Company NameNEH 36 Limited
Company StatusDissolved
Company Number07136077
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Jayne Noden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House Boundary Farm
Styal Road
Manchester
M22 5YA
Director NameMr Neil Ellis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Springfield Road
Gatley
Cheadle
Cheshire
SK8 4PF
Director NameMr Philip David Howard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadows Road
Heald Green
Cheadle
Cheshire
SK8 3RF

Contact

Telephone0845 4373220
Telephone regionUnknown

Location

Registered AddressThe Gate House Boundary Farm
Styal Road
Manchester
M22 5YA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Built Up AreaGreater Manchester

Shareholders

2 at £1Jayne Noden
66.67%
Ordinary
1 at £1Neil Ellis
33.33%
Ordinary

Financials

Year2014
Net Worth£5,552
Cash£3,069
Current Liabilities£5,812

Accounts

Latest Accounts25 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End25 January

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (1 page)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 25 January 2019 (4 pages)
2 February 2019Cessation of Neil Ellis as a person with significant control on 22 December 2016 (1 page)
2 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 25 January 2018 (5 pages)
22 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 25 January 2017 (5 pages)
21 November 2017Micro company accounts made up to 25 January 2017 (5 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 25 January 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 25 January 2016 (8 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(3 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(3 pages)
29 September 2015Total exemption small company accounts made up to 25 January 2015 (11 pages)
29 September 2015Total exemption small company accounts made up to 25 January 2015 (11 pages)
21 January 2015Termination of appointment of Philip David Howard as a director on 16 January 2015 (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(3 pages)
21 January 2015Termination of appointment of Philip David Howard as a director on 16 January 2015 (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(3 pages)
21 January 2015Termination of appointment of Philip David Howard as a director on 16 January 2015 (1 page)
21 January 2015Termination of appointment of Philip David Howard as a director on 16 January 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 25 January 2014 (12 pages)
25 November 2014Total exemption small company accounts made up to 25 January 2014 (12 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(4 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(4 pages)
12 December 2013Total exemption small company accounts made up to 25 January 2013 (11 pages)
12 December 2013Total exemption small company accounts made up to 25 January 2013 (11 pages)
9 December 2013Director's details changed for Mrs Jayne Noden on 1 December 2013 (2 pages)
9 December 2013Director's details changed for Mrs Jayne Noden on 1 December 2013 (2 pages)
9 December 2013Director's details changed for Mrs Jayne Noden on 1 December 2013 (2 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 25 January 2012 (12 pages)
18 October 2012Total exemption small company accounts made up to 25 January 2012 (12 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 25 January 2011 (9 pages)
29 September 2011Total exemption small company accounts made up to 25 January 2011 (9 pages)
7 September 2011Termination of appointment of Neil Ellis as a director (1 page)
7 September 2011Termination of appointment of Neil Ellis as a director (1 page)
13 July 2011Previous accounting period shortened from 31 January 2011 to 25 January 2011 (1 page)
13 July 2011Previous accounting period shortened from 31 January 2011 to 25 January 2011 (1 page)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2010Incorporation (37 pages)
26 January 2010Incorporation (37 pages)