Company NameNeale Expert Assist Ltd
Company StatusDissolved
Company Number03754792
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNoel William Thomas Neale
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleSpace Telecom Engineer
Correspondence AddressCauseway House 7 Church Hill
Earls Colne
Colchester
Essex
CO6 2RG
Secretary NameJoan Lillian Neale
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleSpace Telecom Engineer
Correspondence Address7 Church Hill
Earls Colne
Colchester
Essex
CO6 2RG
Director NameJoan Lillian Neale
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 11 August 2009)
RoleSpace Telecom Engineer
Correspondence AddressCauseway House
7 Church Hill
Earls Colne
Essex
CO6 2RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Lodge Court
Lodge Lane
Langham Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Application for striking-off (1 page)
6 May 2008Return made up to 20/04/08; full list of members (5 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Return made up to 20/04/07; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Return made up to 20/04/06; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 20/04/05; full list of members (7 pages)
16 December 2004New director appointed (2 pages)
28 April 2004Return made up to 20/04/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 October 2003Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 May 2003Return made up to 20/04/03; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 December 2001Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 April 2001Return made up to 20/04/01; full list of members (6 pages)
2 May 2000Return made up to 20/04/00; full list of members (6 pages)
22 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/05/99
(1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)