Company NameNordale Design Limited
Company StatusDissolved
Company Number02728588
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Alexander Watson Myers
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 23 December 2014)
RoleCAD Operator
Country of ResidenceEngland
Correspondence AddressBarton Villa, 63 Magdalen Lane
Hedon
Hull
East Yorkshire
HU12 8LA
Director NameMrs Jayne Myers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBarton Villa 63 Magdalen Lane
Hedon
Hull
North Humberside
HU12 8LA
Director NameMr Leonard Watson Myers
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressBarton Villa 63 Magdalen Lane
Hedon
Hull
North Humberside
HU12 8LA
Secretary NameMrs Jayne Myers
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBarton Villa 63 Magdalen Lane
Hedon
Hull
North Humberside
HU12 8LA
Secretary NameMr Leonard Watson Myers
StatusResigned
Appointed01 January 2011(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2013)
RoleCompany Director
Correspondence AddressBarton Villa, 63 Magdalen Lane
Hedon
Hull
East Yorkshire
HU12 8LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01482 899879
Telephone regionHull

Location

Registered AddressBarton Villa, 63 Magdalen Lane
Hedon
Hull
East Yorkshire
HU12 8LA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon

Shareholders

100 at £1Leonard Watson Myers
100.00%
Ordinary

Financials

Year2014
Net Worth£23,252
Cash£7,465
Current Liabilities£7,942

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
31 August 2014Application to strike the company off the register (3 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 March 2014Termination of appointment of Leonard Watson Myers as a director on 21 April 2013 (1 page)
13 March 2014Termination of appointment of Leonard Watson Myers as a secretary on 21 April 2013 (1 page)
13 March 2014Termination of appointment of Leonard Watson Myers as a secretary on 21 April 2013 (1 page)
13 March 2014Termination of appointment of Leonard Watson Myers as a director on 21 April 2013 (1 page)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 January 2013Appointment of Mr Alexander Watson Myers as a director on 1 January 2013 (2 pages)
8 January 2013Appointment of Mr Alexander Watson Myers as a director on 1 January 2013 (2 pages)
8 January 2013Appointment of Mr Alexander Watson Myers as a director on 1 January 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
11 January 2011Termination of appointment of Jayne Myers as a secretary (1 page)
11 January 2011Appointment of Mr Leonard Watson Myers as a secretary (1 page)
11 January 2011Termination of appointment of Jayne Myers as a director (1 page)
11 January 2011Appointment of Mr Leonard Watson Myers as a secretary (1 page)
11 January 2011Termination of appointment of Jayne Myers as a director (1 page)
11 January 2011Termination of appointment of Jayne Myers as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Jayne Myers on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Jayne Myers on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Leonard Watson Myers on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Leonard Watson Myers on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Leonard Watson Myers on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Jayne Myers on 3 July 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 August 2008Return made up to 03/07/08; full list of members (4 pages)
19 August 2008Return made up to 03/07/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Registered office changed on 20/07/06 from: barton villa 63 magdalen lane hedon hull humberside HU12 8LA (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: barton villa 63 magdalen lane hedon hull humberside HU12 8LA (1 page)
20 July 2006Return made up to 03/07/06; full list of members (3 pages)
20 July 2006Return made up to 03/07/06; full list of members (3 pages)
12 May 2006Ad 18/04/06-18/04/06 £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2006Ad 18/04/06-18/04/06 £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 August 2005Return made up to 03/07/05; full list of members (3 pages)
8 August 2005Return made up to 03/07/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 July 2004Return made up to 03/07/04; full list of members (7 pages)
8 July 2004Return made up to 03/07/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 July 2003Return made up to 03/07/03; full list of members (7 pages)
20 July 2003Return made up to 03/07/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 June 2002Return made up to 03/07/02; full list of members (7 pages)
27 June 2002Return made up to 03/07/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
15 January 2001 (6 pages)
15 January 2001 (6 pages)
22 August 2000Return made up to 03/07/00; full list of members (6 pages)
22 August 2000Return made up to 03/07/00; full list of members (6 pages)
20 March 2000 (6 pages)
20 March 2000 (6 pages)
2 July 1999Return made up to 03/07/99; full list of members (6 pages)
2 July 1999Return made up to 03/07/99; full list of members (6 pages)
19 February 1999 (7 pages)
19 February 1999 (7 pages)
21 August 1998Return made up to 03/07/98; full list of members (6 pages)
21 August 1998Return made up to 03/07/98; full list of members (6 pages)
14 April 1998 (7 pages)
14 April 1998 (7 pages)
15 July 1997Return made up to 03/07/97; full list of members (6 pages)
15 July 1997Return made up to 03/07/97; full list of members (6 pages)
13 June 1997 (6 pages)
13 June 1997 (6 pages)
22 July 1996Return made up to 03/07/96; full list of members (6 pages)
22 July 1996Return made up to 03/07/96; full list of members (6 pages)
21 February 1996 (5 pages)
21 February 1996 (5 pages)
19 July 1995Return made up to 03/07/95; no change of members (4 pages)
19 July 1995Return made up to 03/07/95; no change of members (4 pages)