Company NameNeamour Properties Limited
Company StatusDissolved
Company Number02934457
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameSinkonce Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSheila Davison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressRosetree
Waterside Gardens
Washington
County Durham
NE28 8AS
Director NameLouise Eliot
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 13 March 2001)
RoleRestaurant Proprietor
Correspondence Address3 Waterside Gardens
South View Washington
Sunderland
Tyne And Wear
Secretary NameLouise Eliot
NationalityBritish
StatusClosed
Appointed15 June 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 13 March 2001)
RoleRestaurant Proprietor
Correspondence Address3 Waterside Gardens
South View Washington
Sunderland
Tyne And Wear
Director NameAlan Davison
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressRosetree South View
Washington
Tyne & Wear
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNewburn Haugh Industrial Estate
Riversdale Way
Newburn
Newcastle Upon Tyne
NE15 8SG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
2 August 1999Return made up to 31/05/99; no change of members (4 pages)
11 March 1999Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Accounts for a small company made up to 30 April 1997 (7 pages)
16 February 1999Compulsory strike-off action has been discontinued (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
20 June 1996Return made up to 31/05/96; no change of members (4 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1996Accounting reference date shortened from 31/05 to 30/04 (1 page)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996New director appointed (2 pages)
7 September 1995Return made up to 31/05/95; full list of members (6 pages)
29 August 1995Registered office changed on 29/08/95 from: 18 vine place sunderland tyne and wear SR1 3NA (1 page)