NEALE HOUSE MANAGEMENT LIMITED

NEALE HOUSE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNEALE HOUSE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01181462
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEALE HOUSE MANAGEMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is NEALE HOUSE MANAGEMENT LIMITED located?

    Registered Office Address
    Cis Building
    Miller Street
    M60 0AL Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEALE HOUSE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for NEALE HOUSE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of William Edward Newby as a director on Jun 21, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 11, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2012

    Statement of capital on Oct 11, 2012

    • Capital: GBP 37,502
    SH01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Appointment of Clare Louise Gosling as a director on Feb 22, 2012

    2 pagesAP01

    Termination of appointment of Andrew Nicholas Russell as a director on Nov 30, 2011

    1 pagesTM01

    Annual return made up to Oct 11, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Oct 11, 2011

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Appointment of Mr Andrew Nicholas Russell as a director

    2 pagesAP01

    Termination of appointment of Richard Goddard as a director

    1 pagesTM01

    Appointment of Mr John Mercer as a director

    2 pagesAP01

    Appointment of Mr William Edward Newby as a director

    2 pagesAP01

    Annual return made up to Oct 11, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Paul Sharman as a director

    1 pagesTM01

    Appointment of Kathrine Jane Bancroft as a secretary

    2 pagesAP03

    Termination of appointment of Moira Lees as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Director's details changed for Mr Richard Thomas Goddard on May 12, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Sharman on May 11, 2010

    2 pagesCH01

    Who are the officers of NEALE HOUSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANCROFT, Kathrine Jane
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Secretary
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    153012860001
    GOSLING, Clare Louise
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishCompany Director165618950001
    MERCER, John
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritishBusiness Leader155716600001
    DAVISON, Keith Frank
    70 Ivy Chimneys
    CM16 4EP Epping
    Essex
    Secretary
    70 Ivy Chimneys
    CM16 4EP Epping
    Essex
    British33314300001
    JONES, Ian Michael
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    Secretary
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    British43978180001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Secretary
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British35222860001
    BOONE, Kenneth Henry
    Church House Church Street
    Southfleet
    DA13 9NR Gravesend
    Kent
    Director
    Church House Church Street
    Southfleet
    DA13 9NR Gravesend
    Kent
    BritishConsultant18378320001
    BUCKLEY, David
    6 Buckstone Wood
    EH10 6QW Edinburgh
    Midlothian
    Director
    6 Buckstone Wood
    EH10 6QW Edinburgh
    Midlothian
    BritishCompany Director13992650001
    BURGESS, Rodney James
    31 Tandle Hill Road
    Royton
    OL2 5UX Oldham
    Lancashire
    Director
    31 Tandle Hill Road
    Royton
    OL2 5UX Oldham
    Lancashire
    BritishInvestment Manager63540550001
    CHESWORTH, Ernest
    27 Roseway
    Ashton On Ribble
    PR2 1HE Preston
    Lancashire
    England
    Director
    27 Roseway
    Ashton On Ribble
    PR2 1HE Preston
    Lancashire
    England
    BritishAccountant26879390001
    FRANKS, John
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    Director
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    United KingdomBritishInvestment Manager63264700002
    GIBBONS, Stanley George
    60 Cheyne Way
    GU14 8RZ Farnborough
    Hampshire
    Director
    60 Cheyne Way
    GU14 8RZ Farnborough
    Hampshire
    BritishCompany Director35474890001
    GODDARD, Richard Thomas
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritishChartered Accountant63087570001
    HIRST, Christopher William Joseph
    Kerridgeside Farm
    Hough Hole Rainow
    SK10 5UW Macclesfield
    Cheshire
    Director
    Kerridgeside Farm
    Hough Hole Rainow
    SK10 5UW Macclesfield
    Cheshire
    BritishActuary10291670001
    HORSWELL, Michael Brian
    5 Cottesmore Gardens
    Hale Barnes
    WA15 8TS Altrincham
    Cheshire
    Director
    5 Cottesmore Gardens
    Hale Barnes
    WA15 8TS Altrincham
    Cheshire
    BritishInvestment Manager26879360001
    HOWE, Thomas Frank
    14 Oakham Drive
    BR2 0XE Bromley
    Kent
    Director
    14 Oakham Drive
    BR2 0XE Bromley
    Kent
    BritishSurveyor13101480001
    JONES, Ian Michael
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    Director
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    United KingdomBritishChartered Secretary43978180001
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritishSolicitor67171290002
    MACKENZIE, Gordon
    3 The Orchard
    AL8 7PL Welwyn Garden City
    Hertfordshire
    Director
    3 The Orchard
    AL8 7PL Welwyn Garden City
    Hertfordshire
    BritishCompany Director13992660001
    MINTER, Richard John
    Dairy Cottage
    Preston Candover
    RG25 2DN Basingstoke
    Hampshire
    Director
    Dairy Cottage
    Preston Candover
    RG25 2DN Basingstoke
    Hampshire
    BritishSurveyor44002700001
    NEWBY, William Edward
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritishBusiness Leader140446620001
    OVENDEN, Kenneth Reginald
    10 Solent View Road
    PO34 5HY Seaview
    Isle Of Wight
    Director
    10 Solent View Road
    PO34 5HY Seaview
    Isle Of Wight
    BritishCompany Director24865660001
    PREVEZER, Henry
    44 Queen Anne Street
    W1M 9LA London
    Director
    44 Queen Anne Street
    W1M 9LA London
    BritishCompany Director43996860001
    RUSSELL, Andrew Nicholas
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishAccountant91395820001
    SHARMAN, Paul
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishDirector Of Investment Managem105319100001
    SHAWCROSS, Christopher Anthony
    Old Barn
    Stoke Row Road
    RG9 5NS Henley
    Oxfordshire
    Director
    Old Barn
    Stoke Row Road
    RG9 5NS Henley
    Oxfordshire
    United KingdomBritishCompany Director163965930001
    STEELS, Gillian Fiona
    27 Moorgate Drive
    Carrbrook
    SK15 3LX Stalybridge
    Cheshire
    Director
    27 Moorgate Drive
    Carrbrook
    SK15 3LX Stalybridge
    Cheshire
    BritishChartered Secretary41771370001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Director
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    BritishCompany Secretary35222860001
    WOOD, Stephen Fitzmaurice
    46 Torkington Road
    SK8 4PW Gatley
    Cheshire
    Director
    46 Torkington Road
    SK8 4PW Gatley
    Cheshire
    BritishActuary7633890001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0