Company NameNeon Marketing Limited
Company StatusDissolved
Company Number07598099
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed07 June 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameMr Alex Batdepat Tindall
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 28 February 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alverton Drive
Newton Aycliffe
Co Durham
DL5 7PP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameJurai Tindall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alverton Drive
Newton Aycliffe
Co. Durham
DL5 7PP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2011(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£200
Cash£1,197
Current Liabilities£8,676

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
(4 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
(4 pages)
26 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Secretary's details changed for Mr David Thomas Scott on 11 December 2012 (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(4 pages)
18 March 2014Secretary's details changed for Mr David Thomas Scott on 11 December 2012 (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(4 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Jurai Tindall as a director (1 page)
11 February 2013Appointment of Mr Alex Batdepat Tindall as a director (2 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 February 2013Termination of appointment of Jurai Tindall as a director (1 page)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 February 2013Appointment of Mr Alex Batdepat Tindall as a director (2 pages)
25 January 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
25 January 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
14 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 14 November 2012 (1 page)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 200
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 200
(3 pages)
7 June 2011Appointment of David Thomas Scott as a secretary (2 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 200
(3 pages)
7 June 2011Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 June 2011 (1 page)
7 June 2011Appointment of David Thomas Scott as a secretary (2 pages)
7 June 2011Termination of appointment of Lee Gilburt as a director (1 page)
7 June 2011Appointment of Jurai Tindall as a director (2 pages)
7 June 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
7 June 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
7 June 2011Appointment of Jurai Tindall as a director (2 pages)
7 June 2011Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 June 2011 (1 page)
7 June 2011Termination of appointment of Lee Gilburt as a director (1 page)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)