Company NameNESI Developments Limited
Company StatusDissolved
Company Number05583680
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anna Maria Hardingham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleProperty Developer
Correspondence Address25 Hartside Gardens
Newcastle
NE2 2JR
Secretary NameMr Paul Ashley Hardingham
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Featherstone Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 5RJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address77 Featherstone Grove
Newcastle Upon Tyne
Tyne And Wear
NE3 5RF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Financials

Year2014
Net Worth-£13,355
Cash£37
Current Liabilities£14,529

Accounts

Latest Accounts30 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
7 September 2009Application for striking-off (1 page)
18 June 2009Total exemption small company accounts made up to 30 March 2009 (6 pages)
26 November 2008Registered office changed on 26/11/2008 from 24 featherstone grove newcastle upon tyne tyne and wear NE3 5RJ (1 page)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
10 October 2008Secretary's change of particulars / paul hardingham / 09/10/2008 (2 pages)
10 October 2008Director's change of particulars / anna hardingham / 09/10/2008 (1 page)
8 October 2008Total exemption small company accounts made up to 30 March 2008 (5 pages)
19 May 2008Registered office changed on 19/05/2008 from 25 hartside gardens jesmond newcastle upon tyne NE2 2JR (1 page)
11 October 2007Return made up to 05/10/07; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 30 March 2007 (5 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 05/10/06; full list of members (6 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006Accounting reference date extended from 31/10/06 to 30/03/07 (1 page)
8 June 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (5 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
5 October 2005Secretary resigned (1 page)