Dissolved 2016-03-29
Company Information for NEIL T103 LIMITED
WINCHESTER, HAMPSHIRE, SO23,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-29 |
Company Name | ||
---|---|---|
NEIL T103 LIMITED | ||
Legal Registered Office | ||
WINCHESTER HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 04319684 | |
---|---|---|
Date formed | 2001-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-03-29 01:07:27 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PASS-ACCOUNTING LIMITED |
||
JAMES EDWARD TUTTIET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN ELLIOTT |
Company Secretary | ||
GRANT SECRETARIES LIMITED |
Nominated Secretary | ||
GRANT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMBLEDON ROAD MANAGEMENT LIMITED | Company Secretary | 2006-08-29 | CURRENT | 2006-08-29 | Active | |
NEIL 104 LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2005-12-16 | Dissolved 2016-03-29 | |
B.P. NORSE MARINE (U.K.) LIMITED | Company Secretary | 2004-03-18 | CURRENT | 2004-03-17 | Active | |
BOLD INTERNET LIMITED | Company Secretary | 2002-05-07 | CURRENT | 2002-05-07 | Active | |
JAMES TUTTIETT DEVELOPMENTS LIMITED | Company Secretary | 1999-12-20 | CURRENT | 1987-11-23 | Dissolved 2017-01-17 | |
OAKDENE (FAIR OAK) PROPERTY MANAGEMENT CO. LTD. | Company Secretary | 1999-09-06 | CURRENT | 1990-11-14 | Active | |
E&J GROUND RENTS NO7 GENERAL PARTNER LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Dissolved 2015-07-07 | |
E&J 301 LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2015-05-12 | |
E&J 303 LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2015-05-12 | |
E&J 302 LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2015-05-12 | |
E&J 102 LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-05-12 | |
E&J 103 LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-05-12 | |
E&J 202 LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-05-12 | |
E&J 203 LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-05-12 | |
E&J 201 LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-05-12 | |
ALD 102 LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-05-12 | |
HOTBED GR LIMITED | Director | 2010-06-18 | CURRENT | 1980-03-10 | Dissolved 2014-05-27 | |
NEIL 104 LIMITED | Director | 2005-12-16 | CURRENT | 2005-12-16 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 1C BELMORE HILL COURT MORESTEAD ROAD OWSLEBURY HAMPSHIRE SO21 1JW | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/13 FULL LIST | |
AR01 | 30/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 13/12/2010 | |
CERTNM | COMPANY NAME CHANGED LACEWELL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/12/10 | |
AR01 | 30/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PASS-ACCOUNTING LIMITED / 30/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 1C BELMORE HILL COURT, OWSLEBURY WINCHESTER HAMPSHIRE SO21 1JW | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/06 FROM: 58 LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9DT | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEIL T103 LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NEIL T103 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |