Company NameNeighbourhood Telepoint Limited
Company StatusDissolved
Company Number02487031
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Ewan Jeffrey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 03 March 1998)
RoleInvestment Manager
Correspondence Address6 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PF
Scotland
Director NameMr Oliver John Harold Huntsman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 03 March 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Redan Street
London
W14 0AB
Director NameVenture Capital Funding Ltd (Corporation)
StatusClosed
Appointed31 December 1993(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 03 March 1998)
Correspondence AddressAdmiral Hawke House 17 Green Street
Sunbury On Thames
Middlesex
TW16 6RA
Secretary NameVenture Capital Funding Ltd (Corporation)
StatusClosed
Appointed30 March 1994(4 years after company formation)
Appointment Duration3 years, 11 months (closed 03 March 1998)
Correspondence AddressAdmiral Hawke House 17 Green Street
Sunbury On Thames
Middlesex
TW16 6RA
Director NameMr John Philip Cummings
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 07 April 1993)
RoleChief Executive
Correspondence Address18 Park Avenue
Poynton
Stockport
Cheshire
SK12 1QY
Director NameMr John Linbourn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleConsultant
Correspondence Address160 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameBruce Peter Neville Gartside
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 07 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBag End
Soames Lane Ropley
Alresford
Hampshire
SO24 0ER
Director NameDr James McElroy
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 1994)
RoleCompany Director
Correspondence Address24 Alcot Close
Crowthorne
Berkshire
RG11 7NE
Director NameDavid Francis Osbourne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressMayflower Cottage
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AH
Director NameDr James McElroy
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 years after company formation)
Appointment Duration1 month (resigned 03 May 1994)
RoleCompany Director
Correspondence Address24 Alcot Close
Crowthorne
Berkshire
RG11 7NE
Secretary NameOpenspiral Limited (Corporation)
StatusResigned
Appointed07 April 1993(3 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1993)
Correspondence AddressP.O. Box 122
Macclesfield
Cheshire
SK10 4JF
Director NameVenture Capital Funding Ltd (Corporation)
StatusResigned
Appointed23 June 1993(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 1994)
Correspondence AddressAdmiral Hawke House 17 Green Street
Sunbury On Thames
Middlesex
TW16 6RA

Location

Registered Address71 Princess Street
Manchester
M2 4HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
30 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 April 1997Return made up to 30/03/97; full list of members (6 pages)
18 February 1997Director resigned (1 page)
23 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 August 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 March 1996Return made up to 30/03/96; no change of members (4 pages)
22 December 1995Director resigned (2 pages)
5 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)