Company NameNEDE Exteriors Limited
Company StatusDissolved
Company Number07272642
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)
Previous Name305 Quarry Street Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Keith Lewis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop Exchange Bankside
24 Southwark Street
London
SE1 1TY
Director NameChristopher Paul Sibley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hop Exchange Bankside
24 Southwark Street
London
SE1 1TY
Director NameLuke Adam Bartholomew Wessely
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2011(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 22 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressElms House Finches Lane
Twyford
Winchester
Hampshire
SO21 1QF
Director NameMrs Christine Goodyear
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Oriel Sydenham Road
Guildford
Surrey
GU1 3SR
Director NameMr Gordon William Reid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(1 month after company formation)
Appointment Duration3 months (resigned 08 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Oriel Sydenham Road
Guildford
Surrey
GU1 3SR
Director NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed03 June 2010(same day as company formation)
Correspondence AddressThe Oriel Sydenham Road
Guildford
Surrey
GU1 3SR

Location

Registered AddressThe Hop Exchange Bankside
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Core Plus Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£11,139
Cash£3,667
Current Liabilities£92,455

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
22 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
30 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (10 pages)
30 October 2014Liquidators statement of receipts and payments to 15 August 2014 (10 pages)
30 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (10 pages)
21 August 2013Statement of affairs with form 4.19 (5 pages)
21 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2013Statement of affairs with form 4.19 (5 pages)
21 August 2013Appointment of a voluntary liquidator (1 page)
21 August 2013Appointment of a voluntary liquidator (1 page)
21 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2013Registered office address changed from 10 Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 10 Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 20 August 2013 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(4 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(4 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 October 2011Registered office address changed from Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 19 October 2011 (2 pages)
14 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
22 August 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
22 August 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
6 June 2011Appointment of Luke Adam Bartholomew Wessely as a director (3 pages)
6 June 2011Appointment of Luke Adam Bartholomew Wessely as a director (3 pages)
3 November 2010Appointment of Mr Keith Lewis as a director (3 pages)
3 November 2010Appointment of Mr Keith Lewis as a director (3 pages)
1 November 2010Appointment of Christopher Sibley as a director (3 pages)
1 November 2010Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR on 1 November 2010 (2 pages)
1 November 2010Appointment of Christopher Sibley as a director (3 pages)
1 November 2010Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(4 pages)
1 November 2010Termination of appointment of Gordon Reid as a director (2 pages)
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(4 pages)
1 November 2010Termination of appointment of Barlow Robbins Secretariat Limited as a director (2 pages)
1 November 2010Termination of appointment of Barlow Robbins Secretariat Limited as a director (2 pages)
1 November 2010Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(4 pages)
1 November 2010Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR on 1 November 2010 (2 pages)
1 November 2010Termination of appointment of Gordon Reid as a director (2 pages)
19 October 2010Company name changed 305 quarry street LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
19 October 2010Company name changed 305 quarry street LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Change of name notice (2 pages)
12 July 2010Termination of appointment of Christine Goodyear as a director (2 pages)
12 July 2010Appointment of Gordon William Reid as a director (3 pages)
12 July 2010Termination of appointment of Christine Goodyear as a director (2 pages)
12 July 2010Appointment of Gordon William Reid as a director (3 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)