Company Namerd Consulting Ne Limited
Company StatusDissolved
Company Number06507237
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Donalson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 July 2010)
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Cherrytree Road
Hilda Park
Chester Le Street
County Durham
DH2 2LP
Secretary NameAnne Donalson
NationalityBritish
StatusClosed
Appointed25 February 2008(1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 July 2010)
RoleElectrical
Correspondence Address10 Cherrytree Road
Chester Le Street
County Durham
DH2 2LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHenry Studdy House
139 Bedeburn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2014
Turnover£88,900
Net Worth£646
Cash£1,023
Current Liabilities£16,385

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Application to strike the company off the register (3 pages)
12 March 2010Application to strike the company off the register (3 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
3 March 2008Secretary appointed anne donalson (2 pages)
3 March 2008Secretary appointed anne donalson (2 pages)
3 March 2008Director appointed raymond donalson (2 pages)
3 March 2008Director appointed raymond donalson (2 pages)
3 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
3 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
18 February 2008Incorporation (9 pages)
18 February 2008Incorporation (9 pages)