Company NameExneptune Limited
Company StatusDissolved
Company Number00690592
CategoryPrivate Limited Company
Incorporation Date24 April 1961(63 years ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameNewall Measurement Systems Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(31 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 18 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(31 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(34 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 18 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameJohn Richard Watkin Hampson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address5 Buttermere Close
Gamston Village
Nottingham
Nottinghamshire
NG2 6NB
Director NameAzhar Majid Qureshi
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(31 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 February 2003)
RoleSales Director
Correspondence AddressUnit 17b-8/1 Casa Vista Condominium
Jalan Kapas Bangsar Kl 59100
Malaysia
Foreign
Director NameMr Andrew Charles Tilbrook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(31 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Scraptoft Lane
Leicester
Leicestershire
LE5 2FD
Director NameChristopher Charles Harford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(35 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleSales & Marketing Director
Correspondence Address8 Bramble Close
Uppingham
Oakham
Leicestershire
LE15 9PH
Director NameMr Charles John Arthur Holroyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(35 years after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGables House Church Street
Upton Grey
Basingstoke
Hampshire
RG25 2RA
Director NameTimothy William Maxwell
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1998(36 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 April 2002)
RoleVice President
Correspondence Address7192 Mojave Street
Dublin Ohio 43017
United States Of America
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(37 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2000)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameRobert Harold Massam
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(37 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPineda
1 Tittleshall Road
Litcham
Norfolk
PE32 2PB
Director NameDr Frederick Mark Hudman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(37 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 October 2004)
RoleTechnical Director
Correspondence Address10 Guestwick Green
Hamilton
Leicester
LE5 1BG
Director NameDanny Donaldson
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(38 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2004)
RoleManaging Director
Correspondence Address9142 Waynebrown Drive
Powell Ohio
Oh 43065
United States
Director NameDavid Hall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(38 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Churchill Close
Melton Mowbray
Leicestershire
LE13 1UW
Director NameMichael Dennis Hughes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(38 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address19 Bampton Close
Little Hill Estate
Wigston Magna
Leicestershire
LE18 2RZ
Director NameMr Derek John Rimmer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(41 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Stables
Warwick Road, Chadwick End
Solihull
West Midlands
B93 0BF

Location

Registered AddressSabichi House
5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£884,337
Current Liabilities£884,337

Accounts

Latest Accounts1 April 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Application for striking-off (1 page)
27 January 2006Return made up to 12/01/06; full list of members (3 pages)
26 January 2006Accounts made up to 1 April 2005 (3 pages)
26 January 2006Accounts made up to 1 April 2005 (3 pages)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
19 January 2005Return made up to 12/01/05; full list of members (5 pages)
17 November 2004Accounts made up to 2 April 2004 (3 pages)
17 November 2004Accounts made up to 2 April 2004 (3 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
13 October 2004Company name changed newall measurement systems limit ed\certificate issued on 13/10/04 (2 pages)
14 July 2004Director's particulars changed (1 page)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
9 February 2004Return made up to 12/01/04; full list of members (8 pages)
20 January 2004Accounts made up to 30 March 2003 (3 pages)
11 April 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
27 January 2003Return made up to 12/01/03; full list of members (8 pages)
5 July 2002Accounts made up to 31 March 2002 (3 pages)
20 May 2002Director's particulars changed (1 page)
15 May 2002Director resigned (1 page)
22 January 2002Return made up to 12/01/02; full list of members (9 pages)
7 August 2001Accounts made up to 31 March 2001 (3 pages)
27 June 2001Director's particulars changed (1 page)
23 February 2001Return made up to 12/01/01; full list of members (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
6 February 2000Return made up to 12/01/00; full list of members (8 pages)
31 January 2000Accounts made up to 2 April 1999 (2 pages)
31 January 2000Accounts made up to 2 April 1999 (2 pages)
17 May 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
1 February 1999Accounts made up to 3 April 1998 (2 pages)
1 February 1999Accounts made up to 3 April 1998 (2 pages)
31 January 1999Return made up to 12/01/99; full list of members (9 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
14 May 1998Director's particulars changed (1 page)
28 April 1998New director appointed (2 pages)
10 February 1998Return made up to 12/01/98; full list of members (8 pages)
31 January 1998Accounts made up to 31 March 1997 (3 pages)
31 January 1997Accounts made up to 31 March 1996 (3 pages)
29 January 1997Return made up to 12/01/97; full list of members (11 pages)
23 July 1996New director appointed (2 pages)
21 July 1996New director appointed (1 page)
30 April 1996Director's particulars changed (1 page)
16 February 1996Return made up to 12/01/96; full list of members (7 pages)
9 February 1996Director resigned;new director appointed (3 pages)
30 January 1996Accounts made up to 31 March 1995 (3 pages)
3 January 1996Director resigned (2 pages)