Company NameNeildpoint Limited
Company StatusDissolved
Company Number02385181
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1992(3 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
South Yorkshire
S75 4DW
Director NameMrs Christine Mary Butterworth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1992(3 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 22 November 2005)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Secretary NameMrs Christine Mary Butterworth
NationalityBritish
StatusClosed
Appointed16 July 1992(3 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Director NameJanet Gledhill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL

Location

Registered AddressAbtech House Lakeside
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£98,916
Cash£6,992
Current Liabilities£87,473

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
10 November 2004Registered office changed on 10/11/04 from: 6 high street royston barnsley S.yorks S71 4RA (1 page)
6 July 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2004Director resigned (1 page)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 September 2003Return made up to 16/07/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 August 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Return made up to 16/07/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
20 October 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
22 September 1999Return made up to 16/07/99; full list of members (6 pages)
20 September 1999New director appointed (3 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 August 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 August 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 July 1996Return made up to 16/07/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 August 1995Return made up to 16/07/95; no change of members (4 pages)