NEALE DATADAY LIMITED

Register to unlock more data on OkredoRegister

NEALE DATADAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02063071

Incorporation date

08/10/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon26/09/2016
Final Gazette dissolved following liquidation
dot icon26/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2015
Liquidators' statement of receipts and payments to 2015-04-28
dot icon27/05/2014
Appointment of a voluntary liquidator
dot icon13/05/2014
Statement of affairs with form 4.19
dot icon13/05/2014
Resolutions
dot icon22/04/2014
Registered office address changed from the Charfleet Bindery 3 Neale Courtyard Shannon Way Canvey Island Essex SS8 0PD on 2014-04-23
dot icon05/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon03/12/2012
Director's details changed for Richard Norman Howe on 2012-12-03
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/03/2012
Termination of appointment of Stephen Treacy as a director
dot icon23/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon21/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/05/2010
Termination of appointment of Michael Seager as a director
dot icon24/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr David Edward Henry Neale on 2009-11-14
dot icon24/11/2009
Director's details changed for Stephen Michael Treacy on 2009-11-14
dot icon24/11/2009
Director's details changed for Michael Joe Seager on 2009-11-14
dot icon24/11/2009
Secretary's details changed for Mr David Edward Henry Neale on 2009-11-14
dot icon24/11/2009
Director's details changed for Richard Norman Howe on 2009-11-14
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 14/11/08; full list of members
dot icon18/11/2008
Registered office changed on 19/11/2008 from the charfleet bindery canvey island essex SS8 0PA
dot icon30/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/11/2007
Return made up to 14/11/07; full list of members
dot icon19/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 14/11/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 14/11/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon05/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon21/11/2004
Return made up to 14/11/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon04/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Particulars of mortgage/charge
dot icon20/11/2003
Return made up to 14/11/03; full list of members
dot icon30/09/2003
New director appointed
dot icon03/09/2003
Full accounts made up to 2002-12-31
dot icon19/01/2003
Secretary resigned;director resigned
dot icon19/11/2002
Return made up to 14/11/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon25/11/2001
Return made up to 14/11/01; full list of members
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon26/11/2000
Return made up to 14/11/00; full list of members
dot icon01/10/2000
Full accounts made up to 1999-12-31
dot icon10/11/1999
Return made up to 14/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon02/12/1998
Return made up to 14/11/98; full list of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon14/12/1997
Return made up to 14/11/97; no change of members
dot icon01/10/1997
Full accounts made up to 1997-03-31
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon09/12/1996
Return made up to 14/11/96; no change of members
dot icon31/03/1996
New director appointed
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon29/11/1995
Return made up to 14/11/95; full list of members
dot icon20/06/1995
Return made up to 14/11/94; full list of members; amend
dot icon18/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon18/01/1995
Return made up to 14/11/94; full list of members
dot icon03/01/1995
Accounting reference date extended from 31/12 to 31/03
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/08/1994
New secretary appointed
dot icon07/08/1994
New director appointed
dot icon04/08/1994
Particulars of mortgage/charge
dot icon23/05/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon23/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1994
Director resigned;new director appointed
dot icon28/04/1994
Certificate of change of name
dot icon18/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon18/12/1993
Return made up to 14/11/93; no change of members
dot icon05/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon05/01/1993
Return made up to 14/11/92; full list of members
dot icon01/03/1992
Return made up to 14/11/91; full list of members
dot icon16/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon09/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon09/04/1991
Return made up to 31/03/90; full list of members
dot icon29/05/1990
Registered office changed on 30/05/90 from: the charfleet bindery canvey island essex SS8 opa
dot icon07/02/1990
Return made up to 14/11/89; no change of members
dot icon30/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon31/10/1988
01/01/00 amend
dot icon31/10/1988
Return made up to 15/09/88; full list of members
dot icon31/10/1988
Return made up to 22/04/87; full list of members
dot icon31/10/1988
Accounts for a dormant company made up to 1988-03-31
dot icon31/10/1988
Accounts for a dormant company made up to 1987-03-31
dot icon15/02/1988
Resolutions
dot icon20/07/1987
Memorandum and Articles of Association
dot icon18/03/1987
Certificate of change of name
dot icon04/03/1987
Registered office changed on 05/03/87 from: icc house 110 whithchurch road cardiff CF4 3LY
dot icon04/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, David Edward Henry
Director
22/01/1996 - Present
8
Davitt, Robert Michael
Director
20/07/1994 - 05/04/2005
1
Howe, Richard Norman
Director
15/09/2005 - Present
2
Seager, Michael Joe
Director
15/09/2005 - 22/04/2010
2
Treacy, Stephen Michael
Director
15/09/2005 - 31/12/2011
2

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 NEALE DATADAY LIMITED

NEALE DATADAY LIMITED is an(a) Dissolved company incorporated on 08/10/1986 with the registered office located at 82 St John Street, London EC1M 4JN. There are currently 3 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 NEALE DATADAY LIMITED?

toggle

NEALE DATADAY LIMITED is currently Dissolved. It was registered on 08/10/1986 and dissolved on 26/09/2016.

Where is NEALE DATADAY LIMITED located?

toggle

NEALE DATADAY LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does NEALE DATADAY LIMITED do?

toggle

NEALE DATADAY LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

What is the latest filing for NEALE DATADAY LIMITED?

toggle

The latest filing was on 26/09/2016: Final Gazette dissolved following liquidation.