Company NameWilliam Neely & Co.(London)Limited
Company StatusDissolved
Company Number00576541
CategoryPrivate Limited Company
Incorporation Date2 January 1957(67 years, 4 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(46 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 16 January 2007)
RoleCompany Director
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Director NameMr Peter Reynolds
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(47 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfields
Broxmead Lane, Bolney
Haywards Heath
West Sussex
RH17 5RJ
Secretary NameVinod Khatri
NationalityBritish
StatusClosed
Appointed31 December 2005(49 years after company formation)
Appointment Duration1 year (closed 16 January 2007)
RoleAccountant
Correspondence Address7 Martindale Close
Loughborough
Leicestershire
LE11 3RF
Director NameKim Warden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 1992)
RolePrinter
Correspondence Address2 Beckers Green Road
Braintree
Essex
CM7 6PR
Director NamePatrick Raymond McCarthy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 1991(34 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 October 2001)
RoleMaster Printer
Correspondence Address103 Hadleigh Road
Leigh On Sea
Essex
SS9 2LY
Director NameMary McCarthy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(34 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address103 Hadleigh Road
Leigh On Sea
Essex
SS9 2LY
Secretary NameMary McCarthy
NationalityBritish
StatusResigned
Appointed08 March 1991(34 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address103 Hadleigh Road
Leigh On Sea
Essex
SS9 2LY
Director NameDerek Whiting
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(44 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressFlat One 106 Lisson Grove
London
NW1 6LP
Director NameMr David Frank Salter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(44 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Queens Road
Hertford
SG13 8BJ
Director NameMr Peter Reynolds
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(44 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfields
Broxmead Lane, Bolney
Haywards Heath
West Sussex
RH17 5RJ
Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(44 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Director NameAntony Holyoake
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(44 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 October 2003)
RolePrinting
Correspondence Address30 Gleneagles Drive
Maidstone
Kent
ME15 6FH
Director NameAdam Christopher Harcourt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(44 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2002)
RolePrinting & Fulfilment
Correspondence AddressCheriton Lodge
Cherry Gardens Hill
Groombridge
East Sussex
TN3 9NY
Director NameMichael William Callow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(44 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressThe Spinneys, Groby Lodge Farm
Slate Pit Lane, Groby
Leicester
Leicestershire
LE6 0GN
Director NameJoanna Caroline Bennett-Coles
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(44 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Broomwood Road
London
SW11 6HU
Secretary NameJoanna Caroline Bennett-Coles
NationalityBritish
StatusResigned
Appointed10 October 2001(44 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Broomwood Road
London
SW11 6HU
Director NameIan Short
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(45 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 October 2003)
RoleCommercial Manager
Correspondence Address16 Lavender Road
Kempshott
Basingstoke
Hants
RG22 5NL
Director NameIan Short
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(45 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 October 2003)
RoleCommercial Manager
Correspondence Address16 Lavender Road
Kempshott
Basingstoke
Hants
RG22 5NL
Secretary NameNb Resources Limited (Corporation)
StatusResigned
Appointed01 November 2003(46 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 October 2005)
Correspondence Address17 Broomwood Road
London
SW11 6HU

Location

Registered AddressOctavia House
54 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£730,583
Gross Profit£138,364
Net Worth£24,676
Cash£2,426
Current Liabilities£155,979

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
8 March 2006Return made up to 08/03/06; full list of members (7 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 October 2005Full accounts made up to 31 October 2004 (15 pages)
11 April 2005Return made up to 08/03/05; full list of members (7 pages)
6 April 2005Registered office changed on 06/04/05 from: 32-38 scrutton street london EC2A 2ZZ (1 page)
3 August 2004New director appointed (1 page)
17 March 2004Return made up to 08/03/04; full list of members (6 pages)
14 February 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
19 January 2004Secretary resigned (1 page)
29 December 2003New secretary appointed (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
8 December 2003Declaration of assistance for shares acquisition (7 pages)
15 November 2003Particulars of mortgage/charge (10 pages)
5 November 2003New director appointed (1 page)
5 November 2003New director appointed (1 page)
30 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
20 August 2003Full accounts made up to 31 October 2002 (14 pages)
1 May 2003Return made up to 08/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (1 page)
4 December 2002Auditor's resignation (1 page)
18 November 2002Registered office changed on 18/11/02 from: 5-11 mortimer street london W1N 8HS (1 page)
24 May 2002Full accounts made up to 31 October 2001 (11 pages)
13 March 2002Return made up to 08/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned;director resigned (1 page)
3 November 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
27 October 2001New secretary appointed;new director appointed (2 pages)
27 October 2001New director appointed (2 pages)
16 October 2001Particulars of mortgage/charge (7 pages)
28 March 2001Return made up to 08/03/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Return made up to 08/03/00; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 March 1999Return made up to 08/03/99; full list of members (6 pages)
13 March 1998Return made up to 08/03/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 March 1997Return made up to 08/03/97; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 March 1996Return made up to 08/03/96; full list of members
  • 363(287) ‐ Registered office changed on 19/03/96
(6 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 March 1995Return made up to 08/03/95; no change of members (4 pages)
2 January 1957Certificate of incorporation (1 page)