Company NameNeoware UK Limited
Company StatusDissolved
Company Number04731237
CategoryPrivate Limited Company
Incorporation Date11 April 2003(20 years, 11 months ago)
Dissolution Date8 August 2014 (9 years, 7 months ago)
Previous NameIbis (822) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Mark Lewthwaite
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 08 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighfields Tokers Green Lane
Kidmore End
South Oxfordshire
RG4 9AY
Director NameMr Peter John Colquhoun Bolton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2007)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawley Grove
Hawley
Camberley
Surrey
GU17 9JY
Director NameMichael Kantrowitz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address620 Christian St
Philadelphia
Pa
19147
United States
Director NameKeith Schneck
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address1211 Browning Court
Lansdale
Pa
19446
United States
Secretary NameMr Kevin Leslie Beare
NationalityBritish
StatusResigned
Appointed17 June 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beech Glen
Bracknell
Berkshire
RG12 7DQ
Director NameMr John Christopher Stephenson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Park Road
Toddington
Bedfordshire
LU5 6AB
Director NameMr Mark Norman Lambton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage Station Road
Bentley
Surrey
GU10 5JZ
Secretary NameMr James Ormrod
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressWebcroft, 10 Midgham Green
Midgham
Reading
Berkshire
RG7 5TT
Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 August 2009)
RoleCompany Director
Correspondence AddressWoodlee Hall
Callow Hill
Virginia Water
Surrey
GU25 4LL
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressC/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1000 at 1Hewlett-packard Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,506,387
Gross Profit£1,477,585
Net Worth£3,999,668
Cash£2,551,488
Current Liabilities£1,500,857

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 May 2014Liquidators' statement of receipts and payments to 30 April 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 30 April 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 27 April 2014 (5 pages)
8 May 2014Return of final meeting in a members' voluntary winding up (3 pages)
8 May 2014Liquidators statement of receipts and payments to 30 April 2014 (5 pages)
8 May 2014Liquidators statement of receipts and payments to 27 April 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 27 April 2014 (5 pages)
8 May 2014Return of final meeting in a members' voluntary winding up (3 pages)
2 December 2013Liquidators' statement of receipts and payments to 27 October 2013 (5 pages)
2 December 2013Liquidators statement of receipts and payments to 27 October 2013 (5 pages)
2 December 2013Liquidators' statement of receipts and payments to 27 October 2013 (5 pages)
5 June 2013Liquidators statement of receipts and payments to 27 April 2013 (5 pages)
5 June 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
5 June 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (6 pages)
6 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (6 pages)
6 November 2012Liquidators statement of receipts and payments to 27 October 2012 (6 pages)
8 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 27 April 2012 (5 pages)
3 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
3 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
3 November 2011Liquidators statement of receipts and payments to 27 October 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 27 October 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 27 April 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
9 December 2009Termination of appointment of James Ormrod as a secretary (2 pages)
9 December 2009Termination of appointment of James Ormrod as a secretary (2 pages)
12 August 2009Appointment terminated director stephen gill (1 page)
12 August 2009Appointment terminated director stephen gill (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o hewlett packard LIMITED cain road bracknell berks RG12 1HN (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o hewlett packard LIMITED cain road bracknell berks RG12 1HN (1 page)
30 June 2009Declaration of solvency (3 pages)
30 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2009Declaration of solvency (3 pages)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2009Full accounts made up to 30 June 2007 (16 pages)
12 May 2009Full accounts made up to 30 June 2007 (16 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (2 pages)
24 March 2009First Gazette notice for compulsory strike-off (2 pages)
11 November 2008Director appointed mark lewthwaite (3 pages)
11 November 2008Appointment terminated director mark lambton (1 page)
11 November 2008Appointment terminated director mark lambton (1 page)
11 November 2008Director appointed mark lewthwaite (3 pages)
26 August 2008Director appointed stephen gill (3 pages)
26 August 2008Director appointed stephen gill (3 pages)
2 June 2008Director's change of particulars / mark lambton / 27/05/2008 (1 page)
2 June 2008Director's change of particulars / mark lambton / 27/05/2008 (1 page)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
16 November 2007Resolutions
  • RES13 ‐ Re change appointments 01/10/07
(1 page)
16 November 2007Resolutions
  • RES13 ‐ Re change appointments 01/10/07
(1 page)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: forest house 3-5 horndean road bracknell berkshire RG12 0XQ (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: forest house 3-5 horndean road bracknell berkshire RG12 0XQ (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Secretary resigned (1 page)
12 October 2007New director appointed (4 pages)
12 October 2007New director appointed (4 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
30 April 2007Return made up to 10/04/07; full list of members (2 pages)
30 April 2007Return made up to 10/04/07; full list of members (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
18 April 2006Return made up to 10/04/06; full list of members (8 pages)
18 April 2006Return made up to 10/04/06; full list of members (8 pages)
10 February 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
10 February 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
14 July 2005Full accounts made up to 30 June 2004 (14 pages)
14 July 2005Full accounts made up to 30 June 2004 (14 pages)
7 June 2005Return made up to 11/04/05; full list of members (8 pages)
7 June 2005Return made up to 11/04/05; full list of members (8 pages)
22 December 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
22 December 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
20 May 2004Return made up to 11/04/04; full list of members (6 pages)
20 May 2004Return made up to 11/04/04; full list of members (6 pages)
23 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
23 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: 2 serjeants inn london EC4Y 1LT (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: 2 serjeants inn london EC4Y 1LT (1 page)
24 June 2003Secretary resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
11 June 2003Company name changed ibis (822) LIMITED\certificate issued on 11/06/03 (2 pages)
11 June 2003Company name changed ibis (822) LIMITED\certificate issued on 11/06/03 (2 pages)
11 April 2003Incorporation (37 pages)
11 April 2003Incorporation (37 pages)