Company NameNeuro Housing Ltd
Company StatusDissolved
Company Number05822148
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Emily Victoria Dunn
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Earls Court
Fifth Avenue Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director NameMrs Kelly Marie Dunn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Earls Court
Fifth Avenue Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Secretary NameMiss Emily Victoria Dunn
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Earls Court
Fifth Avenue Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr Jonathan Peter Wade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Birney Edge
Ponteland
Newcastle Upon Tyne
NE20 9JJ

Location

Registered Address2 Earls Court
Fifth Avenue Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Kelly Dunn & Emily Victoria Dunn
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
20 November 2014Director's details changed for Mrs Kelly Marie Dunn on 20 November 2014 (2 pages)
20 November 2014Secretary's details changed for Miss Emily Victoria Dunn on 20 November 2014 (1 page)
20 November 2014Director's details changed for Miss Emily Victoria Dunn on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Miss Emily Victoria Dunn on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mrs Kelly Marie Dunn on 20 November 2014 (2 pages)
20 November 2014Secretary's details changed for Miss Emily Victoria Dunn on 20 November 2014 (1 page)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 900
(5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 900
(5 pages)
13 February 2014Accounts made up to 31 May 2013 (2 pages)
13 February 2014Accounts made up to 31 May 2013 (2 pages)
2 July 2013Director's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
2 July 2013Director's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Mrs Kelly Marie Dunn on 11 February 2013 (2 pages)
11 February 2013Accounts made up to 31 May 2012 (2 pages)
11 February 2013Accounts made up to 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mrs Kelly Marie Dunn on 11 February 2013 (2 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
26 January 2012Termination of appointment of Jonathan Peter Wade as a director on 23 December 2011 (1 page)
26 January 2012Accounts made up to 31 May 2011 (2 pages)
26 January 2012Termination of appointment of Jonathan Peter Wade as a director on 23 December 2011 (1 page)
26 January 2012Accounts made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
2 March 2011Registered office address changed from Suite 24, John Buddle Work Village, Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Suite 24, John Buddle Work Village, Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 2 March 2011 (1 page)
2 March 2011Accounts made up to 31 May 2010 (2 pages)
2 March 2011Accounts made up to 31 May 2010 (2 pages)
2 March 2011Registered office address changed from Suite 24, John Buddle Work Village, Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 2 March 2011 (1 page)
20 May 2010Director's details changed for Mrs Kelly Marie Dunn on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Kelly Marie Mowbray on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Kelly Marie Mowbray on 18 May 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mrs Kelly Marie Dunn on 19 May 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts made up to 31 May 2009 (2 pages)
24 February 2010Accounts made up to 31 May 2009 (2 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
3 March 2009Accounts made up to 31 May 2008 (2 pages)
3 March 2009Accounts made up to 31 May 2008 (2 pages)
9 June 2008Return made up to 18/05/08; full list of members (4 pages)
9 June 2008Return made up to 18/05/08; full list of members (4 pages)
16 March 2008Accounts made up to 31 May 2007 (2 pages)
16 March 2008Accounts made up to 31 May 2007 (2 pages)
12 June 2007Registered office changed on 12/06/07 from: suite 19, john buddle work village, buddle road newcastle upon tyne NE4 8AW (1 page)
12 June 2007Return made up to 18/05/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: suite 19, john buddle work village, buddle road newcastle upon tyne NE4 8AW (1 page)
12 June 2007Return made up to 18/05/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
18 May 2006Incorporation (13 pages)
18 May 2006Incorporation (13 pages)