Company NameDiane Neale Limited
Company StatusDissolved
Company Number05913523
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Diane Elizabeth Neale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(3 weeks, 3 days after company formation)
Appointment Duration15 years (closed 21 September 2021)
RoleManagement Consultant
Country of ResidenceFrance
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Secretary NameMr Albert William Peel
NationalityBritish
StatusClosed
Appointed15 September 2006(3 weeks, 3 days after company formation)
Appointment Duration15 years (closed 21 September 2021)
RoleCompany Director
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Diane Elizabeth Neale
100.00%
Ordinary

Financials

Year2014
Net Worth£180
Cash£3,672
Current Liabilities£7,921

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

18 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
9 December 2020Previous accounting period extended from 31 August 2020 to 30 November 2020 (1 page)
2 July 2020Secretary's details changed for Mr Albert William Peel on 2 July 2020 (1 page)
2 July 2020Director's details changed for Miss Diane Elizabeth Neale on 2 July 2020 (2 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
4 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(4 pages)
1 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Director's details changed for Miss Diane Elizabeth Neale on 15 September 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Albert William Peel on 15 September 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Albert William Peel on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Miss Diane Elizabeth Neale on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 May 2011Registered office address changed from 8 Wood Bottom Lane Brighouse West Yorkshire HD6 2QW on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 8 Wood Bottom Lane Brighouse West Yorkshire HD6 2QW on 25 May 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 November 2010Director's details changed for Diane Elizabeth Neale on 22 August 2010 (2 pages)
11 November 2010Director's details changed for Diane Elizabeth Neale on 22 August 2010 (2 pages)
11 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
17 June 2009Return made up to 22/08/08; full list of members (3 pages)
17 June 2009Return made up to 22/08/08; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 September 2007Return made up to 22/08/07; full list of members (2 pages)
13 September 2007Return made up to 22/08/07; full list of members (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Registered office changed on 29/09/06 from: 8 wood bottom lane brighouse west yorkshire HD6 2QW (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006Registered office changed on 29/09/06 from: 8 wood bottom lane brighouse west yorkshire HD6 2QW (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
22 August 2006Incorporation (14 pages)
22 August 2006Incorporation (14 pages)