Company NameAnthony Neal (Southern) Limited
DirectorsRuth Jane Kallaway and William Randolph Kallaway
Company StatusDissolved
Company Number02977830
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Previous NameSpeed 4519 Limited

Business Activity

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

Directors

Director NameMrs Ruth Jane Kallaway
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Chase
Kington Langley
Chippenham
Wiltshire
SN15 5PW
Director NameMr William Randolph Kallaway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Chase
Kington Langley
Chippenham
Wiltshire
SN15 5PW
Secretary NameMrs Ruth Jane Kallaway
NationalityBritish
StatusCurrent
Appointed27 October 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Chase
Kington Langley
Chippenham
Wiltshire
SN15 5PW
Director NameAnthony Thomas Neal
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1996)
RoleBuilder
Correspondence Address14 The Grampians
Shepherds Bush Road Shepherds Bush
London
W6 7LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 March 1998Dissolved (1 page)
2 December 1997Liquidators statement of receipts and payments (5 pages)
2 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
18 November 1996Registered office changed on 18/11/96 from: c/o littlestone martin 2 fitzhardinge street london W1H 9PN (1 page)
18 November 1996Appointment of a voluntary liquidator (1 page)
27 October 1996Return made up to 11/10/96; full list of members (6 pages)
25 October 1996Director resigned (1 page)
19 October 1996Ad 20/10/95--------- £ si 300@1=300 £ ic 100/400 (2 pages)
29 November 1995Return made up to 11/10/95; full list of members (6 pages)