Company Namerd Group Limited
Company StatusDissolved
Company Number03408346
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 8 months ago)
Dissolution Date13 July 2010 (13 years, 8 months ago)
Previous NameWMS Developments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul David Davies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Deans Drive
Hull
North Humberside
HU8 9BU
Secretary NameMr David John Herbert
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Dunscombe Park
James Reckitt Avenue
Hull
East Yorkshire
HU8 7TQ
Director NameMr Norman Court
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 13 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside
35 Newgate Street
Cottingham
North Humberside
HU16 4DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£259,102
Cash£70
Current Liabilities£251,994

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
13 April 2010Notice of move from Administration to Dissolution (16 pages)
13 April 2010Notice of move from Administration to Dissolution on 1 April 2010 (16 pages)
2 November 2009Administrator's progress report to 2 October 2009 (24 pages)
2 November 2009Administrator's progress report to 2 October 2009 (24 pages)
2 November 2009Administrator's progress report to 2 October 2009 (24 pages)
3 July 2009Statement of affairs with form 2.14B (6 pages)
3 July 2009Statement of affairs with form 2.14B (6 pages)
4 June 2009Statement of administrator's proposal (25 pages)
4 June 2009Statement of administrator's proposal (25 pages)
15 April 2009Appointment of an administrator (1 page)
15 April 2009Registered office changed on 15/04/2009 from oslo road sutton fields industrial estate hull HU7 0YN (1 page)
15 April 2009Registered office changed on 15/04/2009 from oslo road sutton fields industrial estate hull HU7 0YN (1 page)
15 April 2009Appointment of an administrator (1 page)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 August 2007Return made up to 24/07/07; no change of members (7 pages)
21 August 2007Return made up to 24/07/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2006Return made up to 24/07/06; full list of members (7 pages)
1 August 2006Return made up to 24/07/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 August 2005Return made up to 24/07/05; full list of members (7 pages)
17 August 2005Return made up to 24/07/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
11 August 2004Return made up to 24/07/04; full list of members (6 pages)
11 August 2004Return made up to 24/07/04; full list of members (6 pages)
5 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
5 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
7 August 2003Return made up to 24/07/03; full list of members (6 pages)
7 August 2003Return made up to 24/07/03; full list of members (6 pages)
17 May 2003Accounts for a small company made up to 30 September 2002 (4 pages)
17 May 2003Accounts for a small company made up to 30 September 2002 (4 pages)
31 July 2002Return made up to 24/07/02; full list of members (6 pages)
31 July 2002Return made up to 24/07/02; full list of members (6 pages)
14 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
30 July 2001Return made up to 24/07/01; full list of members (6 pages)
30 July 2001Return made up to 24/07/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 July 1999Return made up to 24/07/99; full list of members (6 pages)
29 July 1999Return made up to 24/07/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 September 1998Registered office changed on 23/09/98 from: colmant house harpings road kingston upon hull HU5 4JF (1 page)
23 September 1998Registered office changed on 23/09/98 from: colmant house harpings road kingston upon hull HU5 4JF (1 page)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
3 August 1998Return made up to 24/07/98; full list of members (6 pages)
3 August 1998Return made up to 24/07/98; full list of members (6 pages)
22 June 1998Ad 13/05/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
22 June 1998Ad 13/05/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
22 June 1998Statement of affairs (5 pages)
22 June 1998Statement of affairs (5 pages)
27 May 1998Memorandum and Articles of Association (9 pages)
27 May 1998Memorandum and Articles of Association (9 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Nc inc already adjusted 13/05/98 (1 page)
20 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 May 1998Nc inc already adjusted 13/05/98 (1 page)
20 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 May 1998Company name changed wms developments LTD\certificate issued on 08/05/98 (2 pages)
7 May 1998Company name changed wms developments LTD\certificate issued on 08/05/98 (2 pages)
16 April 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
16 April 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
21 August 1997Registered office changed on 21/08/97 from: colmont house harpings road hull HU5 4JF (1 page)
21 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
21 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: colmont house harpings road hull HU5 4JF (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned (1 page)
24 July 1997Incorporation (12 pages)