Company NameNeales Commercial Limited
Company StatusDissolved
Company Number03025353
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Philip Michael Cook
NationalityBritish
StatusClosed
Appointed16 March 2005(10 years after company formation)
Appointment Duration4 years, 10 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NamePaul Thomas Idzik
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican British (Du
StatusClosed
Appointed03 November 2008(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 26 January 2010)
RoleChief Executive Officer
Correspondence AddressApartment A43 Parliament View
London
SE1 7XH
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(14 years after company formation)
Appointment Duration10 months, 1 week (closed 26 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NameAnthony John Mulholland Alcock
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleChartered Surveyor
Correspondence AddressChurch Gate Cottage Church Gate
Colston Bassett
Nottingham
NG12 3FP
Director NamePhilip Dodd
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleChartered Surveyor
Correspondence Address39 Boundary Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7BZ
Director NameTimothy James Harries
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe Lodge Bridge Path Cottages
90 Eaton Bank Duffield
Belper
Derbyshire
DE56 4BH
Secretary NameAnthony John Mulholland Alcock
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleChartered Surveyor
Correspondence AddressChurch Gate Cottage Church Gate
Colston Bassett
Nottingham
NG12 3FP
Director NameMr Michael Anthony Wyldbore-Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressMoat Cottage Truggist Lane
Berkswell
Coventry
West Midlands
CV7 7BX
Director NameMr Jonathan Andrew Turner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wilcroft
Bartestree
Hereford
Herefordshire
HR1 4BD
Wales
Director NameMr Geoffrey Patterson Thomas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hintlesham Avenue
Edgbaston
Birmingham
West Midlands
B15 2PH
Director NameMark Henry Chantrell Radford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleCompany Director
Correspondence Address14 Newfield Road
Hagley
Stourbridge
West Midlands
DY9 0JP
Director NameMr Jeremy Douglas Payne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Metchley Park Road
Birmingham
West Midlands
B15 2PG
Director NameNicholas Roger Lowe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Correspondence AddressWhittemere
Hanley Castle
Worcester
Hereford And Worcester
WR8 0AA
Director NameMr Christopher John Lloyd
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Garrods Gorst Hill
Rock
Kidderminster
Worcestershire
DY14 9YH
Director NameStephen John Kitchen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColwall Hoggrills End
Coleshill
Warwickshire
B46 2DB
Director NameMr Anthony Barry James Jemmett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBurlaughton Farmhouse
Burlington
Shifnal
Shropshire
TF11 8JA
Director NameAndrew Michael Irvine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleInternational Property Adviser
Correspondence Address16 Cremorne Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5AH
Director NameRoderick David Gough
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleSurveyor
Correspondence AddressQueensberry House
Kings End Road
Worcester
Worcestershire
Director NameMr Stephen George Golby
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Director NameMr Martin Charles Baxter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Director NameBarry Wallis Allen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Correspondence Address32 Stonebow Avenue
Solihull
West Midlands
B91 3UP
Secretary NameMr John William O'Mahoney
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration10 years (resigned 16 March 2005)
RoleSecretary
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameTimothy Wallace Smyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 09 August 2002)
RoleChartered Accountant
Correspondence Address8 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMr Mark Douglas Struckett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 03 November 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCranmere House
Pook Lane Lavant
Chichester
West Sussex
PO18 0AD
Director NameMr Timothy Sven Maynard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCressford
Waterend Lane
Redbourn
Hertfordshire
AL3 7JZ
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR

Location

Registered Address125 Old Broad Street
London
EC2N 2BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Location of register of members (1 page)
26 September 2009Location of register of members (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
1 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 September 2009Accounts made up to 30 April 2009 (7 pages)
18 June 2009Director's change of particulars / paul idzik / 15/06/2009 (1 page)
18 June 2009Director's Change of Particulars / paul idzik / 15/06/2009 / (1 page)
21 May 2009Return made up to 22/02/09; no change of members (10 pages)
21 May 2009Return made up to 22/02/09; no change of members (10 pages)
5 May 2009Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page)
14 April 2009Director appointed james michael douglas thomson logged form (2 pages)
14 April 2009Director Appointed James Michael Douglas Thomson Logged Form (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
28 March 2009Appointment Terminated Director colin child (1 page)
28 March 2009Appointment terminate, director colin charles child logged form (1 page)
28 March 2009Appointment terminated director colin child (1 page)
28 March 2009Appointment Terminate, Director Colin Charles Child Logged Form (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
23 February 2009Accounts made up to 30 April 2008 (7 pages)
13 February 2009Director's Change of Particulars / paul idzik / 20/01/2009 / HouseName/Number was: flat 7, now: apartment A43; Street was: 42 cadogan place, now: parliament view; Post Code was: SW1X 9RU, now: SE1 7XH (1 page)
13 February 2009Director's change of particulars / paul idzik / 20/01/2009 (1 page)
10 November 2008Director appointed paul idzik (2 pages)
10 November 2008Director appointed paul idzik (2 pages)
10 November 2008Appointment Terminated Director mark struckett (1 page)
10 November 2008Appointment terminated director mark struckett (1 page)
9 April 2008Return made up to 22/02/08; no change of members (7 pages)
9 April 2008Return made up to 22/02/08; no change of members (7 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
4 October 2007Accounts made up to 30 April 2007 (8 pages)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
29 March 2007Return made up to 22/02/07; full list of members (7 pages)
29 March 2007Return made up to 22/02/07; full list of members (7 pages)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
10 January 2007Accounts made up to 30 April 2006 (8 pages)
1 March 2006Return made up to 22/02/06; full list of members (7 pages)
1 March 2006Return made up to 22/02/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
9 February 2006Accounts made up to 30 April 2005 (8 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
15 March 2005Return made up to 22/02/05; full list of members (7 pages)
15 March 2005Return made up to 22/02/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
17 February 2005Accounts made up to 30 April 2004 (8 pages)
2 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2004Full accounts made up to 30 April 2003 (9 pages)
3 March 2004Full accounts made up to 30 April 2003 (9 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
18 March 2003Return made up to 22/02/03; full list of members (7 pages)
18 March 2003Return made up to 22/02/03; full list of members (7 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Full accounts made up to 30 April 2002 (10 pages)
19 August 2002Director resigned (1 page)
19 August 2002Full accounts made up to 30 April 2002 (10 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
4 March 2002Return made up to 22/02/02; full list of members (6 pages)
4 March 2002Return made up to 22/02/02; full list of members (6 pages)
11 February 2002Full accounts made up to 30 April 2001 (10 pages)
11 February 2002Full accounts made up to 30 April 2001 (10 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
5 April 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
5 April 2001Return made up to 22/02/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
29 February 2000Full accounts made up to 30 April 1999 (13 pages)
29 February 2000Full accounts made up to 30 April 1999 (13 pages)
24 December 1999Registered office changed on 24/12/99 from: 190 mansfield road nottingham NG1 3HX (1 page)
24 December 1999Registered office changed on 24/12/99 from: 190 mansfield road nottingham NG1 3HX (1 page)
10 March 1999Return made up to 22/02/99; no change of members (4 pages)
10 March 1999Return made up to 22/02/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (15 pages)
1 March 1999Full accounts made up to 30 April 1998 (15 pages)
11 February 1999Ad 28/01/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
11 February 1999Ad 28/01/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
12 January 1999£ nc 100/200 06/01/99 (1 page)
12 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1999£ nc 100/200 06/01/99 (1 page)
5 August 1998Secretary's particulars changed (1 page)
5 August 1998Secretary's particulars changed (1 page)
23 March 1998Return made up to 22/02/98; no change of members (4 pages)
23 March 1998Return made up to 22/02/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
25 March 1997Return made up to 22/02/97; full list of members (10 pages)
25 March 1997Return made up to 22/02/97; full list of members (10 pages)
25 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 April 1996Return made up to 22/02/96; full list of members (12 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
15 November 1995Accounting reference date notified as 30/04 (1 page)
15 November 1995Accounting reference date notified as 30/04 (1 page)
9 May 1995Director's particulars changed (2 pages)
9 May 1995Director's particulars changed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
23 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
15 March 1995£ nc 302820/100 27/02/95 (1 page)
15 March 1995£ nc 302820/100 27/02/95 (1 page)
7 March 1995£ nc 20000/302820 27/02/95 (1 page)
7 March 1995£ nc 20000/302820 27/02/95 (1 page)