Company NameNeatyear Limited
DirectorsGillian Allen and Peter Crawshaw
Company StatusDissolved
Company Number01821855
CategoryPrivate Limited Company
Incorporation Date5 June 1984(39 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Gillian Allen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Correspondence Address33 Williams Park
Benton
Newcastle
NE12 1BL
Director NameMr Peter Crawshaw
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Posting House
Stoneheads Whaley Bridge
Via Stockport
Cheshire
SK12 7BB
Secretary NameMrs Sandra Margaret Crawshaw
NationalityBritish
StatusCurrent
Appointed29 October 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Posting House
Stoneheads Whaley Bridge
Via Stockport
Cheshire
SK12 7BB

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£905,180
Cash£86,898
Current Liabilities£355,451

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 February 2005Dissolved (1 page)
9 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Appointment of a voluntary liquidator (1 page)
11 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2003Statement of affairs (5 pages)
26 June 2003Registered office changed on 26/06/03 from: compstall mill compstall via stockport cheshire SK6 5HV (1 page)
14 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Return made up to 29/10/01; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Return made up to 29/10/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Particulars of mortgage/charge (3 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 November 1998Return made up to 29/10/98; no change of members (4 pages)
9 January 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
20 November 1997Return made up to 29/10/97; no change of members (4 pages)
20 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 November 1996Return made up to 29/10/96; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
30 October 1995Return made up to 29/10/95; no change of members (4 pages)
5 June 1984Certificate of incorporation (1 page)