Company NameNeon Race Technology Limited
Company StatusDissolved
Company Number03474669
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Blackett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(same day as company formation)
RoleEngineer
Correspondence Address22 Dene Terrace
Shotton Colliery
County Durham
DH6 2QX
Secretary NameMr Richard Ferguson Dewar
NationalityBritish
StatusClosed
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Secretary NamePhilip Blackett
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleEngineer
Correspondence Address8 Monk Court
Peterlee
County Durham
SR8 1JL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4JB

Location

Registered Address25 Roseberry Road
Billingham
Cleveland
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£44,276
Gross Profit£43,076
Net Worth£2,364
Cash£3,019
Current Liabilities£8,293

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
25 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
19 December 2005Return made up to 02/12/05; full list of members (2 pages)
11 November 2005Return made up to 02/12/04; full list of members (2 pages)
3 November 2005Director's particulars changed (1 page)
26 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
31 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
29 January 2004Return made up to 02/12/03; full list of members (6 pages)
2 January 2003Return made up to 02/12/02; full list of members (6 pages)
19 December 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
10 September 2002Registered office changed on 10/09/02 from: 8 monk court peterlee county durham SR8 1JL (1 page)
30 January 2002Return made up to 02/12/01; full list of members (6 pages)
16 November 2001Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
25 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
20 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 December 1998Return made up to 02/12/98; full list of members (6 pages)
18 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
2 December 1997Incorporation (21 pages)