Company NameNe Handrails Limited
Company StatusDissolved
Company Number04380218
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 1 month ago)
Dissolution Date2 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameNicoletta Eleanor Allitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Parkside Road
Meanwood
Leeds
West Yorkshire
LS6 4NA
Secretary NameEleanor Judith Allitt
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleRetired
Correspondence Address108 Leamington Road
Kenilworth
Warwickshire
CV8 2AA
Secretary NameEleanor Judith Allitt
NationalityBritish
StatusResigned
Appointed11 September 2006(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 12 November 2006)
RoleRetired
Correspondence Address108 Leamington Road
Kenilworth
Warwickshire
CV8 2AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£54,136
Cash£65,597
Current Liabilities£19,664

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 July 2016Final Gazette dissolved following liquidation (1 page)
2 July 2016Final Gazette dissolved following liquidation (1 page)
2 April 2016Return of final meeting in a members' voluntary winding up (6 pages)
2 April 2016Return of final meeting in a members' voluntary winding up (6 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Declaration of solvency (3 pages)
15 April 2015Declaration of solvency (3 pages)
15 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Registered office address changed from 61 Parkside Road Meanwood Leeds LS6 4NA to 8 Park Place Leeds LS1 2RU on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from 61 Parkside Road Meanwood Leeds LS6 4NA to 8 Park Place Leeds LS1 2RU on 14 April 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
16 March 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Nicoletta Eleanor Allitt on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Nicoletta Eleanor Allitt on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Nicoletta Eleanor Allitt on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 April 2007Return made up to 22/02/07; full list of members (2 pages)
23 April 2007Return made up to 22/02/07; full list of members (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
26 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 March 2005Return made up to 22/02/05; full list of members (6 pages)
1 March 2005Return made up to 22/02/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 May 2004Return made up to 22/02/04; full list of members (6 pages)
10 May 2004Return made up to 22/02/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 March 2003Return made up to 22/02/03; full list of members (6 pages)
21 March 2003Return made up to 22/02/03; full list of members (6 pages)
15 March 2002Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2002Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: 12 york place leeds LS1 2DS (1 page)
9 March 2002New director appointed (1 page)
9 March 2002New secretary appointed (1 page)
9 March 2002New secretary appointed (1 page)
9 March 2002Registered office changed on 09/03/02 from: 12 york place leeds LS1 2DS (1 page)
9 March 2002New director appointed (1 page)
9 March 2002Director resigned (1 page)
22 February 2002Incorporation (16 pages)
22 February 2002Incorporation (16 pages)