Company NameNorth Eastern Developments Limited
Company StatusDissolved
Company Number00794730
CategoryPrivate Limited Company
Incorporation Date5 March 1964(60 years, 2 months ago)
Dissolution Date28 October 2008 (15 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 NameEileen Staniforth
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(27 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 28 October 2008)
RoleRetired
Correspondence Address101b Rawmarsh Hill
Parkgate
Rotherham
South Yorkshire
S62 6DQ
Director NameJames Frederick Staniforth
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(27 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 28 October 2008)
RoleRetired
Correspondence Address101b Rawmarsh Hill
Parkgate
Rotherham
South Yorkshire
S62 6DQ
Director NameJohn Peter Govia Staniforth
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(27 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 28 October 2008)
RoleRetired
Correspondence Address101 Rawmarsh Hill
Parkgate
Rotherham
South Yorkshire
S62 6DQ
Secretary NameEileen Staniforth
NationalityBritish
StatusClosed
Appointed20 July 1991(27 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 28 October 2008)
RoleRetired
Correspondence Address101b Rawmarsh Hill
Parkgate
Rotherham
South Yorkshire
S62 6DQ

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£17,529
Cash£7,089
Current Liabilities£8,153

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2008Application for striking-off (1 page)
4 September 2007Return made up to 19/07/07; no change of members (7 pages)
29 August 2006Return made up to 19/07/06; full list of members (7 pages)
18 August 2006Accounts for a small company made up to 5 April 2006 (7 pages)
16 March 2006Registered office changed on 16/03/06 from: 1 south terrace moorgate street rotherham S60 2EX (1 page)
12 August 2005Accounts for a small company made up to 5 April 2005 (7 pages)
11 August 2005Return made up to 19/07/05; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 5 April 2004 (7 pages)
19 July 2004Return made up to 20/07/04; full list of members (7 pages)
15 December 2003Declaration of satisfaction of mortgage/charge (1 page)
15 December 2003Declaration of satisfaction of mortgage/charge (1 page)
15 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Accounts for a small company made up to 5 April 2003 (7 pages)
5 August 2003Return made up to 20/07/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001Return made up to 20/07/01; full list of members (7 pages)
23 July 2001Accounts for a small company made up to 5 April 2001 (7 pages)
27 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2000Accounts for a small company made up to 5 April 2000 (7 pages)
21 November 1999Return made up to 20/07/99; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 5 April 1999 (7 pages)
6 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
17 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1997Return made up to 20/07/97; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Return made up to 20/07/96; no change of members (4 pages)
5 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
11 October 1995Return made up to 20/07/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 5 April 1995 (6 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
13 June 1986Accounts for a small company made up to 5 April 1986 (4 pages)