NEALE HOUSE MANAGEMENT LIMITED
Overview
Company Name | NEALE HOUSE MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01181462 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NEALE HOUSE MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for NEALE HOUSE MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of William Edward Newby as a director on Jun 21, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Appointment of Clare Louise Gosling as a director on Feb 22, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Nicholas Russell as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 11, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Appointment of Mr Andrew Nicholas Russell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Goddard as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Mercer as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr William Edward Newby as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Paul Sharman as a director | 1 pages | TM01 | ||||||||||
Appointment of Kathrine Jane Bancroft as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Moira Lees as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Director's details changed for Mr Richard Thomas Goddard on May 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Sharman on May 11, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of NEALE HOUSE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANCROFT, Kathrine Jane | Secretary | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | 153012860001 | |||||||
GOSLING, Clare Louise | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Company Director | 165618950001 | ||||
MERCER, John | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | Business Leader | 155716600001 | ||||
DAVISON, Keith Frank | Secretary | 70 Ivy Chimneys CM16 4EP Epping Essex | British | 33314300001 | ||||||
JONES, Ian Michael | Secretary | 37 Rosemary Drive WA12 0BQ Newton Le Willows Merseyside | British | 43978180001 | ||||||
LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||
WADE, Patricia Anne | Secretary | 28 Hazel Road WA14 1JL Altrincham Cheshire | British | 35222860001 | ||||||
BOONE, Kenneth Henry | Director | Church House Church Street Southfleet DA13 9NR Gravesend Kent | British | Consultant | 18378320001 | |||||
BUCKLEY, David | Director | 6 Buckstone Wood EH10 6QW Edinburgh Midlothian | British | Company Director | 13992650001 | |||||
BURGESS, Rodney James | Director | 31 Tandle Hill Road Royton OL2 5UX Oldham Lancashire | British | Investment Manager | 63540550001 | |||||
CHESWORTH, Ernest | Director | 27 Roseway Ashton On Ribble PR2 1HE Preston Lancashire England | British | Accountant | 26879390001 | |||||
FRANKS, John | Director | Pool Meadow South Park Drive SK12 1BS Poynton Cheshire | United Kingdom | British | Investment Manager | 63264700002 | ||||
GIBBONS, Stanley George | Director | 60 Cheyne Way GU14 8RZ Farnborough Hampshire | British | Company Director | 35474890001 | |||||
GODDARD, Richard Thomas | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | Chartered Accountant | 63087570001 | ||||
HIRST, Christopher William Joseph | Director | Kerridgeside Farm Hough Hole Rainow SK10 5UW Macclesfield Cheshire | British | Actuary | 10291670001 | |||||
HORSWELL, Michael Brian | Director | 5 Cottesmore Gardens Hale Barnes WA15 8TS Altrincham Cheshire | British | Investment Manager | 26879360001 | |||||
HOWE, Thomas Frank | Director | 14 Oakham Drive BR2 0XE Bromley Kent | British | Surveyor | 13101480001 | |||||
JONES, Ian Michael | Director | 37 Rosemary Drive WA12 0BQ Newton Le Willows Merseyside | United Kingdom | British | Chartered Secretary | 43978180001 | ||||
KERNS, Peter William | Director | 26 Swinhoe Place Hob Hey Lane WA3 4NE Culcheth Cheshire | United Kingdom | British | Solicitor | 67171290002 | ||||
MACKENZIE, Gordon | Director | 3 The Orchard AL8 7PL Welwyn Garden City Hertfordshire | British | Company Director | 13992660001 | |||||
MINTER, Richard John | Director | Dairy Cottage Preston Candover RG25 2DN Basingstoke Hampshire | British | Surveyor | 44002700001 | |||||
NEWBY, William Edward | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | Business Leader | 140446620001 | ||||
OVENDEN, Kenneth Reginald | Director | 10 Solent View Road PO34 5HY Seaview Isle Of Wight | British | Company Director | 24865660001 | |||||
PREVEZER, Henry | Director | 44 Queen Anne Street W1M 9LA London | British | Company Director | 43996860001 | |||||
RUSSELL, Andrew Nicholas | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Accountant | 91395820001 | ||||
SHARMAN, Paul | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Director Of Investment Managem | 105319100001 | ||||
SHAWCROSS, Christopher Anthony | Director | Old Barn Stoke Row Road RG9 5NS Henley Oxfordshire | United Kingdom | British | Company Director | 163965930001 | ||||
STEELS, Gillian Fiona | Director | 27 Moorgate Drive Carrbrook SK15 3LX Stalybridge Cheshire | British | Chartered Secretary | 41771370001 | |||||
WADE, Patricia Anne | Director | 28 Hazel Road WA14 1JL Altrincham Cheshire | British | Company Secretary | 35222860001 | |||||
WOOD, Stephen Fitzmaurice | Director | 46 Torkington Road SK8 4PW Gatley Cheshire | British | Actuary | 7633890001 |
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