Company NameNeatcode Limited
Company StatusDissolved
Company Number02262039
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Robert Carl Topping
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address2 School Lane
Horton Kirby
Dartford
Kent
DA4 9DG
Secretary NameRonald Topping
NationalityBritish
StatusClosed
Appointed07 December 1997(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address2 The Bungalows
School Lane Horton Kirby
Dartford
Kent
DA4 9DG
Director NameMrs Mary Irene Topping
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 December 1997)
RoleBook Keeper
Correspondence Address2 School Lane
Horton Kirby
Dartford
Kent
DA4 9DG
Secretary NameMrs Mary Irene Topping
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 December 1997)
RoleCompany Director
Correspondence Address2 School Lane
Horton Kirby
Dartford
Kent
DA4 9DG

Location

Registered Address2 School Lane
Horton Kirby
Dartford
Kent
DA4 9DG
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaHorton Kirby

Financials

Year2014
Net Worth-£1,137
Cash£3,028
Current Liabilities£4,325

Accounts

Latest Accounts30 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
29 November 2002Application for striking-off (1 page)
25 October 2002Total exemption small company accounts made up to 30 August 2002 (6 pages)
25 October 2002Accounting reference date shortened from 30/09/02 to 30/08/02 (1 page)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 January 2002Return made up to 30/12/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 January 2001Return made up to 30/12/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 January 2000Return made up to 30/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 February 1999Return made up to 30/12/98; no change of members (4 pages)
27 March 1998Full accounts made up to 30 September 1997 (11 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 January 1997Full accounts made up to 30 September 1996 (11 pages)
3 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/97
(4 pages)
22 February 1996Return made up to 30/12/95; no change of members
  • 363(287) ‐ Registered office changed on 22/02/96
(4 pages)
20 February 1996Full accounts made up to 30 September 1995 (11 pages)