Company NameNerotown Limited
Company StatusDissolved
Company Number03931758
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Alan Geoffrey Deakin
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(2 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (closed 12 May 2009)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressThe Longwood
Lyons Lane Appleton
Warrington
Cheshire
WA4 5ND
Secretary NameRalph Joseph Shaw
NationalityBritish
StatusClosed
Appointed27 September 2000(7 months after company formation)
Appointment Duration8 years, 7 months (closed 12 May 2009)
RoleFire Safety Eng
Correspondence AddressDerwfan
Bodfari
Denbigh
LL16 4DB
Wales
Director NamePaul Jozef Hector Jules Vandevelde
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBegian
StatusClosed
Appointed13 December 2000(9 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 12 May 2009)
RoleProfessor
Correspondence AddressA Dekyeyserestraat 6
Oudenaarde B9700
Belgium
Secretary NameMs Kathryn Corbishley
NationalityBritish
StatusResigned
Appointed09 March 2000(2 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 2000)
RolePersonal Assistant
Correspondence Address55 Hallfields Road
Warrington
Cheshire
WA2 8DL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£91,762
Cash£412
Current Liabilities£1,468

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Return made up to 23/02/08; full list of members (4 pages)
25 March 2008Director's change of particulars / paul vandevelde / 20/02/2008 (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
26 April 2006Return made up to 23/02/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 February 2005Return made up to 23/02/05; full list of members (7 pages)
1 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 March 2003Return made up to 23/02/03; full list of members (7 pages)
2 April 2002Return made up to 23/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 March 2001Return made up to 23/02/01; full list of members (6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Secretary resigned (1 page)
10 October 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
10 October 2000New secretary appointed (2 pages)
17 March 2000New director appointed (3 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: 120 east road london N1 6AA (1 page)
23 February 2000Incorporation (15 pages)