Company NameNeon Consultancy Limited
Company StatusDissolved
Company Number03499440
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Brocken
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(1 week, 6 days after company formation)
Appointment Duration14 years, 4 months (closed 03 July 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address104 Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XA
Secretary NameAlexandra Ruth Brocken
NationalityBritish
StatusClosed
Appointed20 August 2007(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 03 July 2012)
RoleCompany Director
Correspondence Address104 Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XA
Secretary NameAmanda Katherin Ruth Brocken
NationalityBritish
StatusResigned
Appointed09 February 1998(1 week, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 20 August 2007)
RoleCompany Director
Correspondence Address104 Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XA
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address104 Winstanely Road
Billinge
Wigan
WN5 7XA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan

Financials

Year2014
Net Worth£4,847
Cash£4,333

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
6 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 March 2011Secretary's details changed for Alexandra Ruth Brocken on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(4 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(4 pages)
10 March 2011Secretary's details changed for Alexandra Ruth Brocken on 10 March 2011 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for David Brocken on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Brocken on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Brocken on 3 February 2010 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 February 2009Secretary's change of particulars / alexandra brocken / 02/02/2009 (1 page)
3 February 2009Secretary's Change of Particulars / alexandra brocken / 02/02/2009 / HouseName/Number was: , now: 22; Street was: 104 winstanley road, now: vista road; Area was: billinge, now: newton-le-willows; Post Town was: wigan, now: warrington; Post Code was: WN5 7XA, now: WA12 9ER; Country was: , now: uk (1 page)
3 February 2009Return made up to 27/01/09; full list of members (3 pages)
3 February 2009Return made up to 27/01/09; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 February 2007Return made up to 27/01/07; full list of members (2 pages)
20 February 2007Return made up to 27/01/07; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 February 2006Return made up to 27/01/06; full list of members (2 pages)
7 February 2006Return made up to 27/01/06; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 February 2005Return made up to 27/01/05; full list of members (6 pages)
11 February 2005Return made up to 27/01/05; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 February 2004Return made up to 27/01/04; full list of members (6 pages)
24 February 2004Return made up to 27/01/04; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 February 2003Return made up to 27/01/03; full list of members (6 pages)
14 February 2003Return made up to 27/01/03; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 February 2002Return made up to 27/01/02; full list of members (6 pages)
6 February 2002Return made up to 27/01/02; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 February 2000Return made up to 27/01/00; full list of members (6 pages)
5 February 2000Return made up to 27/01/00; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 January 1999Return made up to 27/01/99; full list of members (6 pages)
28 January 1999Return made up to 27/01/99; full list of members (6 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Ad 09/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Ad 09/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1998New secretary appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
11 February 1998Registered office changed on 11/02/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
27 January 1998Incorporation (8 pages)