Company NameNeuville Procurement And Commercial Services Limited
Company StatusDissolved
Company Number03740894
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)
Previous NamePeterpound Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSerge Michel Neuville
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed10 August 1999(4 months, 2 weeks after company formation)
Appointment Duration14 years (closed 20 August 2013)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressRoute De Proumeyssac
24260 Le Bugue
France
Secretary NameMr Sidney John Humphreys
NationalityBritish
StatusResigned
Appointed10 August 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address109 High Street
Dover
Kent
CT16 1EB
Director NameSilvermace Services Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameSilvermace Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameSilvermace Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 November 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 2005)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameWEY Valley Secretarial Ltd (Corporation)
StatusResigned
Appointed04 March 2005(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2009)
Correspondence Address19 Station Road
Addlestone
Surrey
KT15 2AL

Location

Registered Address19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Serge Michel Neuville
100.00%
Ordinary

Financials

Year2014
Net Worth£274
Cash£478
Current Liabilities£634

Accounts

Latest Accounts25 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 April

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
17 January 2013Total exemption small company accounts made up to 25 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 25 April 2012 (6 pages)
23 May 2012Director's details changed for Serge Michel Neuville on 25 March 2012 (3 pages)
23 May 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(14 pages)
23 May 2012Director's details changed for Serge Michel Neuville on 25 March 2012 (3 pages)
23 May 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(14 pages)
3 January 2012Total exemption small company accounts made up to 25 April 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 25 April 2011 (5 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
30 September 2010Total exemption small company accounts made up to 25 April 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 25 April 2010 (5 pages)
30 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
30 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
30 April 2010Termination of appointment of Wey Valley Secretarial Ltd as a secretary (2 pages)
30 April 2010Termination of appointment of Wey Valley Secretarial Ltd as a secretary (2 pages)
10 October 2009Total exemption small company accounts made up to 25 April 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 25 April 2009 (5 pages)
14 May 2009Return made up to 25/03/09; full list of members (7 pages)
14 May 2009Return made up to 25/03/09; full list of members (7 pages)
14 January 2009Total exemption small company accounts made up to 25 April 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 25 April 2008 (6 pages)
23 April 2008Return made up to 25/03/08; full list of members (6 pages)
23 April 2008Return made up to 25/03/08; full list of members (6 pages)
17 September 2007Total exemption small company accounts made up to 25 April 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 25 April 2007 (5 pages)
23 April 2007Return made up to 25/03/07; full list of members (6 pages)
23 April 2007Return made up to 25/03/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 25 April 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 25 April 2006 (6 pages)
13 April 2006Return made up to 25/03/06; full list of members (6 pages)
13 April 2006Return made up to 25/03/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 25 April 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 25 April 2005 (6 pages)
21 April 2005Return made up to 25/03/05; full list of members (6 pages)
21 April 2005Return made up to 25/03/05; full list of members (6 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: 3 queen street ashford kent TN23 1RF (1 page)
17 March 2005Registered office changed on 17/03/05 from: 3 queen street ashford kent TN23 1RF (1 page)
18 January 2005Total exemption small company accounts made up to 25 April 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 25 April 2004 (6 pages)
31 August 2004Return made up to 25/03/04; full list of members (6 pages)
31 August 2004Return made up to 25/03/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 25 April 2003 (6 pages)
4 December 2003Accounting reference date extended from 31/03/03 to 25/04/03 (1 page)
4 December 2003Total exemption small company accounts made up to 25 April 2003 (6 pages)
4 December 2003Accounting reference date extended from 31/03/03 to 25/04/03 (1 page)
7 April 2003Return made up to 25/03/03; full list of members (6 pages)
7 April 2003Return made up to 25/03/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 7 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 7 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 7 April 2002 (6 pages)
8 April 2002Return made up to 25/03/02; full list of members (6 pages)
8 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 25/03/01; full list of members (6 pages)
27 April 2001Return made up to 25/03/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
6 July 2000Return made up to 25/03/00; full list of members (6 pages)
6 July 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 3 queen street ashford kent TN23 1RF (1 page)
3 March 2000Registered office changed on 03/03/00 from: 3 queen street ashford kent TN23 1RF (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Registered office changed on 30/09/99 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
30 September 1999New director appointed (2 pages)
9 August 1999Company name changed peterpound LIMITED\certificate issued on 10/08/99 (2 pages)
9 August 1999Company name changed peterpound LIMITED\certificate issued on 10/08/99 (2 pages)
25 March 1999Incorporation (16 pages)
25 March 1999Incorporation (16 pages)