Company NameNeepsend Milling Supplies Limited
Company StatusDissolved
Company Number00626929
CategoryPrivate Limited Company
Incorporation Date29 April 1959(64 years, 11 months ago)
Dissolution Date15 March 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2002(42 years, 10 months after company formation)
Appointment Duration3 years (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address77 Rundle Road
Nether Edge
Sheffield
S7 1NW
Secretary NameDavid Thomas Kearns
NationalityBritish
StatusClosed
Appointed27 June 2003(44 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 15 March 2005)
RoleAccountant
Correspondence Address31 Falkland Road
Sheffield
South Yorkshire
S11 7PL
Director NameDerek Edward Philpot
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleFinance Director
Correspondence Address9 Station Road
Birch Vale
Stockport
Cheshire
SK12 5BP
Director NameFrank Barry Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(32 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address111 Stephen Lane
Grenoside
Sheffield
South Yorkshire
S35 8QZ
Secretary NameDerek Edward Philpot
NationalityBritish
StatusResigned
Appointed21 September 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address9 Station Road
Birch Vale
Stockport
Cheshire
SK12 5BP
Secretary NameBrian Dresser
NationalityBritish
StatusResigned
Appointed28 May 1993(34 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1997)
RoleCompany Director
Correspondence Address136 Knowle Lane
Sheffield
South Yorkshire
S11 9SJ
Director NamePeter William Barker
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(34 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 December 1993)
RoleCompany Director
Correspondence AddressSwanland Rise West Ella Road
West Ella
Hull
HU10 7SF
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(34 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Secretary NameMr Christopher Franklin Cave
NationalityBritish
StatusResigned
Appointed21 July 1997(38 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 January 1998)
RoleCompany Director
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(38 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(38 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameJudith Margaret Eaton
NationalityBritish
StatusResigned
Appointed15 January 1998(38 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2000)
RoleAssistant
Correspondence AddressGypsy Cottage
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed08 May 2000(41 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(41 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed21 February 2002(42 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(43 years, 5 months after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB

Location

Registered AddressC/O Osl Group Limited
Imperial Works
Sheffield Road
Sheffield
S9 2YL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£21,068

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
5 October 2004Return made up to 21/09/04; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
1 October 2002Return made up to 21/09/02; full list of members (6 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002New director appointed (3 pages)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (2 pages)
15 November 2001Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 30 December 2000 (2 pages)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (5 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
24 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
1 October 1999Return made up to 21/09/99; no change of members (4 pages)
16 May 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Return made up to 21/09/98; no change of members
  • 363(287) ‐ Registered office changed on 01/10/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1998Accounts for a dormant company made up to 4 January 1998 (3 pages)
6 May 1998Director resigned (1 page)
2 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 January 1998New director appointed (3 pages)
23 January 1998New director appointed (4 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: lancaster st sheffield S3 8AQ (1 page)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
17 October 1997Return made up to 21/09/97; full list of members (7 pages)
31 July 1997New secretary appointed (2 pages)
24 July 1997Secretary resigned (1 page)
11 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Return made up to 21/09/96; no change of members (4 pages)
3 October 1996Full accounts made up to 31 March 1996 (8 pages)
12 October 1995Full accounts made up to 31 March 1995 (8 pages)
12 October 1995Return made up to 21/09/95; no change of members (4 pages)