Company NameN Neenan Civil Engineers Limited
Company StatusDissolved
Company Number03378994
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameThomas Noel Neenan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Montpelier Gardens
Chadwell Heath
Romford
Essex
RM6 4EJ
Secretary NameShaw & Associates (Accounting Services) Ltd (Corporation)
StatusClosed
Appointed30 April 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 06 December 2005)
Correspondence Address20 Lancing Road
Ilford
Essex
IG2 7DR
Secretary NameMarie Bernadette Neenan
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Montpelier Gardens
Chadwell Heath
Romford
Essex
RM6 4EJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£25,244
Cash£19,497
Current Liabilities£17,901

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 June 2003Return made up to 30/05/03; full list of members (5 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 June 2002Return made up to 30/05/02; full list of members (5 pages)
22 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 August 2001Secretary's particulars changed (1 page)
14 August 2001Return made up to 30/05/01; full list of members (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 July 2000Return made up to 30/05/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 August 1999Return made up to 30/05/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 November 1997Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
30 May 1997Incorporation (15 pages)