Company NameNeonpalm Limited
Company StatusDissolved
Company Number07624881
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stuart Johnston Conway
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(1 year after company formation)
Appointment Duration4 years, 1 month (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Graham Hankin Conway
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(1 month after company formation)
Appointment Duration11 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-62 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA

Location

Registered Address60-62 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1Graham Hankin Conway
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allow sh cap comprised of ord/redeemable sh 07/03/2012
(14 pages)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allow sh cap comprised of ord/redeemable sh 07/03/2012
(14 pages)
11 December 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100,001
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100,001
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100,001
(4 pages)
30 November 2012Termination of appointment of Graham Conway as a director (1 page)
30 November 2012Appointment of Mr Stuart Conway as a director (2 pages)
30 November 2012Appointment of Mr Stuart Conway as a director (2 pages)
30 November 2012Termination of appointment of Graham Conway as a director (1 page)
13 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
16 June 2011Termination of appointment of Graham Stephens as a director (1 page)
16 June 2011Termination of appointment of Graham Stephens as a director (1 page)
10 June 2011Appointment of Mr Graham Hankin Conway as a director (2 pages)
10 June 2011Appointment of Mr Graham Hankin Conway as a director (2 pages)
10 June 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 10 June 2011 (1 page)
6 May 2011Incorporation (18 pages)
6 May 2011Incorporation (18 pages)