Company NameNeatdemand Limited
Company StatusDissolved
Company Number02770518
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 4 months ago)
Dissolution Date8 July 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameGordon Barber
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(4 years, 6 months after company formation)
Appointment Duration6 years (closed 08 July 2003)
RoleSand And Gravell Merchants
Correspondence Address3 Surrey Lane
Tiptree
Colchester
CO5 0BH
Secretary NameDeborah Walter
NationalityBritish
StatusClosed
Appointed27 June 1997(4 years, 6 months after company formation)
Appointment Duration6 years (closed 08 July 2003)
RoleSecretary
Correspondence AddressChapel Lodge
Wash Lane
Little Totham
Essex
CM9 8LX
Director NameMr Michael Green
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1995)
RoleSea Defence Contractor
Correspondence Address27 Easy Street
Tollesbury
Maldon
Essex
Cm9
Secretary NameMr Gordon David Barber
NationalityBritish
StatusResigned
Appointed18 February 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressNo 3 Surrey Lane
Tiptree
Colchester
Essex
CO5 0BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O A1 Accountancy Services
Thorrington Cross
Thorington Colchester
Essex
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Financials

Year2014
Turnover£81,513
Gross Profit£27,189
Net Worth-£16,135
Cash£1,010
Current Liabilities£46,397

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
26 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
8 March 2001Registered office changed on 08/03/01 from: ballantyne business centre hawkins road colchester essex CO2 8JT (1 page)
3 January 2001Return made up to 03/12/00; full list of members (6 pages)
8 September 2000Full accounts made up to 31 December 1999 (9 pages)
7 January 2000Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (1 page)
25 January 1999Return made up to 03/12/98; no change of members (4 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
11 January 1998Return made up to 03/12/97; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 September 1997Return made up to 03/12/96; no change of members (4 pages)
11 July 1997Director resigned (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
16 January 1996Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 September 1995Return made up to 03/12/94; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 December 1993 (9 pages)