Company NameNaydale Services Limited
Company StatusDissolved
Company Number01191613
CategoryPrivate Limited Company
Incorporation Date26 November 1974(49 years, 5 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Thomas Jackson Griffin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(16 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 01 February 2005)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowndes Place
London
SW1X 8DB
Director NameDennis Thomas Holme Nicholson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(16 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 01 February 2005)
RoleChartered Accountant
Correspondence AddressGilts 62 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Secretary NameDennis Thomas Holme Nicholson
NationalityBritish
StatusClosed
Appointed20 June 1991(16 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 01 February 2005)
RoleCompany Director
Correspondence AddressGilts 62 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Director NameEdward Butler-Henderson
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(16 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 May 2002)
RoleInvestment Advisor
Correspondence Address3 West Halkin Street
London
SW1X 8JJ

Location

Registered Address91 Gower Street
London
WC1E 6AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£60,800
Net Worth£50,072
Cash£68,046
Current Liabilities£8,700

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
6 January 2004Full accounts made up to 31 March 2003 (14 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
24 July 2002Full accounts made up to 31 March 2002 (14 pages)
1 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 September 2001Registered office changed on 13/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
23 July 2001Full accounts made up to 31 March 2001 (15 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
27 July 2000Full accounts made up to 31 March 2000 (11 pages)
11 July 2000Return made up to 20/06/00; full list of members (7 pages)
5 July 1999Full accounts made up to 31 March 1999 (11 pages)
24 June 1999Return made up to 20/06/99; full list of members (9 pages)
2 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 June 1998Return made up to 20/06/98; no change of members (7 pages)
26 June 1997Return made up to 20/06/97; no change of members (7 pages)
20 June 1997Full accounts made up to 31 March 1997 (11 pages)
17 December 1996Full accounts made up to 31 March 1996 (11 pages)
15 June 1996Return made up to 20/06/96; full list of members (9 pages)
14 June 1995Return made up to 20/06/95; no change of members (12 pages)
5 June 1995Full accounts made up to 31 March 1995 (11 pages)