Company NameT. N. Neenan Construction Limited
DirectorThomas Noel Neenan
Company StatusDissolved
Company Number02199650
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas Noel Neenan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 1992(4 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address9 Montpelier Gardens
Chadwell Heath
Romford
Essex
RM6 4EJ
Secretary NameMarie Bernadette Neenan
NationalityBritish
StatusCurrent
Appointed06 November 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address9 Montpelier Gardens
Chadwell Heath
Romford
Essex
RM6 4EJ
Secretary NameSharon Ann Neenan
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 06 November 1992)
RoleCompany Director
Correspondence Address9 Montpelier Gardens
Chaadwell Heath
Romford
Essex
RM6 4EJ

Location

Registered Address73/75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 November 2000Dissolved (1 page)
15 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2000Secretary's particulars changed (1 page)
13 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
25 March 1998Statement of affairs (5 pages)
25 March 1998Registered office changed on 25/03/98 from: hill house highgate hill london N19 5UU (1 page)
25 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1998Appointment of a voluntary liquidator (1 page)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 January 1998Return made up to 30/09/97; full list of members (5 pages)
3 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 October 1996Return made up to 30/09/96; full list of members (5 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)