Company NameG.H. Neville Limited
Company StatusDissolved
Company Number00411420
CategoryPrivate Limited Company
Incorporation Date25 May 1946(77 years, 11 months ago)
Dissolution Date18 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Andrew Robert Neville
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(51 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 18 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Potton Road
Everton
Sandy
Bedfordshire
SG19 2LD
Director NameMr David George Neville
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(51 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 18 October 2013)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address169 St Neots Road
Sandy
Bedfordshire
SG19 1BU
Director NameMr Richard Andrew Neville
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(51 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 18 October 2013)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Pooleys Lane
Welham Green
Hatfield
Hertfordshire
AL9 7LF
Secretary NameMr Richard Andrew Neville
NationalityBritish
StatusClosed
Appointed31 August 2005(59 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 18 October 2013)
RoleStationery Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address62 Pooleys Lane
Welham Green
Hatfield
Hertfordshire
AL9 7LF
Director NameMr George Henry Neville
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(44 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 17 March 2003)
RoleChairman And Managing Director
Correspondence Address62 Hamilton Road
Barnet
Hertfordshire
EN4 9HE
Director NameMr James David Neville
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 1997)
RoleDepartmental Manager
Correspondence Address15 Mansfield Avenue
East Barnet
Barnet
Hertfordshire
EN4 8QD
Director NameMr Richard Alan Neville
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 1997)
RoleDepartmental Manager
Correspondence Address32 Morris Way
London Colney
St Albans
Hertfordshire
AL2 1JL
Secretary NameMrs Gloria Anne Loom
NationalityBritish
StatusResigned
Appointed22 March 1991(44 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address82 Tempest Avenue
Potters Bar
Hertfordshire
EN6 5JY
Director NameMrs Gloria Anne Loom
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(48 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2003)
RoleSecretary
Correspondence Address82 Tempest Avenue
Potters Bar
Hertfordshire
EN6 5JY

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Andrew Robert Neville
33.33%
Ordinary
5k at £1David George Neville
33.33%
Ordinary
5k at £1Richard Andrew Neville
33.33%
Ordinary

Financials

Year2014
Net Worth£201,986
Cash£161,925
Current Liabilities£297,546

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Notice of move from Administration to Dissolution on 9 July 2013 (9 pages)
18 July 2013Notice of move from Administration to Dissolution (9 pages)
21 February 2013Administrator's progress report to 15 January 2013 (14 pages)
21 February 2013Administrator's progress report to 15 January 2013 (14 pages)
4 September 2012Statement of affairs with form 2.14B (13 pages)
4 September 2012Statement of affairs with form 2.14B (13 pages)
24 August 2012Notice of deemed approval of proposals (1 page)
24 August 2012Notice of deemed approval of proposals (1 page)
6 August 2012Statement of administrator's proposal (39 pages)
6 August 2012Statement of administrator's proposal (39 pages)
3 August 2012Statement of affairs with form 2.14B (7 pages)
3 August 2012Statement of affairs with form 2.14B (7 pages)
19 July 2012Appointment of an administrator (1 page)
19 July 2012Registered office address changed from Unit 1 Albone Way Biggleswade Bedfordshire SG18 8BN United Kingdom on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Unit 1 Albone Way Biggleswade Bedfordshire SG18 8BN United Kingdom on 19 July 2012 (2 pages)
19 July 2012Appointment of an administrator (1 page)
29 March 2012Registered office address changed from Unit 10 Albone Way Biggleswade Bedfordshire SG18 8BN on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Unit 10 Albone Way Biggleswade Bedfordshire SG18 8BN on 29 March 2012 (1 page)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 15,057
(6 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 15,057
(6 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 April 2010Director's details changed for David George Neville on 22 March 2010 (2 pages)
6 April 2010Director's details changed for Richard Andrew Neville on 22 March 2010 (2 pages)
6 April 2010Director's details changed for Andrew Robert Neville on 22 March 2010 (2 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Andrew Robert Neville on 22 March 2010 (2 pages)
6 April 2010Director's details changed for David George Neville on 22 March 2010 (2 pages)
6 April 2010Director's details changed for Richard Andrew Neville on 22 March 2010 (2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
24 April 2009Return made up to 22/03/09; full list of members (4 pages)
24 April 2009Return made up to 22/03/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 April 2008Return made up to 22/03/08; full list of members (4 pages)
1 April 2008Return made up to 22/03/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 May 2007Return made up to 22/03/07; full list of members (7 pages)
1 May 2007Return made up to 22/03/07; full list of members (7 pages)
5 April 2007Registered office changed on 05/04/07 from: unit 1 travellers lane welham green hatfield hertfordshire AL9 7HF (1 page)
5 April 2007Registered office changed on 05/04/07 from: unit 1 travellers lane welham green hatfield hertfordshire AL9 7HF (1 page)
24 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 April 2006Return made up to 22/03/06; full list of members (7 pages)
25 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 November 2005New secretary appointed (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (1 page)
29 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Return made up to 22/03/05; full list of members (8 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Return made up to 22/03/04; full list of members (8 pages)
16 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
11 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
15 April 2003£ sr 14529@1 17/03/03 (1 page)
15 April 2003£ sr 14529@1 17/03/03 (1 page)
12 April 2003Return made up to 22/03/03; full list of members (9 pages)
12 April 2003Return made up to 22/03/03; full list of members (9 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
17 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
17 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
14 February 2003£ ic 36605/29586 31/01/03 £ sr 7019@1=7019 (1 page)
14 February 2003£ ic 36605/29586 31/01/03 £ sr 7019@1=7019 (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
30 December 2002£ ic 43624/36605 26/11/02 £ sr 7019@1=7019 (1 page)
30 December 2002£ ic 43624/36605 26/11/02 £ sr 7019@1=7019 (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
17 August 2002Registered office changed on 17/08/02 from: unit 1 point travellers lane welham green hatfield hertfordshire AL9 7HF (1 page)
17 August 2002Registered office changed on 17/08/02 from: unit 1 point travellers lane welham green hatfield hertfordshire AL9 7HF (1 page)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
19 April 2002Registered office changed on 19/04/02 from: brownlow works 23 henry road barnet hertfordshire EN4 8BE (1 page)
19 April 2002Registered office changed on 19/04/02 from: brownlow works 23 henry road barnet hertfordshire EN4 8BE (1 page)
18 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2002Return made up to 22/03/02; full list of members (9 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
10 December 2001Full accounts made up to 31 August 2001 (19 pages)
10 December 2001Full accounts made up to 31 August 2001 (19 pages)
19 April 2001Return made up to 22/03/01; full list of members (9 pages)
19 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(9 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
29 January 2001£ ic 77362/43624 12/01/01 £ sr 33738@1=33738 (1 page)
29 January 2001£ ic 77362/43624 12/01/01 £ sr 33738@1=33738 (1 page)
26 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Full accounts made up to 31 August 2000 (17 pages)
15 December 2000Full accounts made up to 31 August 2000 (17 pages)
12 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2000Full accounts made up to 31 August 1999 (17 pages)
12 April 2000Full accounts made up to 31 August 1999 (17 pages)
12 April 2000Return made up to 22/03/00; full list of members (9 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 April 1999Return made up to 22/03/99; full list of members (8 pages)
2 April 1999Return made up to 22/03/99; full list of members (8 pages)
5 March 1999Registered office changed on 05/03/99 from: unit b 65 lancaster road new barnet hertfordshire EN4 8AS (1 page)
5 March 1999Registered office changed on 05/03/99 from: unit b 65 lancaster road new barnet hertfordshire EN4 8AS (1 page)
18 December 1998Full accounts made up to 31 August 1998 (17 pages)
18 December 1998Full accounts made up to 31 August 1998 (17 pages)
28 January 1998Full accounts made up to 31 August 1997 (17 pages)
28 January 1998Full accounts made up to 31 August 1997 (17 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
27 March 1997Return made up to 22/03/97; no change of members (4 pages)
27 March 1997Return made up to 22/03/97; no change of members (4 pages)
12 February 1997Full accounts made up to 31 August 1996 (16 pages)
12 February 1997Full accounts made up to 31 August 1996 (16 pages)
11 April 1996Return made up to 22/03/96; full list of members (6 pages)
11 April 1996Full accounts made up to 31 August 1995 (17 pages)
11 April 1996Full accounts made up to 31 August 1995 (17 pages)
11 April 1996Return made up to 22/03/96; full list of members (6 pages)
10 April 1995Return made up to 22/03/95; no change of members (4 pages)
10 April 1995Return made up to 22/03/95; no change of members (4 pages)
10 March 1995Full accounts made up to 31 August 1994 (29 pages)
10 March 1995Full accounts made up to 31 August 1994 (29 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
16 April 1982Annual return made up to 22/02/82 (4 pages)
16 April 1982Annual return made up to 22/02/82 (4 pages)
4 November 1947Particulars of contract relating to shares (2 pages)
4 November 1947Particulars of contract relating to shares (2 pages)