Company NameNEU International Limited
Company StatusDissolved
Company Number00855204
CategoryPrivate Limited Company
Incorporation Date26 July 1965(58 years, 9 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous NameNEU Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameHenri Robert Morel
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed25 June 1991(25 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 03 April 2007)
RoleCompany Chairman
Correspondence Address73 Rue De Wattignies
75012 Paris
Foreign
Director NameJean-Louis Defrance
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed10 July 2000(34 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 03 April 2007)
RoleEngineer
Correspondence Address84 Rue Carnot
Tourcoing
59200
France
Director NameBernhard Walter Russell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(36 years after company formation)
Appointment Duration5 years, 8 months (closed 03 April 2007)
RoleEngineer
Correspondence Address12 Allee Marechal Joffre
Mouvaux
59420
France
Secretary NameMs Jacqueline Mary Fuller
NationalityBritish
StatusClosed
Appointed01 September 2001(36 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 03 April 2007)
RoleSecretary
Correspondence Address4 The Gables
29 Mount Hermon Road
Woking
Surrey
GU22 7UA
Director NameAndre Gustave Beauvallet
Date of BirthJune 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed25 June 1991(25 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 January 1999)
RoleFinancial Manager
Correspondence Address22 Allee Des Charmes
59700 Marcq-En-Baroeul
Foreign
Director NameEtienne Georges Duhamel
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 June 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1992)
RoleLegal Manager
Correspondence Address6 Rue Du Pron
Villeneuve Dascq
Foreign
Director NameMr William Henry Pearson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDalveen Wych Hill Way
Woking
Surrey
GU22 0AE
Secretary NameMr William Henry Pearson
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDalveen Wych Hill Way
Woking
Surrey
GU22 0AE
Director NameCraig Roger Chapman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(34 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2001)
RoleEngineer
Correspondence AddressHolford House
41 Whyteleafe Road
Caterham
Surrey
CR3 5EG
Director NameDavid Gerald Moore
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(34 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2001)
RoleEngineer
Correspondence Address52 Goldney Road
Camberley
Surrey
GU15 1DW

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,988,899
Gross Profit£2,453,373
Net Worth£410,724
Cash£225
Current Liabilities£4,741,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
23 October 2006Receiver's abstract of receipts and payments (2 pages)
23 October 2006Receiver's abstract of receipts and payments (2 pages)
10 October 2006Receiver's abstract of receipts and payments (2 pages)
8 August 2006Receiver ceasing to act (1 page)
4 August 2005Receiver's abstract of receipts and payments (2 pages)
23 August 2004Receiver's abstract of receipts and payments (2 pages)
30 October 2003Administrative Receiver's report (11 pages)
18 July 2003Registered office changed on 18/07/03 from: lion house oriental road woking surrey GU22 8AR (1 page)
8 July 2003Appointment of receiver/manager (1 page)
9 May 2003Section 394 (2 pages)
11 March 2003Ad 28/10/02--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages)
11 March 2003Particulars of contract relating to shares (4 pages)
5 November 2002Full accounts made up to 31 December 2001 (21 pages)
25 July 2002Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
13 August 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2001Full accounts made up to 31 December 2000 (21 pages)
8 July 2001Secretary resigned;director resigned (1 page)
20 January 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2000Director's particulars changed (1 page)
4 October 2000New director appointed (2 pages)
20 September 2000Full accounts made up to 31 December 1999 (20 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: planet house guildford road woking surrey GU22 7RL (2 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
25 August 1999Full accounts made up to 31 December 1998 (19 pages)
2 August 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 August 1998Full accounts made up to 31 December 1997 (20 pages)
6 August 1998Return made up to 25/06/98; no change of members (4 pages)
20 August 1997Full accounts made up to 31 December 1996 (18 pages)
3 August 1997Return made up to 25/06/97; full list of members (6 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1997£ nc 250000/1000000 21/11/96 (1 page)
23 January 1997Particulars of contract relating to shares (3 pages)
23 January 1997Ad 29/11/96--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
25 June 1996Full accounts made up to 31 December 1995 (19 pages)
25 June 1996Return made up to 25/06/96; full list of members (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (19 pages)
29 June 1995Return made up to 25/06/95; no change of members (4 pages)
26 October 1994Particulars of mortgage/charge (3 pages)
5 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
8 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)