Company NameN L E Document Management Limited
Company StatusDissolved
Company Number03054826
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Hudson Brown
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleEngineer
Correspondence Address60 Thomas Jefferson Laan
Rijswijk
2252bb
Director NameJohn Alston Dick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Foxon Close
Caterham
Surrey
CR3 5SY
Director NameRonald Gerrard Wohlrapp
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleEngineer
Correspondence AddressCasem Brootlaan 12
Monster Poeldyk
Netherlands
Secretary NameRonald Gerrard Wohlrapp
NationalityGerman
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleEngineer
Correspondence AddressCasem Brootlaan 12
Monster Poeldyk
Netherlands
Director NameMichael Wrighton Hall
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 13 January 2004)
RoleConsultant
Correspondence Address7 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW

Location

Registered Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
14 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(8 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 June 1999Return made up to 10/05/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 July 1997Ad 01/05/97--------- £ si 2750@1 (2 pages)
8 July 1997New director appointed (2 pages)
13 June 1997Return made up to 10/05/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1996Return made up to 10/05/96; full list of members (6 pages)
27 October 1996Auditor's resignation (1 page)
4 September 1995Registered office changed on 04/09/95 from: 9 ingleby grove hartburn stockton on tees cleveland (1 page)
19 July 1995Accounting reference date notified as 31/12 (1 page)
7 July 1995Ad 03/07/95--------- £ si 35000@1=35000 £ ic 3/35003 (2 pages)
10 May 1995Incorporation (28 pages)