About

Registered Number: 02519571
Date of Incorporation: 06/07/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2016 (7 years and 7 months ago)
Registered Address: Unit 3b Dearne Park Estate, Park Mill Way Clayton West, Huddersfield, West Yorkshire, HD8 9XJ

 

Founded in 1990, Ndn Holdings Ltd has its registered office in Huddersfield, West Yorkshire. There are 3 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILBY, Neil 12 October 2009 - 1
BENNETT, John Stuart N/A 10 July 1992 1
WILBY, Carol 10 July 1992 12 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2016
L64.04 - Directions to defer dissolution 21 November 2014
L64.07 - Release of Official Receiver 21 November 2014
COCOMP - Order to wind up 30 July 2013
DISS16(SOAS) - N/A 17 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
DISS16(SOAS) - N/A 03 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
DISS16(SOAS) - N/A 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 17 August 2010
AP03 - Appointment of secretary 13 October 2009
AR01 - Annual Return 13 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
363a - Annual Return 22 December 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 16 August 2006
363s - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 24 October 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 26 August 2004
CERTNM - Change of name certificate 02 September 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 26 June 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 29 August 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 04 July 2000
287 - Change in situation or address of Registered Office 08 November 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 01 July 1999
287 - Change in situation or address of Registered Office 15 March 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 25 January 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 14 August 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 17 May 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 31 July 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 30 August 1993
287 - Change in situation or address of Registered Office 19 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1993
AA - Annual Accounts 04 December 1992
288 - N/A 14 September 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 02 July 1992
287 - Change in situation or address of Registered Office 08 October 1991
363b - Annual Return 17 July 1991
288 - N/A 10 July 1990
NEWINC - New incorporation documents 06 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.