Company NameNeselt Ltd
Company StatusDissolved
Company Number05835348
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter Neesam
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address88 St. Andrews Road
Bishop Auckland
County Durham
DL14 6RY
Secretary NameKathleen Eltis
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Brookside Villas
South Church
Bishop Auckland
Durham
DL14 6SW

Location

Registered Address88 St. Andrews Road
Bishop Auckland
County Durham
DL14 6RY
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Shareholders

1 at £1Peter Neesam
100.00%
Ordinary

Financials

Year2014
Net Worth£146
Cash£15

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013Application to strike the company off the register (4 pages)
5 July 2013Application to strike the company off the register (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 August 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(3 pages)
22 August 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(3 pages)
22 August 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(3 pages)
24 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Director's details changed for Peter Neesam on 14 September 2010 (2 pages)
9 March 2011Director's details changed for Peter Neesam on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 1 Brookside Villas, South Church Bishop Auckland County Durham DL14 6SW on 14 September 2010 (1 page)
14 September 2010Termination of appointment of Kathleen Eltis as a secretary (1 page)
14 September 2010Registered office address changed from 1 Brookside Villas, South Church Bishop Auckland County Durham DL14 6SW on 14 September 2010 (1 page)
14 September 2010Termination of appointment of Kathleen Eltis as a secretary (1 page)
28 June 2010Director's details changed for Peter Neesam on 2 June 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Peter Neesam on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Peter Neesam on 2 June 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 June 2009Return made up to 02/06/09; full list of members (3 pages)
19 June 2009Return made up to 02/06/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 02/06/08; full list of members (3 pages)
9 July 2008Return made up to 02/06/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 June 2007Return made up to 02/06/07; full list of members (2 pages)
28 June 2007Return made up to 02/06/07; full list of members (2 pages)
2 June 2006Incorporation (17 pages)
2 June 2006Incorporation (17 pages)