Company NameNEU Bau Limited
Company StatusDissolved
Company Number03307637
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Directors

Director NameMr Cornell Johan Leegstra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed27 January 1997(3 days after company formation)
Appointment Duration1 year, 6 months (closed 04 August 1998)
RoleCompany Director
Correspondence AddressRykesweg 79
6581 Eg Malden
Nijmegen
Holland
Director NameBernadus Johannus Antonius Van Den Bogaard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed27 January 1997(3 days after company formation)
Appointment Duration1 year, 6 months (closed 04 August 1998)
RoleCompany Director
Correspondence AddressOude Kleefsebaan 421
Bergen Dal
Nijmegan
6572 Az
Secretary NameMr Cornell Johan Leegstra
NationalityDutch
StatusClosed
Appointed27 January 1997(3 days after company formation)
Appointment Duration1 year, 6 months (closed 04 August 1998)
RoleCompany Director
Correspondence AddressRykesweg 79
6581 Eg Malden
Nijmegen
Holland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
Lancashire
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
7 February 1997Ad 27/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 1997Registered office changed on 04/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
3 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
24 January 1997Incorporation (10 pages)