Company NameNorthern Residential Developments Limited
Company StatusDissolved
Company Number02915389
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNorman Rentrop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed14 April 2000(6 years after company formation)
Appointment Duration2 years, 3 months (closed 30 July 2002)
RolePublisher
Correspondence AddressRuensgdorfer St No 2 E
Bad Godesberg
Bonn 53173
Foreign
Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameWilliam Charles Michael Housley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address55 Pilley Green
Tankersley
Barnsley
South Yorkshire
S75 3AB
Secretary NameMr James Arthur Barrie Corscadden
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Secretary NameJulie Gill
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address410 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0QW
Secretary NameJohn Antony Batty
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address16 Wood Close
Altofts
Normanton
West Yorkshire
WF6 2LJ
Secretary NameWh Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2002)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£10,436

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
27 January 2002Secretary resigned (1 page)
10 January 2002Application for striking-off (1 page)
17 September 2001Full accounts made up to 31 December 2000 (7 pages)
29 May 2001Return made up to 05/04/01; full list of members (5 pages)
5 February 2001Auditor's resignation (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
21 April 2000Return made up to 05/04/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
20 May 1999Return made up to 05/04/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
18 August 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Return made up to 05/04/97; no change of members (5 pages)
21 October 1996Return made up to 05/04/96; no change of members (5 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
6 July 1995Return made up to 05/04/95; full list of members (8 pages)
3 July 1995Full accounts made up to 31 December 1994 (9 pages)
1 May 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)