Company NameNedaro Limited
Company StatusDissolved
Company Number06448198
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Hook
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleSales Consultant
Correspondence Address7 Heaton Moor Road
Flat 6
Stockport
Cheshire
SK4 4LN
Director NameMr Neil Moran
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleTechnical Architect
Country of ResidenceUnited Kingdom
Correspondence Address357 Upton Lane
Widnes
Cheshire
WA8 9AQ
Director NameWilliam Ross McDonald Wyllie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Crowmere Close
Sandiway
Cheshire
CW8 2ZF
Secretary NameMr Neil Moran
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address357 Upton Lane
Widnes
Cheshire
WA8 9AQ

Location

Registered Address357 Upton Lane
Widnes
WA8 9AQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardBirchfield
Built Up AreaWidnes

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
3 January 2009Director's change of particulars / david hook / 03/01/2009 (2 pages)
3 January 2009Director's Change of Particulars / david hook / 03/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 18 crowmere close, now: heaton moor road; Area was: , now: flat 6; Post Town was: sandiway, now: stockport; Post Code was: CW8 2ZF, now: SK4 4LN; Country was: , now: united kingdom (2 pages)
7 December 2007Incorporation (14 pages)
7 December 2007Incorporation (14 pages)