Company NameNeban 24
Company StatusDissolved
Company Number04677317
CategoryPrivate Unlimited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date29 May 2012 (11 years, 11 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 NameMr Richard Grenville Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(8 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (closed 29 May 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Director NameSCH (Gt Nominees) Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Location

Registered AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
22 December 2011Termination of appointment of Sch (Gt Nominees) Limited as a director on 24 November 2011 (1 page)
22 December 2011Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
22 December 2011Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 24 November 2011 (1 page)
22 December 2011Termination of appointment of Sch (Gt Nominees) Limited as a director (1 page)
6 October 2011Appointment of Mr Richard Smith as a director on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Richard Smith as a director (2 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 150
(4 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 150
(4 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
4 March 2009Return made up to 25/02/09; full list of members (4 pages)
4 March 2009Return made up to 25/02/09; full list of members (4 pages)
29 July 2008Director's Change of Particulars / sch (gt nominees) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Region was: lancashire, now: ; Post Code was: M2 4WB, now: M2 3HZ; Country was: united kingdom, now: (1 page)
29 July 2008Registered office changed on 29/07/2008 from ship canal house king street manchester M2 4WB (1 page)
29 July 2008Return made up to 25/02/08; full list of members (4 pages)
29 July 2008Director's change of particulars / sch (gt nominees) LIMITED / 25/05/2007 (1 page)
29 July 2008Secretary's Change of Particulars / cobbetts (secretarial) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ (1 page)
29 July 2008Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page)
29 July 2008Return made up to 25/02/08; full list of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from ship canal house king street manchester M2 4WB (1 page)
19 April 2007Return made up to 25/02/07; full list of members (6 pages)
19 April 2007Return made up to 25/02/07; full list of members (6 pages)
12 April 2006Return made up to 25/02/06; full list of members (6 pages)
12 April 2006Return made up to 25/02/06; full list of members (6 pages)
30 March 2005Return made up to 25/02/05; full list of members (6 pages)
30 March 2005Return made up to 25/02/05; full list of members (6 pages)
29 March 2004Return made up to 25/02/04; full list of members (6 pages)
29 March 2004Return made up to 25/02/04; full list of members (6 pages)
9 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2003Resolutions
  • RES13 ‐ Re share premium acct 03/04/03
(1 page)
9 April 2003Resolutions
  • RES13 ‐ Re share premium acct 03/04/03
(1 page)
25 February 2003Incorporation (18 pages)
25 February 2003Incorporation (18 pages)