Company NameNeals (Hemel) Limited
Company StatusDissolved
Company Number00686397
CategoryPrivate Limited Company
Incorporation Date14 March 1961(63 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed02 January 1996(34 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 21 February 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(37 years, 11 months after company formation)
Appointment Duration7 years (closed 21 February 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Barbara Ann Neal
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1996)
RolePharmacist
Correspondence AddressGoonhilly Shothanger Way
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0DW
Director NameEdward Peter Neal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1996)
RolePharmacist
Correspondence AddressThe Corner House 7 Bargrove Avenue
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QP
Director NameMr Edward Terence Neal
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1996)
RolePharmacist
Correspondence AddressGoonhilly Shothanger Way
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0DW
Director NameRebecca Edwina Russell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1996)
RolePharmacist
Correspondence AddressThe Corner House
7 Bargrove Avenue Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QP
Director NameMrs Evelyn Betty Varney
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1996)
RoleClerk
Correspondence Address143 River Park
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QZ
Secretary NameMrs Barbara Ann Neal
NationalityBritish
StatusResigned
Appointed06 June 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressGoonhilly Shothanger Way
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0DW
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed02 January 1996(34 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,500

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
6 June 2005Return made up to 06/06/05; full list of members (2 pages)
16 May 2005Accounts made up to 31 December 2004 (3 pages)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
23 June 2004Return made up to 06/06/04; full list of members (6 pages)
25 May 2004Accounts made up to 31 December 2003 (3 pages)
30 June 2003Return made up to 06/06/03; full list of members (6 pages)
18 February 2003Accounts made up to 31 December 2002 (3 pages)
14 June 2002Return made up to 06/06/02; full list of members (6 pages)
14 June 2002Registered office changed on 14/06/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
7 June 2002Accounts made up to 31 December 2001 (3 pages)
25 October 2001Accounts made up to 31 December 2000 (3 pages)
7 June 2001Return made up to 06/06/01; full list of members (6 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
5 June 2000Accounts made up to 31 December 1999 (3 pages)
16 June 1999Return made up to 06/06/99; full list of members (6 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
31 January 1999Accounts made up to 31 December 1998 (3 pages)
12 June 1998Return made up to 06/06/98; no change of members (4 pages)
24 May 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (25 pages)
5 July 1997Return made up to 06/06/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
14 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 1996Auditor's resignation (1 page)
9 January 1996Auditor's resignation (1 page)
9 January 1996Registered office changed on 09/01/96 from: 31 stoneycroft hemel hempstead HP1 2QF (1 page)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
3 October 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
2 August 1995Accounts for a small company made up to 30 September 1994 (12 pages)
13 June 1995Return made up to 06/06/95; full list of members (8 pages)
25 August 1983Accounts made up to 30 September 1982 (8 pages)
14 March 1961Incorporation (11 pages)