Company NameNeale House (Calmar) Limited
Company StatusDissolved
Company Number02369721
CategoryPrivate Limited Company
Incorporation Date7 April 1989(35 years ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameKathrine Jane Bancroft
StatusClosed
Appointed19 July 2010(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 28 May 2013)
RoleCompany Director
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr John Mercer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 28 May 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 28 May 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressGovernance Dept New Century House
Manchester
M60 4ES
Director NameMiss Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(23 years after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Alan Graham Lindsay Wright
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Little St Jamess Street
London
SW1A 1DP
Director NameKenneth Foley Russell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressBarton Mill
Mill Lane
Middle Barton
Oxfordshire
OX7 7BT
Director NameHenry Prevezer
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address44 Queen Anne Street
London
W1M 9LA
Director NameRichard John Minter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressDairy Cottage
Preston Candover
Basingstoke
Hampshire
RG25 2DN
Director NameMr Thomas Frank Howe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Correspondence Address14 Oakham Drive
Bromley
Kent
BR2 0XE
Director NameStanley George Gibbons
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration-1 years, 6 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address60 Cheyne Way
Farnborough
Hampshire
GU14 8RZ
Secretary NameMr Keith Frank Davison
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address70 Ivy Chimneys
Epping
Essex
CM16 4EP
Director NameErnest Chesworth
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 1994)
RoleAccountant
Correspondence Address27 Roseway
Ashton On Ribble
Preston
Lancashire
PR2 1HE
Director NameChristopher William Joseph Hirst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2005)
RoleActuary
Correspondence AddressKerridgeside Farm
Hough Hole Rainow
Macclesfield
Cheshire
SK10 5UW
Director NameMichael Brian Horswell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 1999)
RoleInvestment Manager
Correspondence Address5 Cottesmore Gardens
Hale Barnes
Altrincham
Cheshire
WA15 8TS
Director NameStephen Fitzmaurice Wood
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 1999)
RoleActuary
Correspondence Address46 Torkington Road
Gatley
Cheshire
SK8 4PW
Director NameMr Keith Frank Davison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleSecretary
Correspondence Address70 Ivy Chimneys
Epping
Essex
CM16 4EP
Director NameIan Michael Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(5 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Secretary NameIan Michael Jones
NationalityBritish
StatusResigned
Appointed16 May 1994(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Director NameJohn Franks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPool Meadow
South Park Drive
Poynton
Cheshire
SK12 1BS
Director NameRodney James Burgess
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2003)
RoleInvestment Manager
Correspondence Address31 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed11 March 2002(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NamePatricia Anne Wade
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2006)
RoleSecretary
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMr Paul Sharman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(16 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2010)
RoleDirector Of Investment Managem
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed13 January 2006(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr Peter William Kerns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Swinhoe Place
Hob Hey Lane
Culcheth
Cheshire
WA3 4NE
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Christopher James Mack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(21 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Neale House Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
3 December 2012Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
(6 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
(6 pages)
21 May 2012Full accounts made up to 31 December 2011 (12 pages)
21 May 2012Full accounts made up to 31 December 2011 (12 pages)
1 May 2012Appointment of Clare Louise Gosling as a director (2 pages)
1 May 2012Termination of appointment of Christopher James Mack as a director on 18 April 2012 (1 page)
1 May 2012Termination of appointment of Christopher Mack as a director (1 page)
1 May 2012Appointment of Clare Louise Gosling as a director on 18 April 2012 (2 pages)
18 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 April 2011Appointment of Mr Christopher James Mack as a director (2 pages)
5 April 2011Appointment of Mr Christopher James Mack as a director (2 pages)
4 April 2011Termination of appointment of Richard Goddard as a director (1 page)
4 April 2011Termination of appointment of Richard Goddard as a director (1 page)
30 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
30 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
29 November 2010Appointment of Mr John Mercer as a director (2 pages)
29 November 2010Appointment of Mr John Mercer as a director (2 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
28 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
28 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
22 January 2010Termination of appointment of Peter Kerns as a director (1 page)
22 January 2010Termination of appointment of Peter Kerns as a director (1 page)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 July 2009Accounts made up to 31 December 2008 (3 pages)
27 October 2008Return made up to 11/10/08; full list of members (4 pages)
27 October 2008Return made up to 11/10/08; full list of members (4 pages)
28 August 2008Accounts made up to 31 December 2007 (3 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 October 2007Return made up to 11/10/07; full list of members (2 pages)
19 October 2007Return made up to 11/10/07; full list of members (2 pages)
21 September 2007Full accounts made up to 31 December 2006 (10 pages)
21 September 2007Full accounts made up to 31 December 2006 (10 pages)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
18 October 2005Return made up to 11/10/05; full list of members (3 pages)
18 October 2005Return made up to 11/10/05; full list of members (3 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
15 April 2005Full accounts made up to 31 December 2004 (7 pages)
15 April 2005Full accounts made up to 31 December 2004 (7 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
22 October 2004Return made up to 11/10/04; full list of members (6 pages)
22 October 2004Return made up to 11/10/04; full list of members (6 pages)
3 September 2004Return made up to 26/06/04; full list of members (6 pages)
3 September 2004Return made up to 26/06/04; full list of members (6 pages)
6 April 2004Full accounts made up to 31 December 2003 (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (7 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
29 July 2003Return made up to 26/06/03; full list of members (8 pages)
29 July 2003Return made up to 26/06/03; full list of members (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (7 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
13 September 2002Full accounts made up to 31 December 2001 (7 pages)
13 September 2002Full accounts made up to 31 December 2001 (7 pages)
21 July 2002Return made up to 26/06/02; full list of members (8 pages)
21 July 2002Return made up to 26/06/02; full list of members (8 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
12 October 2001Full accounts made up to 31 December 2000 (8 pages)
12 October 2001Full accounts made up to 31 December 2000 (8 pages)
15 August 2001Return made up to 26/06/01; full list of members (7 pages)
15 August 2001Return made up to 26/06/01; full list of members (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000Full accounts made up to 31 December 1999 (8 pages)
14 August 2000Return made up to 26/06/00; full list of members (7 pages)
14 August 2000Return made up to 26/06/00; full list of members (7 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
11 August 1999Return made up to 26/06/99; no change of members (10 pages)
11 August 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
17 April 1999Full accounts made up to 31 December 1998 (7 pages)
17 April 1999Full accounts made up to 31 December 1998 (7 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
17 July 1998Return made up to 26/06/98; full list of members (7 pages)
17 July 1998Return made up to 26/06/98; full list of members (7 pages)
7 April 1998Full accounts made up to 31 December 1997 (7 pages)
7 April 1998Full accounts made up to 31 December 1997 (7 pages)
10 September 1997Full accounts made up to 31 December 1996 (8 pages)
10 September 1997Full accounts made up to 31 December 1996 (8 pages)
18 July 1997Return made up to 26/06/97; full list of members (7 pages)
18 July 1997Return made up to 26/06/97; full list of members (7 pages)
14 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
14 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
16 July 1996Return made up to 26/06/96; full list of members (8 pages)
16 July 1996Return made up to 26/06/96; full list of members (8 pages)
29 March 1996Auditor's resignation (2 pages)
29 March 1996Auditor's resignation (2 pages)
13 December 1995Full accounts made up to 30 September 1995 (8 pages)
13 December 1995Full accounts made up to 30 September 1995 (8 pages)
24 July 1995Memorandum and Articles of Association (5 pages)
24 July 1995Memorandum and Articles of Association (10 pages)
20 July 1995Return made up to 26/06/95; full list of members (16 pages)
20 July 1995Secretary's particulars changed (4 pages)
20 July 1995Secretary's particulars changed (2 pages)
20 July 1995Return made up to 26/06/95; full list of members (8 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1995Full accounts made up to 30 September 1994 (8 pages)
28 March 1995Full accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)