Company NameNeatensure Limited
Company StatusDissolved
Company Number02725520
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Terry Linda Ashton Benson
StatusClosed
Appointed21 June 2010(18 years after company formation)
Appointment Duration8 years, 7 months (closed 12 February 2019)
RoleCompany Director
Correspondence AddressC/O Cluttons Llp Portman House
Portman Street
London
W1H 6DU
Director NameMr Stewart Charles Lowman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(21 years, 7 months after company formation)
Appointment Duration5 years (closed 12 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House Portman Street
London
W1H 6DU
Director NameMr Mark Francis Howard Horsley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 1999)
RoleSolicitor
Correspondence AddressThe Old Rectory
North Wraxall
Chippenham
Wiltshire
SN14 7AD
Director NameMr Christopher Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 1999)
RoleSolicitor
Correspondence Address35 Cambria Close
Caerleon
Newport
Gwent
NP6 1LF
Wales
Secretary NameJohn Harold Hayman
NationalityBritish
StatusResigned
Appointed14 July 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Yew Tree Gardens
Sandford
Winscombe
Somerset
BS25 5QR
Director NameMr Robert Seares
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Vanner Road
Witney
Oxfordshire
OX28 1PF
Director NameBarbara Willis
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2009)
RoleAccountant
Correspondence Address11a Burford Road
Witney
Oxfordshire
OX28 6DP
Secretary NameChristopher David Wheeler
NationalityBritish
StatusResigned
Appointed15 October 1999(7 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 June 2010)
RoleSurveyor
Correspondence Address36 Harrow Court
Bath Road
Reading
Berkshire
RG1 6JF
Director NameMr Darren Stuart Pape
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 2010(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSeacourt Tower
West Way
Oxford
OX2 0JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cluttons Llp Portman House
Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (1 page)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(3 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(3 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 July 2015Registered office address changed from C/O C/O, Cluttons Llp Cluttons Llp Seacourt Tower West Way Oxford OX2 0JJ to C/O Cluttons Llp Portman House Portman Street London W1H 6DU on 14 July 2015 (1 page)
14 July 2015Registered office address changed from C/O C/O, Cluttons Llp Cluttons Llp Seacourt Tower West Way Oxford OX2 0JJ to C/O Cluttons Llp Portman House Portman Street London W1H 6DU on 14 July 2015 (1 page)
14 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(3 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(3 pages)
7 March 2014Appointment of Mr Stewart Charles Lowman as a director (2 pages)
7 March 2014Appointment of Mr Stewart Charles Lowman as a director (2 pages)
29 July 2013Termination of appointment of Darren Pape as a director (1 page)
29 July 2013Termination of appointment of Darren Pape as a director (1 page)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 June 2010Termination of appointment of Christopher Wheeler as a secretary (1 page)
21 June 2010Appointment of Mrs Terry Linda Ashton Benson as a secretary (1 page)
21 June 2010Termination of appointment of Christopher Wheeler as a secretary (1 page)
21 June 2010Appointment of Mrs Terry Linda Ashton Benson as a secretary (1 page)
26 February 2010Appointment of Mr Darren Stuart Pape as a director (2 pages)
26 February 2010Appointment of Mr Darren Stuart Pape as a director (2 pages)
17 August 2009Appointment terminated director barbara willis (1 page)
17 August 2009Appointment terminated director barbara willis (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
9 June 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 June 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 October 2008Appointment terminated director robert seares (1 page)
23 October 2008Return made up to 01/06/08; no change of members
  • 363(287) ‐ Registered office changed on 23/10/08
(7 pages)
23 October 2008Return made up to 01/06/08; no change of members
  • 363(287) ‐ Registered office changed on 23/10/08
(7 pages)
23 October 2008Appointment terminated director robert seares (1 page)
16 July 2007Return made up to 01/06/07; full list of members
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
16 July 2007Return made up to 01/06/07; full list of members
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
3 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
8 June 2006Return made up to 01/06/06; full list of members (7 pages)
8 June 2006Return made up to 01/06/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
18 May 2006Resolutions
  • RES13 ‐ Sect 253(1) 01/11/05
(1 page)
18 May 2006Resolutions
  • RES13 ‐ Sect 253(1) 01/11/05
(1 page)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 May 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
27 May 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
17 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
10 November 2003Resolutions
  • RES13 ‐ Laying of accounts 15/10/03
(1 page)
10 November 2003Resolutions
  • RES13 ‐ Laying of accounts 15/10/03
(1 page)
1 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
19 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Return made up to 01/06/02; full list of members (7 pages)
21 June 2002Return made up to 01/06/02; full list of members (7 pages)
17 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
17 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 2000Return made up to 01/06/00; full list of members (8 pages)
24 August 2000Return made up to 01/06/00; full list of members (8 pages)
26 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: wyndham court pritchard street bristol BS2 8RH (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: wyndham court pritchard street bristol BS2 8RH (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
1 July 1999Return made up to 01/06/99; full list of members (6 pages)
1 July 1999Return made up to 01/06/99; full list of members (6 pages)
11 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
11 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
24 June 1998Secretary's particulars changed (1 page)
24 June 1998Secretary's particulars changed (1 page)
27 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
27 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
30 June 1997Return made up to 01/06/97; full list of members (6 pages)
30 June 1997Return made up to 01/06/97; full list of members (6 pages)
15 November 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)
15 November 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)
19 June 1996Return made up to 01/06/96; full list of members (6 pages)
19 June 1996Return made up to 01/06/96; full list of members (6 pages)
14 November 1995Accounts for a dormant company made up to 30 September 1995 (2 pages)
14 November 1995Accounts for a dormant company made up to 30 September 1995 (2 pages)
20 June 1995Return made up to 01/06/95; full list of members (12 pages)
20 June 1995Return made up to 01/06/95; full list of members (12 pages)
24 June 1992Incorporation (9 pages)
24 June 1992Incorporation (9 pages)