Company NameNeills Engineering Limited
Company StatusDissolved
Company Number02783798
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 2 months ago)
Dissolution Date14 October 1997 (26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameCharles Basil Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 14 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameJohn Thomas Weldrick
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 14 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Cartier Close
Old Hall
Warrington
WA5 8TD
Director NameMr Morris Clegg
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Gawsworth
Macclesfield
Cheshire
SK11 9RJ
Secretary NameCharles Basil Mitchell
NationalityBritish
StatusClosed
Appointed17 August 1993(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 14 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr Peter Wallis Ogden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 07 April 1994)
RoleCompany Director
Correspondence Address31 Pewterspear Lane
Appleton
Warrington
Cheshire
WA4 5DY
Secretary NameRonald James Colebrook
NationalityBritish
StatusResigned
Appointed17 March 1993(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 17 August 1993)
RoleCompany Director
Correspondence AddressVictoria House
488 Knutsford Road
Warrington
WA4 1DX
Director NameJohann Haider
NationalityAustrian
StatusResigned
Appointed04 May 1993(3 months, 1 week after company formation)
Appointment Duration3 months (resigned 05 August 1993)
RoleCompany Director
Correspondence AddressHollow Tree
London Road Stretton
Warrington
Cheshire
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 December 1996Receiver's abstract of receipts and payments (2 pages)
24 December 1996Receiver ceasing to act (1 page)
17 October 1996Receiver ceasing to act (1 page)
10 June 1996Receiver's abstract of receipts and payments (2 pages)
24 July 1995Receiver's abstract of receipts and payments (2 pages)