The Neighbourhood Design Limited

DataGardener
dissolved

The Neighbourhood Design Limited

05866250Private Limited With Share Capital

The Copper Room Deva Centre, Trinity Way, Manchester, M37BG
Incorporated

04/07/2006

Company Age

19 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

The Neighbourhood Design Limited (05866250) is a private limited with share capital incorporated on 04/07/2006 (19 years old) and registered in manchester, M37BG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 04/07/2006
M37BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:10-06-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:10-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-04-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-04-2018
Resolution
Category:Resolution
Date:17-04-2018
Capital Cancellation Shares
Category:Capital
Date:04-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:04-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:17-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2012
Legacy
Category:Mortgage
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Legacy
Category:Mortgage
Date:20-08-2010
Capital Cancellation Shares
Category:Capital
Date:05-08-2010
Resolution
Category:Resolution
Date:05-08-2010
Termination Director Company With Name
Category:Officers
Date:04-08-2010
Capital Return Purchase Own Shares
Category:Capital
Date:04-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2009
Legacy
Category:Annual Return
Date:12-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2008
Legacy
Category:Annual Return
Date:11-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2008
Legacy
Category:Accounts
Date:18-01-2008
Legacy
Category:Annual Return
Date:23-07-2007
Legacy
Category:Officers
Date:23-07-2007
Legacy
Category:Mortgage
Date:18-08-2006
Legacy
Category:Capital
Date:08-08-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:27-07-2006
Legacy
Category:Officers
Date:11-07-2006
Legacy
Category:Officers
Date:11-07-2006
Legacy
Category:Officers
Date:11-07-2006
Legacy
Category:Officers
Date:11-07-2006
Legacy
Category:Address
Date:11-07-2006
Legacy
Category:Officers
Date:11-07-2006
Legacy
Category:Officers
Date:11-07-2006
Incorporation Company
Category:Incorporation
Date:04-07-2006

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/11/2019
Filing Date04/07/2018
Latest Accounts28/02/2018

Trading Addresses

The Copper Room, Deva City Office Park, Trinity Way, Salford, M37BGRegistered

Contact

The Copper Room Deva Centre, Trinity Way, Manchester, M37BG