Company NameNeatmade Limited
Company StatusDissolved
Company Number03355801
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date11 January 2005 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGhulam Fatima Sharif
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleMachinist
Correspondence Address275 Frederick Street
Oldham
Greater Manchester
OL8 4HX
Director NameMohammed Sharif
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address275 Frederick Street
Oldham
Greater Manchester
OL8 4HX
Secretary NameMohammed Sharif
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address275 Frederick Street
Oldham
Greater Manchester
OL8 4HX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address124 Waterloo Road
Manchester
Lancashire
M8 8AF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£47,694
Gross Profit£12,971
Net Worth£3,134
Cash£844
Current Liabilities£49,692

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2004Application for striking-off (1 page)
6 April 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
7 May 2003Return made up to 18/04/03; full list of members (7 pages)
15 November 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
8 May 2002Return made up to 18/04/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
11 May 2001Return made up to 18/04/01; full list of members (6 pages)
26 April 2001Full accounts made up to 31 July 2000 (11 pages)
24 May 2000Return made up to 18/04/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 July 1999 (11 pages)
25 May 1999Return made up to 18/04/99; full list of members (6 pages)
11 November 1998Full accounts made up to 31 July 1998 (10 pages)
7 August 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
20 May 1998Return made up to 18/04/98; full list of members (6 pages)
26 August 1997Registered office changed on 26/08/97 from: unit 4 casablanca mill sherbourne st west salford greater manchester, M3 7LF (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 22 nash street royce place manchester M15 5NZ (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
18 April 1997Incorporation (14 pages)