Company NameNeo Car Transport Limited
Company StatusDissolved
Company Number06368364
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Graham Kidger
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9g Kiveton Park Ind Est
Manor Road
Sheffield
S26 6PB
Director NameMrs Yvonne Carol Mary Worthington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2014)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
10b Manor Road
Wales
South Yorkshire
S26 5PD
Secretary NameBarry Worthington
NationalityBritish
StatusResigned
Appointed01 October 2007(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2014)
RoleLorry Driver
Country of ResidenceUnited Kingdom
Correspondence Address10b Manor Road
Wales
Sheffield
Yorkshire
S26 5PD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteneoct.co.uk
Telephone01909 772519
Telephone regionWorksop

Location

Registered AddressUnit 9g Kiveton Park Ind Est
Manor Road
Sheffield
S26 6PB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Financials

Year2013
Net Worth£10,069
Cash£4
Current Liabilities£38,248

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
22 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
28 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
28 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
10 March 2014Termination of appointment of Barry Worthington as a secretary (1 page)
10 March 2014Termination of appointment of Yvonne Worthington as a director (1 page)
10 March 2014Termination of appointment of Yvonne Worthington as a director (1 page)
10 March 2014Termination of appointment of Barry Worthington as a secretary (1 page)
7 March 2014Appointment of Mr Graham Kidger as a director (2 pages)
7 March 2014Registered office address changed from the Orchard, 10B Manor Road Wales Sheffield S26 5PD on 7 March 2014 (1 page)
7 March 2014Appointment of Mr Graham Kidger as a director (2 pages)
7 March 2014Registered office address changed from the Orchard, 10B Manor Road Wales Sheffield S26 5PD on 7 March 2014 (1 page)
7 March 2014Registered office address changed from the Orchard, 10B Manor Road Wales Sheffield S26 5PD on 7 March 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
1 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
1 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
20 September 2010Director's details changed for Yvonne Worthington on 12 September 2010 (2 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Yvonne Worthington on 12 September 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
24 September 2009Return made up to 12/09/09; full list of members (3 pages)
24 September 2009Return made up to 12/09/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
8 October 2008Return made up to 12/09/08; full list of members (3 pages)
8 October 2008Return made up to 12/09/08; full list of members (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
12 September 2007Incorporation (6 pages)
12 September 2007Incorporation (6 pages)