Company NameNEET Futures Cic
Company StatusDissolved
Company Number06658241
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Carl William Mannion
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Albert Road
Birkenhead
Merseyside
CH42 9NH
Wales
Secretary NameMr Carl William Mannion
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Albert Road
Birkenhead
Merseyside
CH42 9NH
Wales
Director NameWayne Neish
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleMarketing Director
Correspondence Address62 Lyndale Avenue
Eastham
Merseyside
CH62 8JE
Wales
Director NameMr Mark Andrew Spanner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 February 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMaritime House 14-16 Balls Road
Prenton
Merseyside
CH43 5RE
Wales

Contact

Websitewww.neet-futures.org.uk

Location

Registered AddressMaritime House 14-16 Balls Road
Oxton
Birkenhead
Merseyside
CH42 9NH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£8,077
Cash£1,531
Current Liabilities£20,576

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Next Accounts Due30 April 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Completion of winding up (1 page)
12 December 2014Completion of winding up (1 page)
28 January 2014Order of court to wind up (3 pages)
28 January 2014Court order notice of winding up (1 page)
28 January 2014Court order notice of winding up (1 page)
28 January 2014Order of court to wind up (3 pages)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Annual return made up to 28 July 2012 no member list (3 pages)
22 August 2012Annual return made up to 28 July 2012 no member list (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
24 February 2012Termination of appointment of Mark Andrew Spanner as a director on 10 February 2012 (1 page)
24 February 2012Termination of appointment of Mark Andrew Spanner as a director on 10 February 2012 (1 page)
16 August 2011Annual return made up to 28 July 2011 no member list (4 pages)
16 August 2011Annual return made up to 28 July 2011 no member list (4 pages)
8 June 2011Appointment of Mark Andrew Spanner as a director (3 pages)
8 June 2011Appointment of Mark Andrew Spanner as a director (3 pages)
11 March 2011Annual return made up to 28 July 2010 no member list (3 pages)
11 March 2011Annual return made up to 28 July 2010 no member list (3 pages)
10 March 2011Total exemption full accounts made up to 31 July 2009 (13 pages)
10 March 2011Total exemption full accounts made up to 31 July 2009 (13 pages)
10 March 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
10 March 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
7 November 2009Termination of appointment of Wayne Neish as a director (1 page)
7 November 2009Termination of appointment of Wayne Neish as a director (1 page)
10 September 2009Annual return made up to 28/07/09 (2 pages)
10 September 2009Annual return made up to 28/07/09 (2 pages)
28 July 2008Incorporation of a Community Interest Company (34 pages)
28 July 2008Incorporation of a Community Interest Company (34 pages)