NEOPRODUCTS (UK) LIMITED

Register to unlock more data on OkredoRegister

NEOPRODUCTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03997994

Incorporation date

18/05/2000

Size

Small

Contacts

Registered address

Registered address

Two, Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon28/11/2019
Final Gazette dissolved following liquidation
dot icon28/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2018
Liquidators' statement of receipts and payments to 2018-07-16
dot icon20/11/2017
Insolvency filing
dot icon28/09/2017
Appointment of a voluntary liquidator
dot icon18/09/2017
Removal of liquidator by court order
dot icon14/09/2017
Liquidators' statement of receipts and payments to 2017-07-16
dot icon06/12/2016
Insolvency filing
dot icon27/09/2016
Appointment of a voluntary liquidator
dot icon27/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon21/09/2016
Liquidators' statement of receipts and payments to 2016-07-16
dot icon22/12/2015
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2015-12-23
dot icon29/09/2015
Liquidators' statement of receipts and payments to 2015-07-16
dot icon11/09/2014
Liquidators' statement of receipts and payments to 2014-07-16
dot icon15/10/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/10/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/07/2013
Registered office address changed from 125 Colmore Row Birmingham B3 3SD on 2013-08-01
dot icon25/07/2013
Registered office address changed from Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5BE England on 2013-07-26
dot icon22/07/2013
Statement of affairs with form 4.19
dot icon22/07/2013
Appointment of a voluntary liquidator
dot icon22/07/2013
Resolutions
dot icon04/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon03/07/2013
Registered office address changed from Alam Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5BE England on 2013-07-04
dot icon03/07/2013
Termination of appointment of Graham Pizey as a secretary
dot icon03/07/2013
Termination of appointment of Philip Lelliott as a director
dot icon03/07/2013
Appointment of Victor Hawrych as a secretary
dot icon03/07/2013
Appointment of Charles Richard Harvey Mckay as a director
dot icon03/07/2013
Registered office address changed from 69 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3HP on 2013-07-04
dot icon03/07/2013
Appointment of Mr Graeme Robert Derby as a director
dot icon07/04/2013
Accounts for a small company made up to 2012-06-30
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/12/2011
Accounts for a small company made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon11/11/2010
Accounts for a small company made up to 2010-06-30
dot icon05/08/2010
Miscellaneous
dot icon19/07/2010
Miscellaneous
dot icon27/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon27/06/2010
Director's details changed for Philip Murray Lelliott on 2010-05-19
dot icon31/03/2010
Accounts for a small company made up to 2009-06-30
dot icon21/06/2009
Return made up to 19/05/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon25/01/2009
Appointment terminated director david mccarthy
dot icon12/06/2008
Return made up to 19/05/08; full list of members
dot icon12/06/2008
Appointment terminated secretary philip lelliott
dot icon27/04/2008
Secretary appointed graham david pizey
dot icon09/12/2007
Accounts for a small company made up to 2007-06-30
dot icon03/06/2007
Return made up to 19/05/07; full list of members
dot icon15/04/2007
Accounts for a small company made up to 2006-06-30
dot icon11/03/2007
Secretary resigned
dot icon11/03/2007
New secretary appointed
dot icon06/06/2006
Return made up to 19/05/06; full list of members
dot icon07/03/2006
Accounts for a small company made up to 2005-06-30
dot icon23/06/2005
Return made up to 19/05/05; full list of members
dot icon02/05/2005
Accounts for a small company made up to 2004-06-30
dot icon12/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon17/10/2004
Memorandum and Articles of Association
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Declaration of assistance for shares acquisition
dot icon07/10/2004
Particulars of mortgage/charge
dot icon23/05/2004
Return made up to 19/05/04; full list of members
dot icon29/03/2004
Accounts made up to 2003-06-30
dot icon22/05/2003
Return made up to 19/05/03; full list of members
dot icon04/04/2003
Auditor's resignation
dot icon19/03/2003
Accounts made up to 2002-06-30
dot icon13/03/2003
Auditor's resignation
dot icon20/08/2002
Director's particulars changed
dot icon12/06/2002
New director appointed
dot icon29/05/2002
Return made up to 19/05/02; full list of members
dot icon20/03/2002
Accounts made up to 2001-06-30
dot icon17/06/2001
Return made up to 19/05/01; full list of members
dot icon03/06/2001
Director resigned
dot icon13/05/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon30/01/2001
Particulars of mortgage/charge
dot icon08/10/2000
Secretary resigned
dot icon08/10/2000
New secretary appointed
dot icon08/10/2000
Registered office changed on 09/10/00 from: cooper lancaster brewers 8TH floor aldwych house 81 aldwych london WC2B 4HL
dot icon26/09/2000
Particulars of mortgage/charge
dot icon29/08/2000
New director appointed
dot icon10/07/2000
Registered office changed on 11/07/00 from: 83 clerkenwell road london EC1R 5AR
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Secretary resigned
dot icon18/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA DIRECT LIMITED
Nominee Director
19/05/2000 - 04/07/2000
1512
CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/07/2000 - 02/10/2000
127
Derby, Graeme Robert
Director
03/09/2012 - Present
10
Mckay, Charles Richard Harvey
Director
03/09/2012 - Present
20
Lelliott, Philip Murray
Director
01/10/2004 - 03/09/2012
9

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 NEOPRODUCTS (UK) LIMITED

NEOPRODUCTS (UK) LIMITED is an(a) Dissolved company incorporated on 18/05/2000 with the registered office located at Two, Snowhill, Birmingham B4 6GA. 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 NEOPRODUCTS (UK) LIMITED?

toggle

NEOPRODUCTS (UK) LIMITED is currently Dissolved. It was registered on 18/05/2000 and dissolved on 28/11/2019.

Where is NEOPRODUCTS (UK) LIMITED located?

toggle

NEOPRODUCTS (UK) LIMITED is registered at Two, Snowhill, Birmingham B4 6GA.

What does NEOPRODUCTS (UK) LIMITED do?

toggle

NEOPRODUCTS (UK) LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for NEOPRODUCTS (UK) LIMITED?

toggle

The latest filing was on 28/11/2019: Final Gazette dissolved following liquidation.