Company NameNeptune Environmental (UK) Limited
Company StatusDissolved
Company Number06618270
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Philip Nigel Grimes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eastgate
North Newbald
York
YO43 4SD
Director NameMr Robert Brian Harrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameMr Mark Riley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address5 Chantry Place
Kiveton Park
Sheffield
South Yorkshire
S26 6LJ
Director NameMr Tony Ellis Marsh
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2011)
RoleA/C Engineer
Country of ResidenceUKJ
Correspondence Address63 Wesley Avenue
Swallownest
Sheffield
South Yorkshire
S26 4UU
Director NameMr Stephen Michael Dungworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Broadbridge Close
Kiveton Park
Sheffield
South Yorkshire
S26 6SN

Contact

Websitewww.neptune-envrionmental.co.uk

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

50 at £1Philip Grimes
50.00%
Ordinary
50 at £1Robert Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£534
Cash£10,276
Current Liabilities£17,029

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
12 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
10 April 2013Registered office address changed from Unit 1 Cliffe Road North Newbald York YO43 4RZ United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Unit 1 Cliffe Road North Newbald York YO43 4RZ United Kingdom on 10 April 2013 (1 page)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 April 2013Statement of affairs with form 4.19 (5 pages)
9 April 2013Statement of affairs with form 4.19 (5 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
4 September 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(5 pages)
4 September 2012Registered office address changed from the Turbine Coach Close Shireoaks Triangle Worksop Nottinghamshire S81 8AP United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from the Turbine Coach Close Shireoaks Triangle Worksop Nottinghamshire S81 8AP United Kingdom on 4 September 2012 (1 page)
4 September 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(5 pages)
4 September 2012Registered office address changed from the Turbine Coach Close Shireoaks Triangle Worksop Nottinghamshire S81 8AP United Kingdom on 4 September 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Termination of appointment of Stephen Dungworth as a director (1 page)
22 November 2011Appointment of Mr Philip Nigel Grimes as a director (2 pages)
22 November 2011Appointment of Mr Philip Nigel Grimes as a director (2 pages)
22 November 2011Termination of appointment of Tony Marsh as a director (1 page)
22 November 2011Appointment of Mr Robert Brian Harrison as a director (2 pages)
22 November 2011Termination of appointment of Tony Marsh as a director (1 page)
22 November 2011Appointment of Mr Robert Brian Harrison as a director (2 pages)
22 November 2011Termination of appointment of Stephen Dungworth as a director (1 page)
26 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 100
(3 pages)
26 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 100
(3 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from 63 Wesley Avenue Swallownest Sheffield South Yorks S26 4UU on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 63 Wesley Avenue Swallownest Sheffield South Yorks S26 4UU on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 63 Wesley Avenue Swallownest Sheffield South Yorks S26 4UU on 1 March 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Director's details changed for Stephen Michael Dungworth on 12 June 2010 (2 pages)
13 September 2010Director's details changed for Stephen Michael Dungworth on 12 June 2010 (2 pages)
13 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
13 September 2010Capitals not rolled up (2 pages)
13 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
13 September 2010Capitals not rolled up (2 pages)
20 April 2010Amended accounts made up to 31 March 2009 (5 pages)
20 April 2010Amended accounts made up to 31 March 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
21 January 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
7 August 2009Return made up to 12/06/09; full list of members (7 pages)
7 August 2009Return made up to 12/06/09; full list of members (7 pages)
7 June 2009Registered office changed on 07/06/2009 from 5 chantry place kiveton park sheffield south yorkshire S26 6LJ (1 page)
7 June 2009Appointment terminated director mark riley (1 page)
7 June 2009Director appointed stephen michael dungworth (1 page)
7 June 2009Director appointed stephen michael dungworth (1 page)
7 June 2009Appointment terminated director mark riley (1 page)
7 June 2009Registered office changed on 07/06/2009 from 5 chantry place kiveton park sheffield south yorkshire S26 6LJ (1 page)
28 October 2008Director appointed tony ellis marsh (1 page)
28 October 2008Director appointed tony ellis marsh (1 page)
12 June 2008Incorporation (10 pages)
12 June 2008Incorporation (10 pages)