Company NameNeilcraig (Car Sales) Limited
Company StatusDissolved
Company Number00926849
CategoryPrivate Limited Company
Incorporation Date5 February 1968(56 years, 3 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Jackson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(23 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 22 August 2006)
RoleCar Dealer
Correspondence AddressRiverside House
Great Burdon
Darlington
Co Durham
DL1 3JL
Director NameMarlene Megan Jackson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(23 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 22 August 2006)
RoleCompany Director
Correspondence AddressRiverside House
Great Burdon
Darlington
Co Durham
DL1 3JL
Secretary NameMarlene Megan Jackson
NationalityBritish
StatusClosed
Appointed20 November 1991(23 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 22 August 2006)
RoleCompany Director
Correspondence AddressRiverside House
Great Burdon
Darlington
Co Durham
DL1 3JL

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£38

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
28 March 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
4 January 2006Return made up to 20/11/05; full list of members (7 pages)
7 December 2004Return made up to 20/11/04; full list of members (14 pages)
9 March 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
10 December 2003Return made up to 20/11/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
14 January 2003Return made up to 20/11/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
30 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
3 January 2001Return made up to 20/11/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
6 December 1999Return made up to 20/11/99; full list of members (6 pages)
20 November 1998Return made up to 20/11/98; full list of members (6 pages)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
24 November 1997Return made up to 20/11/97; no change of members (4 pages)
10 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
13 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
2 December 1996Return made up to 20/11/96; no change of members (4 pages)
1 December 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
27 November 1995Return made up to 20/11/95; full list of members (6 pages)