Company NameNDN Holdings Limited
Company StatusDissolved
Company Number02519571
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 10 months ago)
Dissolution Date19 September 2016 (7 years, 7 months ago)
Previous NameN.D.N. Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeil Wilby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(1 year after company formation)
Appointment Duration25 years, 2 months (closed 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whinmoor Drive
Clayton West
Huddersfield
HD8 9QA
Secretary NameMr Neil Wilby
StatusClosed
Appointed12 October 2009(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 19 September 2016)
RoleCompany Director
Correspondence Address4 Whinmoor Drive
Clayton West
Huddersfield
HD8 9QA
Secretary NameJohn Stuart Bennett
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration1 year (resigned 10 July 1992)
RoleCompany Director
Correspondence Address14 Station Road
Scholes
Leeds
West Yorkshire
LS15 4BH
Secretary NameMrs Carol Wilby
NationalityBritish
StatusResigned
Appointed10 July 1992(2 years after company formation)
Appointment Duration17 years, 3 months (resigned 12 October 2009)
RoleCompany Director
Correspondence AddressDale Lodge
The Dale, Stoney Middleton
Hope Valley
Derbyshire
S32 4TF

Location

Registered AddressUnit 3b Dearne Park Estate
Park Mill Way Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Financials

Year2006
Net Worth-£108,682
Cash£100
Current Liabilities£620,018

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 September 2016Final Gazette dissolved following liquidation (1 page)
19 September 2016Final Gazette dissolved following liquidation (1 page)
21 November 2014Dissolution deferment (1 page)
21 November 2014Dissolution deferment (1 page)
21 November 2014Completion of winding up (1 page)
21 November 2014Completion of winding up (1 page)
30 July 2013Order of court to wind up (2 pages)
30 July 2013Order of court to wind up (2 pages)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
(4 pages)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
(4 pages)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
(4 pages)
13 October 2009Termination of appointment of Carol Wilby as a secretary (1 page)
13 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
13 October 2009Appointment of Mr Neil Wilby as a secretary (1 page)
13 October 2009Appointment of Mr Neil Wilby as a secretary (1 page)
13 October 2009Termination of appointment of Carol Wilby as a secretary (1 page)
13 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
22 December 2008Return made up to 06/07/08; full list of members (3 pages)
22 December 2008Return made up to 06/07/08; full list of members (3 pages)
29 August 2007Return made up to 06/07/07; full list of members (2 pages)
29 August 2007Return made up to 06/07/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
16 August 2006Return made up to 06/07/06; full list of members (2 pages)
16 August 2006Return made up to 06/07/06; full list of members (2 pages)
24 October 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2005Registered office changed on 24/10/05 from: unit 3B dearne park estate clayton west huddersfield HD8 9XT (1 page)
24 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 October 2005Registered office changed on 24/10/05 from: unit 3B dearne park estate clayton west huddersfield HD8 9XT (1 page)
20 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
20 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
26 August 2004Return made up to 06/07/04; full list of members (6 pages)
26 August 2004Return made up to 06/07/04; full list of members (6 pages)
2 September 2003Company name changed N.D.N. properties LIMITED\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed N.D.N. properties LIMITED\certificate issued on 02/09/03 (2 pages)
1 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2002Return made up to 06/07/02; full list of members (6 pages)
29 August 2002Return made up to 06/07/02; full list of members (6 pages)
5 October 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
14 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 November 1999Registered office changed on 08/11/99 from: 46 somersby avenue walton chesterfield derbyshire S42 7LY (1 page)
8 November 1999Registered office changed on 08/11/99 from: 46 somersby avenue walton chesterfield derbyshire S42 7LY (1 page)
4 July 1999Return made up to 06/07/99; no change of members (4 pages)
4 July 1999Return made up to 06/07/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 March 1999Registered office changed on 15/03/99 from: blenheim court newbold road chesterfield S41 7PG (1 page)
15 March 1999Registered office changed on 15/03/99 from: blenheim court newbold road chesterfield S41 7PG (1 page)
12 August 1998Return made up to 06/07/98; no change of members (4 pages)
12 August 1998Return made up to 06/07/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 August 1996 (3 pages)
25 January 1998Accounts for a small company made up to 31 August 1996 (3 pages)
25 January 1998Accounts for a small company made up to 31 August 1997 (3 pages)
25 January 1998Accounts for a small company made up to 31 August 1997 (3 pages)
14 August 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1996Return made up to 06/07/96; no change of members (4 pages)
2 July 1996Return made up to 06/07/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
17 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
4 January 1996Accounts for a small company made up to 31 August 1994 (7 pages)
4 January 1996Accounts for a small company made up to 31 August 1994 (7 pages)
31 July 1995Return made up to 06/07/95; no change of members (6 pages)
31 July 1995Return made up to 06/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)