Company NameNevanda Ltd
Company StatusDissolved
Company Number05470809
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameRichard Jeffrey Jones
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 24 February 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Edward Avenue
Trentham
Stoke On Trent
Staffordshire
ST4 8BY
Director NameJonathan Ridge
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address381 Werrington Road
Bucknall
Stoke On Trent
Staffordshire
ST2 9AE
Director NameMr Paul William Ridge
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 24 February 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe Vila 94 Uttoxeter Road
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9JG
Secretary NameJonathan Ridge
NationalityBritish
StatusClosed
Appointed13 September 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address381 Werrington Road
Bucknall
Stoke On Trent
Staffordshire
ST2 9AE
Director NameMr Nicholas Charles Fletcher
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 September 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWants Green Farm
Wants Green
Broadwas
Worcestershire
WR6 5NU
Secretary NameChristopher Fletcher
NationalityBritish
StatusResigned
Appointed03 August 2005(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 September 2005)
RoleCompany Director
Correspondence AddressWants Green Farm
Wants Green
Broadwas
Worcestershire
WR6 5NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
24 October 2006Return made up to 03/06/06; full list of members (3 pages)
4 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
3 October 2005New director appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: wants green farm wants green broadwas worcestershire WR6 5NU (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Ad 13/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Registered office changed on 12/09/05 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
15 August 2005Registered office changed on 15/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
3 June 2005Incorporation (12 pages)