NELDRAN LIMITED

Register to unlock more data on OkredoRegister

NELDRAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02543048

Incorporation date

24/09/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Clements House, 2-16 Colegate, Norwich, Norfolk NR3 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1990)
dot icon06/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2010
First Gazette notice for voluntary strike-off
dot icon10/08/2010
Application to strike the company off the register
dot icon29/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/01/2010
Director's details changed for Mr Harley James Rowland on 2010-01-07
dot icon10/01/2010
Director's details changed for Mr Graham John Robeson on 2010-01-07
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon29/06/2009
Location of register of members
dot icon28/06/2009
Location of debenture register
dot icon23/04/2009
Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD
dot icon02/03/2009
Return made up to 29/06/08; full list of members
dot icon02/03/2009
Location of register of members
dot icon02/03/2009
Registered office changed on 03/03/2009 from 5 savile row london wis 3PD
dot icon02/03/2009
Location of debenture register
dot icon02/03/2009
Director's Change of Particulars / harley rowland / 29/06/2008 / Title was: , now: mr; HouseName/Number was: 26, now: 10; Street was: musgrave crescent, now: coleherne mews; Post Code was: SW6 4QE, now: SW10 9EA; Country was: uk, now: england
dot icon01/03/2009
Secretary appointed mr andrew james yuill
dot icon26/02/2009
Appointment Terminated Secretary michael smith
dot icon19/10/2008
Accounts made up to 2007-12-31
dot icon01/07/2008
Director's Change of Particulars / harley rowland / 02/07/2008 / HouseName/Number was: , now: 26; Street was: 10 coleherne mews, now: musgrave crescent; Post Code was: SW10 9EA, now: SW6 4QE
dot icon05/09/2007
Return made up to 29/06/07; no change of members
dot icon05/09/2007
Registered office changed on 06/09/07
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
New secretary appointed
dot icon30/05/2007
Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN
dot icon26/01/2007
Accounts made up to 2006-12-31
dot icon19/07/2006
Return made up to 29/06/06; full list of members
dot icon24/05/2006
Accounts made up to 2005-12-31
dot icon27/07/2005
Return made up to 29/06/05; full list of members
dot icon19/06/2005
Accounts made up to 2004-12-31
dot icon09/11/2004
New secretary appointed
dot icon28/06/2004
Return made up to 29/06/04; full list of members
dot icon18/04/2004
Secretary resigned
dot icon31/03/2004
Accounts made up to 2003-12-31
dot icon22/01/2004
Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS
dot icon11/07/2003
Return made up to 29/06/03; full list of members
dot icon19/03/2003
Registered office changed on 20/03/03 from: c/o rowland capital 7 the sanctuary london SW1P 3JS
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Accounts made up to 2002-12-31
dot icon04/09/2002
Return made up to 29/06/02; full list of members
dot icon04/09/2002
Registered office changed on 05/09/02
dot icon13/07/2002
Accounts made up to 2001-12-31
dot icon13/07/2002
Resolutions
dot icon18/04/2002
New director appointed
dot icon19/12/2001
New secretary appointed
dot icon13/12/2001
Accounts for a small company made up to 2000-12-31
dot icon10/12/2001
Secretary resigned
dot icon24/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/08/2001
Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP
dot icon08/07/2001
Return made up to 29/06/01; full list of members
dot icon08/07/2001
Secretary resigned
dot icon26/12/2000
Secretary resigned
dot icon21/12/2000
New secretary appointed
dot icon22/11/2000
Registered office changed on 23/11/00 from: st. Clements house 2-16 colegate norwich NR3 1BQ
dot icon06/07/2000
Return made up to 29/06/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-12-31
dot icon20/03/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon06/01/2000
Accounts for a small company made up to 1999-06-30
dot icon19/07/1999
Return made up to 29/06/99; no change of members
dot icon23/06/1999
New secretary appointed
dot icon03/02/1999
Accounts for a small company made up to 1998-06-30
dot icon16/09/1998
Auditor's resignation
dot icon26/07/1998
Full accounts made up to 1997-06-30
dot icon25/07/1998
Return made up to 29/06/98; full list of members
dot icon28/04/1998
Delivery ext'd 3 mth 30/06/97
dot icon27/10/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon24/07/1997
Return made up to 29/06/97; no change of members
dot icon01/06/1997
New secretary appointed
dot icon01/06/1997
Secretary resigned
dot icon16/12/1996
Director resigned
dot icon22/07/1996
Return made up to 29/06/96; no change of members
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon24/07/1995
Return made up to 29/06/95; full list of members
dot icon14/07/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
Return made up to 29/06/94; no change of members
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon13/07/1993
Return made up to 29/06/93; no change of members
dot icon26/07/1992
Full accounts made up to 1991-12-31
dot icon26/07/1992
Return made up to 29/06/92; full list of members
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon24/11/1991
Return made up to 25/09/91; full list of members
dot icon23/10/1991
New director appointed
dot icon23/10/1991
New secretary appointed
dot icon23/10/1991
New director appointed
dot icon09/10/1991
Registered office changed on 10/10/91 from: 19-21 moorgate london EC2R 6AU
dot icon09/10/1991
Secretary resigned
dot icon09/10/1991
Director resigned
dot icon09/10/1991
Director resigned
dot icon09/10/1991
Director resigned
dot icon03/09/1991
New secretary appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon18/08/1991
Director resigned
dot icon18/08/1991
Director resigned
dot icon18/08/1991
Secretary resigned
dot icon18/08/1991
Registered office changed on 19/08/91 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE
dot icon14/03/1991
Accounting reference date notified as 31/12
dot icon21/02/1991
Director resigned;new director appointed
dot icon21/02/1991
Director resigned;new director appointed
dot icon10/02/1991
Memorandum and Articles of Association
dot icon10/02/1991
Resolutions
dot icon24/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland, Harley James
Director
15/04/2002 - Present
16
Yuill, Andrew
Secretary
27/02/2009 - Present
24
Bayley, Kate
Secretary
07/12/2001 - 04/04/2004
6
Causton, Richard Ian
Secretary
03/11/2004 - 09/05/2007
11
Causton, Richard Ian
Secretary
18/06/1999 - 31/12/2000
11

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 NELDRAN LIMITED

NELDRAN LIMITED is an(a) Dissolved company incorporated on 24/09/1990 with the registered office located at St Clements House, 2-16 Colegate, Norwich, Norfolk NR3 1BQ. There are currently 2 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 NELDRAN LIMITED?

toggle

NELDRAN LIMITED is currently Dissolved. It was registered on 24/09/1990 and dissolved on 06/12/2010.

Where is NELDRAN LIMITED located?

toggle

NELDRAN LIMITED is registered at St Clements House, 2-16 Colegate, Norwich, Norfolk NR3 1BQ.

What does NELDRAN LIMITED do?

toggle

NELDRAN LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NELDRAN LIMITED?

toggle

The latest filing was on 06/12/2010: Final Gazette dissolved via voluntary strike-off.