Company NameNeat Spirits Company Limited
Company StatusDissolved
Company Number03690537
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Phelan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address17 Terenure Park
Terenure
Dublin
6w
Director NamePatrick James Rigney
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed18 June 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Carysfort Downs
Blackrock
Co Dublin
Irish
Secretary NamePatrick James Rigney
NationalityIrish
StatusClosed
Appointed02 February 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Carysfort Downs
Blackrock
Co Dublin
Irish
Director NameBernard Gibson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleSaleman
Correspondence AddressThe Thatched Cottage Pelham Road
Great Hormead
Buntingford
Hertfordshire
SG9 0NU
Director NameAndrew Wilby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleAccountant
Correspondence AddressMay Street Barn May Street
Great Chishill
Royston
Hertfordshire
SG8 8SN
Secretary NameAndrew Wilby
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleAccountant
Correspondence AddressMay Street Barn May Street
Great Chishill
Royston
Hertfordshire
SG8 8SN

Location

Registered AddressThe Old Forge London Road
Wendens Ambo
Saffron Walden
Essex
CB11 4JL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo

Financials

Year2014
Turnover£72,757
Net Worth-£129,290
Cash£10,394
Current Liabilities£147,455

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 June 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2002Return made up to 31/12/01; full list of members (5 pages)
26 October 2001New secretary appointed (2 pages)
29 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Director resigned (1 page)
25 January 2001Return made up to 30/12/00; full list of members (7 pages)
14 June 2000Full accounts made up to 31 December 1999 (9 pages)
4 February 2000Return made up to 30/12/99; full list of members (6 pages)
12 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Conve 18/06/99 (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Ad 18/06/99--------- £ si 59800@1=59800 £ ic 200/60000 (2 pages)
22 January 1999Registered office changed on 22/01/99 from: may street barn may street great chishill royston hertfordshire SG8 8SN (1 page)
30 December 1998Incorporation (50 pages)