Company NameNeville Jeffress Caldwell Limited
Company StatusDissolved
Company Number02793213
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Director NameAndrew Philip Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 18 November 2003)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed07 January 1998(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameLouise Jessica Caldwell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 1996)
RoleProposed Secretary/Director
Correspondence Address5 Pine Close
Shottery
Stratford On Avon
Warwickshire
CV37 9FB
Director NameStuart Macgregor Caldwell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 1997)
RoleManaging Director
Correspondence Address5 Pine Close
Shottery
Stratford On Avon
Warwickshire
CV37 9FB
Director NameMr Neville Jeffress
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 1993(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 1996)
RoleOwner/Chairman-Neville Jeffres
Correspondence Address4/1/4 Darley Street, Manley
New South Wales, 2095
Australia
Foreign
Secretary NameLouise Jessica Caldwell
NationalityBritish
StatusResigned
Appointed15 March 1993(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 1996)
RoleProposed Secretary/Director
Correspondence Address5 Pine Close
Shottery
Stratford On Avon
Warwickshire
CV37 9FB
Secretary NameAndrew Philip Wilkinson
NationalityBritish
StatusResigned
Appointed27 November 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1998)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
26 June 2003Application for striking-off (1 page)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
5 September 2001Secretary's particulars changed (1 page)
19 July 2001Return made up to 24/02/01; full list of members (6 pages)
19 July 2001Return made up to 24/02/00; full list of members (6 pages)
9 March 2001Registered office changed on 09/03/01 from: 32 aybrook street london W1M 3JL (1 page)
15 February 2001Director resigned (1 page)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
18 October 1999Full accounts made up to 31 December 1998 (7 pages)
30 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
5 August 1998Return made up to 24/02/98; full list of members (10 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
30 July 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)
20 October 1997Secretary's particulars changed;director's particulars changed (1 page)
22 September 1997Full accounts made up to 31 December 1996 (13 pages)
26 June 1997Registered office changed on 26/06/97 from: 6 elm court copse drive meriden warwickshire CV5 9RG (1 page)
25 June 1997Return made up to 24/02/97; no change of members (6 pages)
17 February 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996New director appointed (1 page)
19 December 1996Director resigned (1 page)
21 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
1 August 1996Director resigned (1 page)
7 March 1996Return made up to 24/02/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
18 April 1995Registered office changed on 18/04/95 from: the coach house meriden hall meriden warwickshire CV7 7NL (1 page)
2 December 1993Ad 15/11/93--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
1 April 1993Nc inc already adjusted 15/03/93 (1 page)
1 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)