Company NameNedline Limited
Company StatusDissolved
Company Number02586295
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 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 Robin Lennox Pinkerton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed27 February 1993(2 years after company formation)
Appointment Duration16 years, 7 months (closed 13 October 2009)
RoleConsulting Engineer
Correspondence Address22 Westburn Avenue
Inverurie
Aberdeenshire
AB51 5QQ
Scotland
Secretary NameMr Christopher Paul Hopkins
NationalityBritish
StatusClosed
Appointed03 July 2001(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Camberley Avenue
London
SW20 0BG
Secretary NameMrs Rita Razia Hales
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address55 Lindsey Drive
Kenton
Harrow
Middx
Ha3
Secretary NameBrenda Mary Butler
NationalityBritish
StatusResigned
Appointed01 October 1998(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address27 Calsaseat Road
Aberdeen
Grampian
AB25 3UY
Scotland

Location

Registered Address1 Approach Road
Raynes Park
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£157,203
Current Liabilities£934

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
30 July 2008Return made up to 27/02/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 March 2007Return made up to 27/02/07; full list of members (2 pages)
28 March 2007Secretary's particulars changed (1 page)
6 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
23 March 2006Return made up to 27/02/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
29 March 2005Return made up to 27/02/05; full list of members (2 pages)
1 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
9 March 2004Return made up to 27/02/04; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
13 October 2003Director's particulars changed (1 page)
7 March 2003Return made up to 27/02/03; full list of members (6 pages)
16 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
29 January 2002Director's particulars changed (1 page)
5 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: 1ST floor 21 victoria road surbiton surrey KT6 4JZ (1 page)
18 April 2001Return made up to 27/02/01; full list of members (6 pages)
8 December 2000Accounts made up to 28 February 2000 (9 pages)
31 March 2000Return made up to 27/02/00; full list of members (6 pages)
24 September 1999Accounts made up to 28 February 1999 (11 pages)
14 April 1999Return made up to 27/02/99; full list of members (4 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
11 November 1998Accounts made up to 28 February 1998 (11 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Return made up to 27/02/98; no change of members (4 pages)
20 January 1998Accounts made up to 28 February 1997 (11 pages)
9 April 1997Return made up to 27/02/97; no change of members (4 pages)
3 November 1996Accounts made up to 28 February 1996 (11 pages)
1 May 1996Return made up to 27/02/96; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: 40, cadogan road, surbiton, surrey, KT6 4DJ. (1 page)
28 June 1995Accounts made up to 28 February 1995 (11 pages)
7 March 1995Return made up to 27/02/95; full list of members (6 pages)