Address24 Lamberts Lane
Congleton
Cheshire
CW12 3AU
Director NameMary Ann Wheble
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Lamberts Lane
Congleton
Cheshire
CW12 3AU
Secretary NameGraham Wheble
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleEngineer
Correspondence Address24 Lamberts Lane
Congleton
Cheshire
CW12 3AU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth-£202,913
Cash£246
Current Liabilities£91,647

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2013Final Gazette dissolved following liquidation (1 page)
23 October 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
23 October 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
23 July 2012Liquidators' statement of receipts and payments to 10 June 2012 (5 pages)
23 July 2012Liquidators' statement of receipts and payments to 10 June 2012 (5 pages)
23 July 2012Liquidators statement of receipts and payments to 10 June 2012 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 10 June 2011 (6 pages)
8 September 2011Liquidators' statement of receipts and payments to 10 June 2011 (6 pages)
8 September 2011Liquidators' statement of receipts and payments to 10 June 2011 (6 pages)
28 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2010 (7 pages)
28 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2010 (7 pages)
22 June 2010Statement of affairs with form 4.19 (10 pages)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Statement of affairs with form 4.19 (10 pages)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-11
(1 page)
3 June 2010Registered office address changed from 24 Lamberts Lane Congleton Cheshire CW12 3AU on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 24 Lamberts Lane Congleton Cheshire CW12 3AU on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 24 Lamberts Lane Congleton Cheshire CW12 3AU on 3 June 2010 (2 pages)
30 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2009 (6 pages)
30 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2008 (6 pages)
21 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2008 (6 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
24 January 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
24 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2007 (6 pages)
24 January 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
24 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Return made up to 25/02/07; full list of members (7 pages)
28 March 2007Return made up to 25/02/07; full list of members (7 pages)
3 March 2007Particulars of mortgage/charge (6 pages)
3 March 2007Particulars of mortgage/charge (6 pages)
13 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 March 2006Return made up to 25/02/06; full list of members (7 pages)
29 March 2006Return made up to 25/02/06; full list of members (7 pages)
14 March 2005Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2005Return made up to 25/02/05; full list of members (2 pages)
10 March 2005Return made up to 25/02/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 March 2004Return made up to 25/02/04; full list of members (7 pages)
29 March 2004Return made up to 25/02/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 April 2003Return made up to 25/02/03; full list of members (7 pages)
23 April 2003Return made up to 25/02/03; full list of members (7 pages)
14 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 July 2002Particulars of mortgage/charge (7 pages)
2 July 2002Particulars of mortgage/charge (7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
7 March 2002Director resigned (2 pages)
7 March 2002Registered office changed on 07/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
7 March 2002Director resigned (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
25 February 2002Incorporation (11 pages)
25 February 2002Incorporation (11 pages)