SCOTT NEALE & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

SCOTT NEALE & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02468007

Incorporation date

06/02/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Scott House, Alencon Link, Basingstoke, Hampshire RG21 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1990)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon28/03/2011
Application to strike the company off the register
dot icon23/02/2011
Accounts for a dormant company made up to 2010-05-02
dot icon01/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon02/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Nicola Margaret Carroll on 2009-12-18
dot icon04/09/2009
Accounts made up to 2009-05-03
dot icon29/01/2009
Return made up to 27/01/09; full list of members
dot icon29/09/2008
Accounts made up to 2008-04-27
dot icon09/03/2008
Director appointed geoffrey michael redwood
dot icon28/02/2008
Secretary appointed nicola margaret carroll
dot icon28/02/2008
Accounts made up to 2007-04-30
dot icon17/02/2008
Return made up to 27/01/08; full list of members
dot icon17/02/2008
Location of debenture register
dot icon17/02/2008
Location of register of members
dot icon17/02/2008
Registered office changed on 18/02/08 from: scott house basing view basingstoke hants. RG21 4JG
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Secretary resigned
dot icon04/03/2007
Accounts made up to 2006-04-30
dot icon05/02/2007
Return made up to 27/01/07; full list of members
dot icon05/02/2007
Director resigned
dot icon19/02/2006
Accounts made up to 2005-04-30
dot icon01/02/2006
Return made up to 27/01/06; full list of members
dot icon24/02/2005
Accounts made up to 2004-04-30
dot icon17/01/2005
Return made up to 27/01/05; full list of members
dot icon17/01/2005
Director's particulars changed
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Return made up to 27/01/04; full list of members
dot icon04/02/2004
Director's particulars changed
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Accounts made up to 2003-04-30
dot icon03/04/2003
Return made up to 07/02/03; full list of members
dot icon28/02/2003
Accounts made up to 2002-04-30
dot icon25/02/2002
Accounts made up to 2001-04-30
dot icon17/02/2002
Return made up to 07/02/02; full list of members
dot icon17/04/2001
Return made up to 07/02/01; full list of members
dot icon04/03/2001
Accounts made up to 2000-04-30
dot icon04/03/2001
Resolutions
dot icon25/09/2000
Return made up to 07/02/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-04-30
dot icon24/02/1999
Full accounts made up to 1998-04-30
dot icon23/02/1999
Return made up to 07/02/99; no change of members
dot icon20/09/1998
Director resigned
dot icon20/09/1998
New director appointed
dot icon11/05/1998
Return made up to 07/02/98; full list of members
dot icon01/03/1998
Full accounts made up to 1997-04-30
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
Secretary resigned
dot icon07/07/1997
Secretary's particulars changed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Return made up to 07/02/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-04-30
dot icon10/11/1996
Registered office changed on 10/11/96
dot icon09/11/1996
Return made up to 07/02/96; no change of members
dot icon09/11/1996
Director resigned
dot icon26/08/1996
New director appointed
dot icon11/02/1996
Accounts for a small company made up to 1995-04-30
dot icon26/06/1995
New director appointed
dot icon18/06/1995
Director resigned;new director appointed
dot icon10/05/1995
Particulars of mortgage/charge
dot icon10/04/1995
Return made up to 07/02/95; full list of members
dot icon22/12/1994
Accounts for a small company made up to 1994-04-30
dot icon19/04/1994
Return made up to 07/02/94; full list of members
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon30/04/1993
Return made up to 07/02/93; full list of members
dot icon26/02/1993
Accounts for a small company made up to 1992-04-30
dot icon08/05/1992
Return made up to 07/02/92; full list of members
dot icon13/02/1992
Accounts for a small company made up to 1991-04-30
dot icon07/07/1991
Return made up to 07/02/91; full list of members
dot icon15/06/1991
Ad 10/05/90--------- £ si 998@1=998 £ ic 2/1000
dot icon06/11/1990
Accounting reference date notified as 30/04
dot icon15/08/1990
New director appointed
dot icon07/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/05/2010
dot iconLast change occurred
01/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/05/2010
dot iconNext account date
01/05/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Geoffrey Howard
Director
01/05/1998 - Present
24
Tite, Adrian Percy
Director
12/04/1996 - 02/01/2008
9
Redwood, Geoffrey Michael
Director
02/01/2008 - Present
22
Munro-Lafon, Jerome Phillipe
Director
01/05/1995 - 02/01/2008
9
Rhodes, David Rowland Gladstone
Director
01/05/1995 - 28/02/1997
-

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 SCOTT NEALE & PARTNERS LIMITED

SCOTT NEALE & PARTNERS LIMITED is an(a) Dissolved company incorporated on 06/02/1990 with the registered office located at Scott House, Alencon Link, Basingstoke, Hampshire RG21 7PP. 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 SCOTT NEALE & PARTNERS LIMITED?

toggle

SCOTT NEALE & PARTNERS LIMITED is currently Dissolved. It was registered on 06/02/1990 and dissolved on 18/07/2011.

Where is SCOTT NEALE & PARTNERS LIMITED located?

toggle

SCOTT NEALE & PARTNERS LIMITED is registered at Scott House, Alencon Link, Basingstoke, Hampshire RG21 7PP.

What is the latest filing for SCOTT NEALE & PARTNERS LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.