Company NameNeatmatch Limited
Company StatusDissolved
Company Number02351678
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Guy Anniss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(2 years, 3 months after company formation)
Appointment Duration11 years (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimehurst
Shipley
Horsham
West Sussex
RH13 8PR
Director NameMr Christopher Peter Beresford Horsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(2 years, 3 months after company formation)
Appointment Duration11 years (closed 02 July 2002)
RoleCompany Director
Correspondence AddressTidemark Spinney Lane
Itchenor
Chichester
West Sussex
PO20 7DJ
Secretary NameMr Richard Guy Anniss
NationalityBritish
StatusClosed
Appointed26 April 1996(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimehurst
Shipley
Horsham
West Sussex
RH13 8PR
Secretary NameRichard Anthony Williams
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressC/O The Old Vicarage Holt
Clayford
Wimborne
Dorset
BH21 7BJ

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£708,346
Current Liabilities£708,346

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
21 January 2002Application for striking-off (1 page)
20 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 July 2001Return made up to 20/06/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (6 pages)
24 July 2000Return made up to 20/06/00; full list of members (6 pages)
25 August 1999Full accounts made up to 31 December 1998 (6 pages)
20 July 1999Return made up to 20/06/99; full list of members (8 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 August 1996Return made up to 20/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 June 1996New secretary appointed (1 page)