NAAIDT

Register to unlock more data on OkredoRegister

NAAIDT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05273827

Incorporation date

28/10/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MR B V W LEWIS, 1 Lodge Cottage, Whilton Locks Whilton, Daventry, Northamptonshire NN11 2NHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon30/03/2014
Application to strike the company off the register
dot icon22/11/2013
Annual return made up to 2013-10-29 no member list
dot icon21/11/2013
Termination of appointment of Hugh Johnson as a director
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-10-29 no member list
dot icon21/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-10-29 no member list
dot icon10/11/2011
Appointment of Mrs Sandra Jane Kendall as a director
dot icon01/09/2011
Termination of appointment of Ian Poucher as a director
dot icon09/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon21/11/2010
Annual return made up to 2010-10-29 no member list
dot icon31/10/2010
Registered office address changed from C/O Dr V J Pridmore 24 Cliveden Gages Taplow Maidenhead Berkshire SL6 0GA England on 2010-11-01
dot icon15/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon11/08/2010
Appointment of Mrs Pamela Jane Bolton as a director
dot icon04/08/2010
Termination of appointment of Valerie Pridmore as a director
dot icon04/08/2010
Termination of appointment of Jonathan Gershon as a director
dot icon04/08/2010
Termination of appointment of Valerie Pridmore as a secretary
dot icon03/02/2010
Annual return made up to 2009-10-29 no member list
dot icon03/02/2010
Director's details changed for Graham Edwards on 2010-02-04
dot icon03/02/2010
Director's details changed for Dr Valerie June Pridmore on 2010-01-01
dot icon03/02/2010
Director's details changed for Ian Kenneth Poucher on 2010-02-04
dot icon03/02/2010
Director's details changed for Mr Barry Victor William Lewis on 2010-02-04
dot icon03/02/2010
Director's details changed for Mr Hugh Johnson on 2010-02-04
dot icon03/02/2010
Director's details changed for Jonathan Joel Gershon on 2010-02-04
dot icon03/02/2010
Director's details changed for Bernard Cooper on 2010-02-04
dot icon03/02/2010
Secretary's details changed for Dr Valerie June Pridmore on 2010-02-04
dot icon02/02/2010
Appointment of Mr Barry Victor William Lewis as a director
dot icon02/02/2010
Appointment of Mr Hugh Johnson as a director
dot icon30/01/2010
Termination of appointment of Clive Wood as a director
dot icon18/01/2010
Registered office address changed from 3 Forge End Amersham Buckinghamshire HP7 0JP on 2010-01-19
dot icon19/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon20/11/2008
Annual return made up to 29/10/08
dot icon19/06/2008
Director appointed ian kenneth poucher
dot icon19/06/2008
Director appointed bernard cooper
dot icon19/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon14/05/2008
Appointment terminated director robert welch
dot icon14/05/2008
Appointment terminated director barry lewis
dot icon14/05/2008
Appointment terminated director geoff howard
dot icon14/05/2008
Appointment terminated director john chidgey
dot icon22/11/2007
Annual return made up to 29/10/07
dot icon08/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon02/09/2007
New director appointed
dot icon19/08/2007
Director resigned
dot icon19/11/2006
Annual return made up to 29/10/06
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Registered office changed on 16/11/06 from: the gables, lea avenue halifax west yorkshire HX3 0LL
dot icon12/06/2006
New secretary appointed
dot icon21/05/2006
Secretary resigned
dot icon21/05/2006
New director appointed
dot icon01/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon24/01/2006
Annual return made up to 29/10/05
dot icon11/12/2005
Accounting reference date extended from 31/10/05 to 30/11/05
dot icon04/11/2004
New secretary appointed;new director appointed
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Registered office changed on 05/11/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon28/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/10/2004 - 28/10/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/10/2004 - 28/10/2004
12820
Shallcross, Paul Kinder
Director
31/03/2005 - 27/04/2007
2
Gershon, Jonathan Joel
Director
27/04/2007 - 16/04/2010
2
Kendall, Sandra Jane
Director
20/05/2011 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NAAIDT

NAAIDT is an(a) Dissolved company incorporated on 28/10/2004 with the registered office located at C/O MR B V W LEWIS, 1 Lodge Cottage, Whilton Locks Whilton, Daventry, Northamptonshire NN11 2NH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NAAIDT?

toggle

NAAIDT is currently Dissolved. It was registered on 28/10/2004 and dissolved on 21/07/2014.

Where is NAAIDT located?

toggle

NAAIDT is registered at C/O MR B V W LEWIS, 1 Lodge Cottage, Whilton Locks Whilton, Daventry, Northamptonshire NN11 2NH.

What does NAAIDT do?

toggle

NAAIDT operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for NAAIDT?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.