Company NameNacton Road Developments Limited
Company StatusDissolved
Company Number02230169
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NamePretty Ninety Six Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Terence Henry Cramphorn
StatusClosed
Appointed27 April 2012(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 01 December 2015)
RoleCompany Director
Correspondence AddressAlbro Works Gosbecks
Road
Colchester
Essex
CO2 9JU
Director NameMr Terence Henry Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 01 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks
Road
Colchester
Essex
CO2 9JU
Director NameMr Philip Grindrod
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(27 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks
Road
Colchester
Essex
CO2 9JU
Director NameMr Alan Frederick Playsted Alston
Date of BirthNovember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1991(3 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 August 2009)
RoleCompany Director
Correspondence AddressGrovesbury
Cornard Tye
Sudbury
Suffolk
CO10 0QZ
Secretary NameMr Frank William Cross
NationalityEnglish
StatusResigned
Appointed20 July 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressWoodfield Hadleigh Heath
Hadleigh
Ipswich
Suffolk
IP7 5NZ
Secretary NameIan Geoffrey Bickers
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 April 2012)
RoleFiancial Controller
Country of ResidenceEngland
Correspondence Address43 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameMr David Hadley Alston
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJeveck Chapel Road
Langham
Colchester
Essex
CO4 5NY
Director NameMr John Playsted Alston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Farm Nayland Road
West Bergholt
Colchester
Essex
CO6 3DE
Director NameMr Philip Grindrod
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2015)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks
Road
Colchester
Essex
CO2 9JU

Contact

Websitealstons.co.uk

Location

Registered AddressAlbro Works Gosbecks
Road
Colchester
Essex
CO2 9JU
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester

Shareholders

1000 at £1Alstons (Cabinets) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015Application to strike the company off the register (3 pages)
11 August 2015Application to strike the company off the register (3 pages)
15 July 2015Appointment of Mr Philip Grindrod as a director on 19 June 2015 (2 pages)
15 July 2015Appointment of Mr Philip Grindrod as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of David Hadley Alston as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of Philip Grindrod as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of Philip Grindrod as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of David Hadley Alston as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of John Playsted Alston as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of John Playsted Alston as a director on 19 June 2015 (1 page)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
9 October 2012Appointment of Mr Philip Grindrod as a director (2 pages)
9 October 2012Appointment of Mr Terence Henry Cramphorn as a director (2 pages)
9 October 2012Appointment of Mr Terence Henry Cramphorn as a director (2 pages)
9 October 2012Appointment of Mr Philip Grindrod as a director (2 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
29 June 2012Termination of appointment of Ian Bickers as a secretary (1 page)
29 June 2012Termination of appointment of Ian Bickers as a secretary (1 page)
29 June 2012Appointment of Mr Terence Henry Cramphorn as a secretary (1 page)
29 June 2012Appointment of Mr Terence Henry Cramphorn as a secretary (1 page)
16 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
16 April 2012Registered office address changed from Albro Works Nacton Road Ipswich Suffolk IP3 9QL on 16 April 2012 (1 page)
16 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
16 April 2012Registered office address changed from Albro Works Nacton Road Ipswich Suffolk IP3 9QL on 16 April 2012 (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
5 August 2010Registered office address changed from Albro Works Nacton Road Ipswich Suffolk IP3 9QL on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Albro Works Nacton Road Ipswich Suffolk IP3 9QL on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Albro Works Nacton Road Ipswich Suffolk IP3 9QL on 5 August 2010 (1 page)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 30 June 2009 (11 pages)
9 January 2010Full accounts made up to 30 June 2009 (11 pages)
8 January 2010Director's details changed for Mr John Playsted Alston on 14 August 2009 (1 page)
8 January 2010Appointment of Mr David Hadley Alston as a director (1 page)
8 January 2010Termination of appointment of Alan Alston as a director (1 page)
8 January 2010Appointment of Mr David Hadley Alston as a director (1 page)
8 January 2010Appointment of Mr John Playsted Alston as a director (1 page)
8 January 2010Appointment of Mr John Playsted Alston as a director (1 page)
8 January 2010Termination of appointment of Alan Alston as a director (1 page)
8 January 2010Director's details changed for Mr John Playsted Alston on 14 August 2009 (1 page)
8 January 2010Director's details changed for Mr John Playsted Alston on 14 August 2009 (1 page)
8 January 2010Director's details changed for Mr John Playsted Alston on 14 August 2009 (1 page)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
15 May 2009Full accounts made up to 30 June 2008 (14 pages)
15 May 2009Full accounts made up to 30 June 2008 (14 pages)
25 September 2008Return made up to 20/07/08; no change of members (6 pages)
25 September 2008Return made up to 20/07/08; no change of members (6 pages)
16 April 2008Full accounts made up to 30 June 2007 (11 pages)
16 April 2008Full accounts made up to 30 June 2007 (11 pages)
31 July 2007Return made up to 20/07/07; no change of members (6 pages)
31 July 2007Return made up to 20/07/07; no change of members (6 pages)
29 April 2007Full accounts made up to 30 June 2006 (11 pages)
29 April 2007Full accounts made up to 30 June 2006 (11 pages)
6 September 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
6 September 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
26 July 2006Return made up to 20/07/06; full list of members (6 pages)
26 July 2006Return made up to 20/07/06; full list of members (6 pages)
14 July 2006Full accounts made up to 31 August 2005 (9 pages)
14 July 2006Full accounts made up to 31 August 2005 (9 pages)
4 August 2005Return made up to 20/07/05; full list of members (6 pages)
4 August 2005Return made up to 20/07/05; full list of members (6 pages)
16 June 2005Full accounts made up to 31 August 2004 (9 pages)
16 June 2005Full accounts made up to 31 August 2004 (9 pages)
24 January 2005Full accounts made up to 31 August 2003 (9 pages)
24 January 2005Full accounts made up to 31 August 2003 (9 pages)
30 July 2004Return made up to 20/07/04; full list of members (6 pages)
30 July 2004Return made up to 20/07/04; full list of members (6 pages)
12 August 2003Full accounts made up to 31 August 2002 (9 pages)
12 August 2003Full accounts made up to 31 August 2002 (9 pages)
20 July 2003Return made up to 20/07/03; full list of members (6 pages)
20 July 2003Return made up to 20/07/03; full list of members (6 pages)
2 August 2002Return made up to 20/07/02; full list of members (6 pages)
2 August 2002Return made up to 20/07/02; full list of members (6 pages)
10 July 2002Auditor's resignation (1 page)
10 July 2002Auditor's resignation (1 page)
9 July 2002Re sect 394 aud (1 page)
9 July 2002Re sect 394 aud (1 page)
2 July 2002Full accounts made up to 31 August 2001 (9 pages)
2 July 2002Full accounts made up to 31 August 2001 (9 pages)
20 July 2001Return made up to 20/07/01; full list of members (6 pages)
20 July 2001Return made up to 20/07/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 August 2000 (8 pages)
25 June 2001Full accounts made up to 31 August 2000 (8 pages)
24 July 2000Return made up to 20/07/00; full list of members (6 pages)
24 July 2000Return made up to 20/07/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
23 July 1999Return made up to 20/07/99; full list of members (5 pages)
23 July 1999Return made up to 20/07/99; full list of members (5 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
24 July 1998Return made up to 20/07/98; full list of members (6 pages)
24 July 1998Return made up to 20/07/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (8 pages)
2 July 1998Full accounts made up to 31 August 1997 (8 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
22 July 1997Return made up to 20/07/97; full list of members (6 pages)
22 July 1997Return made up to 20/07/97; full list of members (6 pages)
30 June 1997Full accounts made up to 1 September 1996 (7 pages)
30 June 1997Full accounts made up to 1 September 1996 (7 pages)
30 June 1997Full accounts made up to 1 September 1996 (7 pages)
26 July 1996Return made up to 20/07/96; full list of members (6 pages)
26 July 1996Return made up to 20/07/96; full list of members (6 pages)
14 June 1996Full accounts made up to 1 September 1995 (7 pages)
14 June 1996Full accounts made up to 1 September 1995 (7 pages)
14 June 1996Full accounts made up to 1 September 1995 (7 pages)
25 July 1995Return made up to 20/07/95; full list of members (6 pages)
25 July 1995Return made up to 20/07/95; full list of members (6 pages)
15 May 1995Full accounts made up to 31 August 1994 (7 pages)
15 May 1995Full accounts made up to 31 August 1994 (7 pages)
20 October 1989Return made up to 18/08/89; full list of members (4 pages)
20 October 1989Return made up to 18/08/89; full list of members (4 pages)
12 May 1988£ nc 100/10000 (1 page)
12 May 1988£ nc 100/10000 (1 page)
19 April 1988Memorandum and Articles of Association (26 pages)
19 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 April 1988Memorandum and Articles of Association (26 pages)
19 April 1988Company name changed\certificate issued on 19/04/88 (2 pages)
19 April 1988Company name changed\certificate issued on 19/04/88 (2 pages)
14 March 1988Incorporation (30 pages)
14 March 1988Incorporation (30 pages)