Company NameNeptune Construction Limited
Company StatusDissolved
Company Number04691971
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 2 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTerence Barlow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleElectrical Engineer
Correspondence Address1 Heaps Farm Court
Stalybridge
Cheshire
SK15 2RN
Director NameIan Kenworthy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleConstruction
Correspondence Address8 Hill Mount
Dukinfield
Cheshire
SK16 5HT
Secretary NameTerence Barlow
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleElectrical Engineer
Correspondence Address1 Heaps Farm Court
Stalybridge
Cheshire
SK15 2RN
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressCheethams Mill
Park Street
Staylbridge
Cheshire
SK15 2BT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£712
Cash£662
Current Liabilities£606

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
28 December 2005Voluntary strike-off action has been suspended (1 page)
28 November 2005Application for striking-off (1 page)
21 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
19 March 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(7 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Director resigned (1 page)