Company NameNeecom Limited
Company StatusDissolved
Company Number05420226
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Hudson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 August 2012)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address19 Dockwray Square
North Shields
Tyne And Wear
NE30 1JZ
Director NameMr Michael Harkus
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleUtility Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy
Sunnyside Lane
South Shields
Tyne & Wear
NE34 8DY
Director NameJoseph Kerr McClelland
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
7 Brandling Park
Jesmond Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Secretary NameJoseph Kerr McClelland
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
7 Brandling Park
Jesmond Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Director NameMr Norman James Waitt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2010)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameMr Adrian Richard Hull
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 South Bend
Brunton Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5TR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Quadrus Centre
Woodstock Way
Boldon
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£156,511
Current Liabilities£23,220

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
26 August 2011Termination of appointment of Joseph Mcclelland as a director (1 page)
26 August 2011Termination of appointment of Joseph Mcclelland as a secretary (1 page)
26 August 2011Termination of appointment of Joseph Mcclelland as a secretary (1 page)
26 August 2011Termination of appointment of Joseph Mcclelland as a director (1 page)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 615
(6 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 615
(6 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 615
(6 pages)
28 April 2011Termination of appointment of Michael Harkus as a director (1 page)
28 April 2011Termination of appointment of Michael Harkus as a director (1 page)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 October 2010Capitals not rolled up (4 pages)
27 October 2010Capitals not rolled up (4 pages)
22 June 2010Appointment of Mr Andrew John Hudson as a director (2 pages)
22 June 2010Appointment of Mr Andrew John Hudson as a director (2 pages)
28 May 2010Termination of appointment of Norman Waitt as a director (1 page)
28 May 2010Termination of appointment of Adrian Hull as a director (1 page)
28 May 2010Termination of appointment of Norman Waitt as a director (1 page)
28 May 2010Termination of appointment of Adrian Hull as a director (1 page)
17 May 2010Director's details changed for Norman James Waitt on 9 April 2010 (2 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Norman James Waitt on 9 April 2010 (2 pages)
17 May 2010Director's details changed for Norman James Waitt on 9 April 2010 (2 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
9 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Director appointed adrian richard hull (2 pages)
19 February 2009Director appointed adrian richard hull (2 pages)
19 February 2009Notice of assignment of name or new name to shares (2 pages)
19 February 2009Notice of assignment of name or new name to shares (2 pages)
16 May 2008Return made up to 09/04/08; full list of members (4 pages)
16 May 2008Return made up to 09/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 June 2007Ad 02/04/07--------- £ si 50@1=50 £ ic 100/150 (1 page)
15 June 2007Return made up to 09/04/07; full list of members (3 pages)
15 June 2007£ nc 100/150 02/04/07 (2 pages)
15 June 2007Return made up to 09/04/07; full list of members (3 pages)
15 June 2007£ nc 100/150 02/04/07 (2 pages)
15 June 2007Ad 02/04/07--------- £ si 50@1=50 £ ic 100/150 (1 page)
13 April 2007Registered office changed on 13/04/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Registered office changed on 13/04/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 May 2006Return made up to 09/04/06; full list of members (3 pages)
5 May 2006Return made up to 09/04/06; full list of members (3 pages)
12 August 2005Registered office changed on 12/08/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
12 August 2005Registered office changed on 12/08/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 April 2005Incorporation (16 pages)
9 April 2005Incorporation (16 pages)