G.H. NEVILLE LIMITED

Register to unlock more data on OkredoRegister

G.H. NEVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00411420

Incorporation date

25/05/1946

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1947)
dot icon18/10/2013
Final Gazette dissolved following liquidation
dot icon18/07/2013
Notice of move from Administration to Dissolution on 2013-07-09
dot icon21/02/2013
Administrator's progress report to 2013-01-15
dot icon04/09/2012
Statement of affairs with form 2.14B
dot icon24/08/2012
Notice of deemed approval of proposals
dot icon06/08/2012
Statement of administrator's proposal
dot icon03/08/2012
Statement of affairs with form 2.14B
dot icon19/07/2012
Registered office address changed from Unit 1 Albone Way Biggleswade Bedfordshire SG18 8BN United Kingdom on 2012-07-19
dot icon19/07/2012
Appointment of an administrator
dot icon29/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon29/03/2012
Registered office address changed from Unit 10 Albone Way Biggleswade Bedfordshire SG18 8BN on 2012-03-29
dot icon17/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon12/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon06/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon06/04/2010
Director's details changed for David George Neville on 2010-03-22
dot icon06/04/2010
Director's details changed for Andrew Robert Neville on 2010-03-22
dot icon06/04/2010
Director's details changed for Richard Andrew Neville on 2010-03-22
dot icon17/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/04/2009
Return made up to 22/03/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon01/04/2008
Return made up to 22/03/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon01/05/2007
Return made up to 22/03/07; full list of members
dot icon05/04/2007
Registered office changed on 05/04/07 from: unit 1 travellers lane welham green hatfield hertfordshire AL9 7HF
dot icon24/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/04/2006
Return made up to 22/03/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon12/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
Secretary resigned
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon29/03/2005
Director's particulars changed
dot icon11/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/04/2004
Return made up to 22/03/04; full list of members
dot icon16/04/2004
Director's particulars changed
dot icon11/01/2004
Accounts for a small company made up to 2003-08-31
dot icon15/04/2003
£ sr 14529@1 17/03/03
dot icon12/04/2003
Return made up to 22/03/03; full list of members
dot icon08/04/2003
Director resigned
dot icon17/03/2003
Accounts for a small company made up to 2002-08-31
dot icon14/02/2003
£ ic 36605/29586 31/01/03 £ sr 7019@1=7019
dot icon09/02/2003
Director resigned
dot icon30/12/2002
£ ic 43624/36605 26/11/02 £ sr 7019@1=7019
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Registered office changed on 17/08/02 from: unit 1 point travellers lane welham green hatfield hertfordshire AL9 7HF
dot icon19/06/2002
Auditor's resignation
dot icon19/04/2002
Registered office changed on 19/04/02 from: brownlow works 23 henry road barnet hertfordshire EN4 8BE
dot icon18/04/2002
Return made up to 22/03/02; full list of members
dot icon18/04/2002
Director's particulars changed
dot icon27/03/2002
Particulars of mortgage/charge
dot icon10/12/2001
Full accounts made up to 2001-08-31
dot icon19/04/2001
Return made up to 22/03/01; full list of members
dot icon19/04/2001
Registered office changed on 19/04/01
dot icon05/03/2001
Particulars of mortgage/charge
dot icon29/01/2001
£ ic 77362/43624 12/01/01 £ sr 33738@1=33738
dot icon26/01/2001
Resolutions
dot icon17/01/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Full accounts made up to 2000-08-31
dot icon12/04/2000
Full accounts made up to 1999-08-31
dot icon12/04/2000
Return made up to 22/03/00; full list of members
dot icon12/04/2000
Director's particulars changed
dot icon06/08/1999
Resolutions
dot icon02/04/1999
Return made up to 22/03/99; full list of members
dot icon05/03/1999
Registered office changed on 05/03/99 from: unit b 65 lancaster road new barnet hertfordshire EN4 8AS
dot icon18/12/1998
Full accounts made up to 1998-08-31
dot icon30/03/1998
Return made up to 22/03/98; no change of members
dot icon30/03/1998
Director's particulars changed
dot icon28/01/1998
Full accounts made up to 1997-08-31
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Director resigned
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon27/03/1997
Return made up to 22/03/97; no change of members
dot icon12/02/1997
Full accounts made up to 1996-08-31
dot icon11/04/1996
Full accounts made up to 1995-08-31
dot icon11/04/1996
Return made up to 22/03/96; full list of members
dot icon10/04/1995
Return made up to 22/03/95; no change of members
dot icon10/03/1995
Full accounts made up to 1994-08-31
dot icon10/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Registered office changed on 20/09/94 from: brownlow works, 23, henry road, new barnet, herts EN4 8BE
dot icon29/04/1994
Full accounts made up to 1993-08-31
dot icon29/04/1994
Return made up to 22/03/94; no change of members
dot icon21/04/1993
Full accounts made up to 1992-08-31
dot icon21/04/1993
Return made up to 22/03/93; full list of members
dot icon14/09/1992
Auditor's resignation
dot icon20/07/1992
Particulars of mortgage/charge
dot icon21/04/1992
Return made up to 22/03/92; no change of members
dot icon16/02/1992
Full accounts made up to 1991-08-31
dot icon18/04/1991
Return made up to 22/03/91; change of members
dot icon08/04/1991
Full accounts made up to 1990-08-31
dot icon31/05/1990
Return made up to 26/04/90; full list of members
dot icon01/05/1990
Full accounts made up to 1989-08-31
dot icon17/01/1990
Return made up to 16/06/89; full list of members; amend
dot icon08/08/1989
Return made up to 16/06/89; full list of members
dot icon02/06/1989
Full accounts made up to 1988-08-31
dot icon07/09/1988
Return made up to 21/01/88; full list of members
dot icon17/05/1988
Full accounts made up to 1987-08-31
dot icon21/04/1987
Annual return made up to 18/03/87
dot icon21/04/1987
Return made up to 24/03/86; full list of members
dot icon10/03/1987
Full accounts made up to 1986-08-31
dot icon16/04/1982
Annual return made up to 22/02/82
dot icon04/11/1947
Particulars of contract relating to shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2011
dot iconLast change occurred
31/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2011
dot iconNext account date
31/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neville, David George
Director
29/10/1997 - Present
2
Loom, Gloria Anne
Director
01/03/1995 - 31/01/2003
-
Neville, Richard Andrew
Director
29/10/1997 - Present
-
Neville, Andrew Robert
Director
29/10/1997 - Present
-
Neville, Richard Andrew
Secretary
31/08/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G.H. NEVILLE LIMITED

G.H. NEVILLE LIMITED is an(a) Dissolved company incorporated on 25/05/1946 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G.H. NEVILLE LIMITED?

toggle

G.H. NEVILLE LIMITED is currently Dissolved. It was registered on 25/05/1946 and dissolved on 18/10/2013.

Where is G.H. NEVILLE LIMITED located?

toggle

G.H. NEVILLE LIMITED is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does G.H. NEVILLE LIMITED do?

toggle

G.H. NEVILLE LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for G.H. NEVILLE LIMITED?

toggle

The latest filing was on 18/10/2013: Final Gazette dissolved following liquidation.