Company NameNeotab Limited
Company StatusDissolved
Company Number04056441
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameJames Robert Barras
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(same day as company formation)
RoleManager
Correspondence Address61 Beverley Road
Canterbury
Kent
CT2 7EW
Secretary NameDiane Youngman
NationalityBritish
StatusClosed
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Beverley Road
Canterbury
Kent
CT2 7EW
Director NameDiane Youngman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 07 December 2004)
RoleStudent
Correspondence AddressClaycroft 1 Flat 18
Uni Of Warwick
Coventry
Warwickshire
CV4 7AL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts20 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 February

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Voluntary strike-off action has been suspended (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 September 2003Return made up to 21/08/03; full list of members (7 pages)
22 April 2003Registered office changed on 22/04/03 from: 36A clayton street west newcastle upon tyne NE1 5DZ (1 page)
15 July 2002Total exemption small company accounts made up to 20 February 2002 (6 pages)
6 July 2002New director appointed (1 page)
5 July 2002Accounting reference date extended from 31/08/01 to 20/02/02 (1 page)
15 October 2001Return made up to 21/08/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: 61 beverley road canterbury kent CT2 7EW (1 page)
26 September 2000Secretary resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: 16 saint john street london EC1M 4NT (2 pages)