Company NameNEIL Glazing Limited
Company StatusDissolved
Company Number04836290
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 8 months ago)
Dissolution Date14 March 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameThomas Charles Neil Whittam
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(3 weeks, 4 days after company formation)
Appointment Duration9 years, 7 months (closed 14 March 2013)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address20 Mount View
Oakworth
Keighley
West Yorkshire
BD22 7QD
Secretary NameMarian Patricia Whittam
NationalityBritish
StatusResigned
Appointed11 August 2003(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address20 Mount View
Oakworth
Keighley
West Yorkshire
BD22 7QD
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

50 at 1Ms Marion Whittam
50.00%
Ordinary
50 at 1Thomas Charles Neil Whittam
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,699
Cash£1,400
Current Liabilities£62,415

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 March 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2012Liquidators' statement of receipts and payments to 12 December 2012 (21 pages)
14 December 2012Return of final meeting in a creditors' voluntary winding up (21 pages)
14 December 2012Liquidators statement of receipts and payments to 12 December 2012 (21 pages)
14 December 2012Liquidators' statement of receipts and payments to 12 December 2012 (21 pages)
14 December 2012Return of final meeting in a creditors' voluntary winding up (21 pages)
28 August 2012Liquidators' statement of receipts and payments to 25 April 2012 (19 pages)
28 August 2012Liquidators' statement of receipts and payments to 25 April 2012 (19 pages)
28 August 2012Liquidators statement of receipts and payments to 25 April 2012 (19 pages)
16 May 2011Statement of affairs with form 4.19 (5 pages)
16 May 2011Statement of affairs with form 4.19 (5 pages)
5 May 2011Appointment of a voluntary liquidator (1 page)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-26
(1 page)
5 May 2011Appointment of a voluntary liquidator (1 page)
4 April 2011Termination of appointment of Marian Whittam as a secretary (1 page)
4 April 2011Termination of appointment of Marian Whittam as a secretary (1 page)
25 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
25 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
24 July 2010Director's details changed for Thomas Charles Neil Whittam on 17 July 2010 (2 pages)
24 July 2010Director's details changed for Thomas Charles Neil Whittam on 17 July 2010 (2 pages)
24 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-24
  • GBP 100
(4 pages)
24 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-24
  • GBP 100
(4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 August 2009Return made up to 17/07/09; full list of members (3 pages)
27 August 2009Return made up to 17/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 August 2008Return made up to 17/07/08; full list of members (3 pages)
7 August 2008Return made up to 17/07/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 August 2007Return made up to 17/07/07; full list of members (2 pages)
9 August 2007Return made up to 17/07/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 September 2006Return made up to 17/07/06; full list of members (2 pages)
4 September 2006Return made up to 17/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
25 July 2005Return made up to 17/07/05; full list of members (2 pages)
25 July 2005Return made up to 17/07/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 September 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
7 September 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
4 August 2004Return made up to 17/07/04; full list of members (6 pages)
4 August 2004Return made up to 17/07/04; full list of members (6 pages)
1 September 2003Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
20 August 2003Secretary resigned (1 page)
17 July 2003Incorporation (15 pages)
17 July 2003Incorporation (15 pages)