Company NameNeoreports Ltd
Company StatusDissolved
Company Number08704933
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Christine Hughes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address29 South Drive
Upton
Wirral
Merseyside
CH49 6LA
Wales
Director NameMr Adrian Hughes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RolePaediatric Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 South Drive
Upton
Wirral
Merseyside
CH49 6LA
Wales
Secretary NameMs Christine Hughes
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address29 South Drive
Upton
Wirral
Merseyside
CH49 6LA
Wales

Location

Registered Address29 South Drive
Upton
Wirral
Merseyside
CH49 6LA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardUpton
Built Up AreaBirkenhead

Shareholders

6 at £1Christine Parry Reece
60.00%
Ordinary
4 at £1Adrian Hughes
40.00%
Ordinary

Financials

Year2014
Net Worth£771
Current Liabilities£2,610

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
25 June 2019Application to strike the company off the register (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
21 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
21 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Adrian Hughes on 29 August 2015 (2 pages)
29 September 2015Director's details changed for Mr Adrian Hughes on 29 August 2015 (2 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(4 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(4 pages)
30 April 2015Accounts made up to 30 September 2014 (3 pages)
30 April 2015Accounts made up to 30 September 2014 (3 pages)
3 October 2014Director's details changed for Mr Adrian Hughes on 17 June 2014 (2 pages)
3 October 2014Director's details changed for Mr Adrian Hughes on 17 June 2014 (2 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
(4 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
(4 pages)
29 April 2014Director's details changed for Ms Christine Parry Reece on 28 April 2014 (2 pages)
29 April 2014Secretary's details changed for Ms Christine Parry Reece on 28 April 2014 (1 page)
29 April 2014Secretary's details changed for Ms Christine Parry Reece on 28 April 2014 (1 page)
29 April 2014Director's details changed for Ms Christine Parry Reece on 28 April 2014 (2 pages)
6 March 2014Registered office address changed from Grange Hill Cottage Grange Old Road West Kirby Merseyside CH48 4ET United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Grange Hill Cottage Grange Old Road West Kirby Merseyside CH48 4ET United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Grange Hill Cottage Grange Old Road West Kirby Merseyside CH48 4ET United Kingdom on 6 March 2014 (1 page)
25 September 2013Incorporation (27 pages)
25 September 2013Incorporation (27 pages)