Company NameDerek Neil & Co. Limited
DirectorsDerek Neil and Susan Elizabeth Neil
Company StatusDissolved
Company Number01347639
CategoryPrivate Limited Company
Incorporation Date12 January 1978(46 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Derek Neil
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Meesdon
Buntingford
Herts
SG9 0BD
Director NameMrs Susan Elizabeth Neil
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Meesdon
Buntingford
Herts
SG9 0BD
Secretary NameMrs Susan Elizabeth Neil
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Meesdon
Buntingford
Herts
SG9 0BD

Location

Registered AddressHills Jarrett Llp
Gainsborough House Sheering
Lower Road Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Financials

Year2014
Turnover£1,543,439
Gross Profit£340,042
Net Worth£121,820
Cash£6,725
Current Liabilities£581,469

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 July 2003Dissolved (1 page)
8 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Resolutions
  • RES13 ‐ Appointing liquidator 05/12/01
(1 page)
12 December 2001Appointment of a voluntary liquidator (1 page)
12 December 2001Statement of affairs (6 pages)
24 October 2001Registered office changed on 24/10/01 from: unit 1/6 silk mead industrial estate hare street buntingford hertfordshire SG9 0DX (1 page)
12 April 2001Full accounts made up to 30 June 2000 (14 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 April 2000Full accounts made up to 30 June 1999 (14 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 March 1999Full accounts made up to 30 June 1998 (11 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 October 1997Full accounts made up to 30 June 1997 (12 pages)
25 March 1997Full accounts made up to 30 June 1996 (10 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 April 1996Full accounts made up to 30 June 1995 (9 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 July 1995Registered office changed on 04/07/95 from: 23 church street bishops stortford herts CM23 2LY (1 page)
15 March 1995Accounts for a small company made up to 30 June 1994 (2 pages)