NEVE & DELL (TRAWLERS) LIMITED

Register to unlock more data on OkredoRegister

NEVE & DELL (TRAWLERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888176

Incorporation date

02/12/1999

Size

Small

Contacts

Registered address

Registered address

Unit 4 57, Sandgate Street, London, England SE15 1LECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon11/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2011
Termination of appointment of Paul Gower as a director
dot icon02/02/2011
Termination of appointment of Paul Gower as a director
dot icon31/01/2011
First Gazette notice for compulsory strike-off
dot icon23/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon23/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/11/2010
Termination of appointment of Darren North as a director
dot icon09/11/2010
Registered office address changed from Unit a15-a19 New Covent Garden Market Nine Elms London SW8 5EE on 2010-11-10
dot icon12/05/2010
Auditor's resignation
dot icon14/02/2010
Accounts for a small company made up to 2009-01-31
dot icon09/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Paul Matthew Gower on 2009-10-01
dot icon22/11/2009
Termination of appointment of Gerrard Neve as a director
dot icon17/03/2009
Return made up to 03/12/08; full list of members
dot icon17/03/2009
Appointment Terminated Director stephen dell
dot icon17/03/2009
Appointment Terminated Director christopher neve
dot icon07/09/2008
Accounts for a small company made up to 2008-01-31
dot icon04/09/2008
Return made up to 03/12/07; full list of members
dot icon04/09/2008
Appointment Terminated Director toby baxendale
dot icon04/09/2008
Registered office changed on 05/09/2008 from unit 4 57 sandgate street southwark london SE15 1LE
dot icon03/09/2008
Director appointed mr stephen andrew oswald
dot icon03/09/2008
Secretary appointed mr stephen andrew oswald
dot icon03/09/2008
Appointment Terminated Secretary ingrid buckley
dot icon03/09/2008
Director's Change of Particulars / paul gower / 02/07/2008 / Title was: , now: mr; HouseName/Number was: , now: goodwins farm; Street was: perry hill, now: mount bures road; Area was: great henny, now: wakes colne; Post Town was: sudbury, now: colchester; Region was: suffolk, now: essex; Post Code was: CO10 7NN, now: CO6 2AP
dot icon03/09/2008
Appointment Terminated Director christopher smith
dot icon03/09/2008
Appointment Terminated Secretary nadarajah sathasivam
dot icon05/05/2008
Appointment Terminated Director martyn levitt
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/11/2007
New director appointed
dot icon16/10/2007
Particulars of mortgage/charge
dot icon07/09/2007
Accounting reference date extended from 30/11/06 to 31/01/07
dot icon16/05/2007
New secretary appointed
dot icon30/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Registered office changed on 16/03/07 from: neve & dell trawlers LIMITED siding road fleetwood lancashire FY7 6NS
dot icon07/02/2007
Return made up to 03/12/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/01/2006
Return made up to 03/12/05; full list of members
dot icon10/01/2006
Secretary's particulars changed
dot icon01/08/2005
Secretary's particulars changed
dot icon25/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/02/2005
Return made up to 03/12/04; full list of members
dot icon07/02/2005
Secretary's particulars changed
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
New secretary appointed
dot icon13/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/12/2003
Return made up to 03/12/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon05/02/2003
Return made up to 03/12/02; full list of members
dot icon05/02/2003
Registered office changed on 06/02/03
dot icon13/05/2002
Particulars of mortgage/charge
dot icon13/05/2002
Particulars of mortgage/charge
dot icon13/05/2002
Particulars of mortgage/charge
dot icon13/05/2002
Particulars of mortgage/charge
dot icon01/02/2002
Total exemption small company accounts made up to 2001-11-30
dot icon16/12/2001
Return made up to 03/12/01; full list of members
dot icon22/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon18/03/2001
Accounts for a small company made up to 2000-11-30
dot icon08/03/2001
Memorandum and Articles of Association
dot icon08/03/2001
Ad 08/02/01--------- £ si 75000@1=75000 £ ic 99/75099
dot icon08/03/2001
Nc inc already adjusted 08/02/01
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon31/01/2001
Return made up to 03/12/00; full list of members
dot icon31/01/2001
Director's particulars changed
dot icon20/11/2000
Accounting reference date shortened from 31/12/00 to 30/11/00
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon17/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon06/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Secretary resigned
dot icon04/01/2000
Director resigned
dot icon03/01/2000
Certificate of change of name
dot icon29/12/1999
Ad 10/12/99--------- £ si 98@1=98 £ ic 1/99
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New secretary appointed
dot icon09/12/1999
Registered office changed on 10/12/99 from: 788-790 finchley road london NW11 7TJ
dot icon02/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/12/1999 - 06/12/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/12/1999 - 06/12/1999
67500
Neve, Christopher Ian
Director
06/12/1999 - 30/11/2008
7
Smith, Christopher Scott Hall
Director
04/03/2007 - 25/08/2008
11
Oswald, Stephen Andrew
Director
25/08/2008 - Present
54

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 NEVE & DELL (TRAWLERS) LIMITED

NEVE & DELL (TRAWLERS) LIMITED is an(a) Dissolved company incorporated on 02/12/1999 with the registered office located at Unit 4 57, Sandgate Street, London, England SE15 1LE. There are currently 2 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 NEVE & DELL (TRAWLERS) LIMITED?

toggle

NEVE & DELL (TRAWLERS) LIMITED is currently Dissolved. It was registered on 02/12/1999 and dissolved on 11/07/2011.

Where is NEVE & DELL (TRAWLERS) LIMITED located?

toggle

NEVE & DELL (TRAWLERS) LIMITED is registered at Unit 4 57, Sandgate Street, London, England SE15 1LE.

What does NEVE & DELL (TRAWLERS) LIMITED do?

toggle

NEVE & DELL (TRAWLERS) LIMITED operates in the Fishing (05.01 - SIC 2003) sector.

What is the latest filing for NEVE & DELL (TRAWLERS) LIMITED?

toggle

The latest filing was on 11/07/2011: Final Gazette dissolved via compulsory strike-off.