Company NameNeatdrink Limited
DirectorsMartin Eberhardt and Peter Henry Ryan
Company StatusDissolved
Company Number00958077
CategoryPrivate Limited Company
Incorporation Date11 July 1969(54 years, 9 months ago)
Previous NameCT Composites (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(28 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary NameMr Martin Eberhardt
NationalityBritish
StatusCurrent
Appointed29 August 1997(28 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameMr Peter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(32 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressChalet Vent Du Nord
Rue Des Gentianes 7
Crans Sur Sierre
3963
Switzerland
Director NameMr John Richard William Huckle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address15 Homefield Road
Wimbledon
London
SW19 4QF
Director NameMr Michael Arthur Joyce
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address37 New Road
Wonersh
Guildford
Surrey
GU5 0SF
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameAndrew Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(25 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressLevercrest House
Eurolink Industrial Estate
Sittingbourne
Kent
ME10 3RN
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(25 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Director NamePhilip William Freeman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(26 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Secretary NamePhilip William Freeman
NationalityBritish
StatusResigned
Appointed10 June 1996(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(31 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£152,425

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 May 2005Dissolved (1 page)
4 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
5 February 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
8 June 2003Director's particulars changed (2 pages)
3 August 2002Registered office changed on 03/08/02 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y (1 page)
1 August 2002Declaration of solvency (3 pages)
1 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2002Appointment of a voluntary liquidator (1 page)
27 June 2002Return made up to 21/06/02; full list of members (5 pages)
8 February 2002Director resigned (1 page)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
1 February 2002Director's particulars changed (1 page)
31 January 2002New director appointed (4 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2001New director appointed (3 pages)
11 July 2001Return made up to 21/06/01; full list of members (5 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: roxspur PLC 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
30 October 2000Company name changed ct composites LIMITED\certificate issued on 31/10/00 (2 pages)
18 October 2000Company name changed C.T. electronics (des) LIMITED\certificate issued on 19/10/00 (2 pages)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
5 January 2000Registered office changed on 05/01/00 from: jays close viables basingstoke hampshire RG22 4BS (1 page)
12 July 1999Return made up to 21/06/99; no change of members (10 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
7 July 1998Return made up to 21/06/98; full list of members (6 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
29 June 1997Return made up to 21/06/97; full list of members (6 pages)
22 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Director resigned (4 pages)
25 July 1996Return made up to 21/06/96; full list of members (6 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (3 pages)
12 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1995Return made up to 21/06/95; no change of members (4 pages)
14 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995Director's particulars changed (2 pages)
28 April 1995Full accounts made up to 2 July 1994 (5 pages)
22 March 1995Return made up to 21/06/94; change of members (8 pages)
20 March 1995Director resigned (2 pages)