Company NameNeepsend Architectural Limited
Company StatusDissolved
Company Number05947469
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)
Previous NameVertical Fabrications Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameJon Harvey Ashton
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Edward Street Flats
Sheffield
South Yorkshire
S3 7GG
Director NameMiss Katie Cam
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 25 May 2016)
RoleCompany Director
Correspondence Address73 Morley Street
Sheffield
S6 2PL
Director NameJon Harvey Ashton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(6 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 25 May 2016)
RoleCompany Director
Correspondence Address33 Edward Street Flats
Sheffield
South Yorkshire
S3 7GG
Director NameMr Neil Robert Barks
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Acorn Drive
Sheffield
Yorkshire
S6 6ER
Director NameMr Neil Robert Barks
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(3 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Acorn Drive
Sheffield
Yorkshire
S6 6ER

Location

Registered AddressUnit 207 J.C Albyn Complex
Burton Road
Sheffield
S3 8BZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2008
Net Worth£79,917
Cash£41,079
Current Liabilities£188,185

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
25 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
30 March 2015Liquidators' statement of receipts and payments to 22 November 2014 (12 pages)
30 March 2015Liquidators statement of receipts and payments to 22 November 2014 (12 pages)
30 March 2015Liquidators' statement of receipts and payments to 22 November 2014 (12 pages)
25 March 2014Liquidators statement of receipts and payments to 6 July 2013 (11 pages)
25 March 2014Liquidators statement of receipts and payments to 6 July 2013 (11 pages)
25 March 2014Liquidators' statement of receipts and payments to 6 July 2013 (11 pages)
25 March 2014Liquidators' statement of receipts and payments to 6 July 2013 (11 pages)
27 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (13 pages)
27 January 2014Liquidators statement of receipts and payments to 22 November 2013 (13 pages)
27 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (13 pages)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2013Court order insolvency:court order (20 pages)
10 December 2013Court order insolvency:court order (20 pages)
10 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2013Appointment of a voluntary liquidator (1 page)
31 August 2012Liquidators statement of receipts and payments to 6 July 2012 (11 pages)
31 August 2012Liquidators statement of receipts and payments to 6 July 2012 (11 pages)
31 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (11 pages)
31 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (11 pages)
23 January 2012Liquidators statement of receipts and payments to 6 July 2011 (13 pages)
23 January 2012Liquidators statement of receipts and payments to 6 July 2011 (13 pages)
23 January 2012Liquidators' statement of receipts and payments to 6 July 2011 (13 pages)
23 January 2012Liquidators' statement of receipts and payments to 6 July 2011 (13 pages)
12 January 2012Liquidators statement of receipts and payments to 6 July 2011 (12 pages)
12 January 2012Liquidators statement of receipts and payments to 6 July 2011 (12 pages)
12 January 2012Liquidators' statement of receipts and payments to 6 July 2011 (12 pages)
12 January 2012Liquidators' statement of receipts and payments to 6 July 2011 (12 pages)
14 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2010Statement of affairs with form 4.19 (7 pages)
14 July 2010Statement of affairs with form 4.19 (7 pages)
14 July 2010Appointment of a voluntary liquidator (1 page)
14 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2010Appointment of a voluntary liquidator (1 page)
30 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 October 2008Return made up to 26/09/08; full list of members (3 pages)
17 October 2008Return made up to 26/09/08; full list of members (3 pages)
13 November 2007Return made up to 26/09/07; full list of members (2 pages)
13 November 2007Return made up to 26/09/07; full list of members (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
3 November 2006Company name changed vertical fabrications LIMITED\certificate issued on 03/11/06 (2 pages)
3 November 2006Company name changed vertical fabrications LIMITED\certificate issued on 03/11/06 (2 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
26 September 2006Incorporation (8 pages)
26 September 2006Incorporation (8 pages)