Company NameNeban 64
Company StatusDissolved
Company Number04676471
CategoryPrivate Unlimited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlastair Stuart Henderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 21 August 2007)
RoleCompany Director
Correspondence AddressThe Ghyll Grove Avenue
Ilkley
West Yorkshire
LS29 9PL
Director NameIain Victor Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 August 2007)
RoleCompany Director
Correspondence Address9 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Secretary NameIain Victor Potter
NationalityBritish
StatusClosed
Appointed30 August 2006(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 August 2007)
RoleCompany Director
Correspondence Address9 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Director NameSCH (Gt Nominees) Limited (Corporation)
Date of BirthFebruary 2003 (Born 21 years ago)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
Lancashire
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressUnit G3
Wyther Lane Industrial Estate
Wyther Green
Leeds
LS5 3AR
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
26 March 2007Return made up to 24/02/07; full list of members (7 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006Registered office changed on 06/09/06 from: ship canal house king street manchester lancashire M2 4WB (1 page)
6 September 2006Director resigned (1 page)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 April 2006Return made up to 24/02/06; full list of members (6 pages)
22 March 2005Return made up to 24/02/05; full list of members (6 pages)
13 March 2004Return made up to 24/02/04; full list of members (6 pages)
16 April 2003Resolutions
  • RES13 ‐ Cancel premium account 09/04/03
(1 page)
14 March 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)