Neville Clarke Limited

DataGardener
dissolved

Neville Clarke Limited

04396301Private Limited With Share Capital

570-572 Etruria Road, Newcastle, Staffs, ST50SU
Incorporated

18/03/2002

Company Age

24 years

Directors

1

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Neville Clarke Limited (04396301) is a private limited with share capital incorporated on 18/03/2002 (24 years old) and registered in staffs, ST50SU. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 18/03/2002
ST50SU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

6

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:22-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2019
Resolution
Category:Resolution
Date:02-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Resolution
Category:Resolution
Date:07-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2018
Capital Allotment Shares
Category:Capital
Date:18-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Termination Director Company With Name
Category:Officers
Date:22-12-2009
Legacy
Category:Officers
Date:05-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2009
Legacy
Category:Annual Return
Date:11-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2008
Legacy
Category:Mortgage
Date:28-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2008
Legacy
Category:Annual Return
Date:09-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2007
Legacy
Category:Annual Return
Date:31-03-2007
Legacy
Category:Address
Date:15-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2006
Legacy
Category:Annual Return
Date:28-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2005
Legacy
Category:Annual Return
Date:21-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2004
Legacy
Category:Annual Return
Date:01-04-2004
Legacy
Category:Officers
Date:31-03-2004
Legacy
Category:Officers
Date:31-03-2004
Legacy
Category:Officers
Date:18-09-2003
Legacy
Category:Officers
Date:18-09-2003
Legacy
Category:Annual Return
Date:03-04-2003
Legacy
Category:Accounts
Date:18-09-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:19-06-2002
Legacy
Category:Capital
Date:07-06-2002
Resolution
Category:Resolution
Date:07-06-2002
Legacy
Category:Address
Date:06-06-2002
Legacy
Category:Officers
Date:06-06-2002
Legacy
Category:Officers
Date:06-06-2002
Incorporation Company
Category:Incorporation
Date:18-03-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2021
Filing Date30/09/2019
Latest Accounts31/01/2019

Trading Addresses

C/O Grindeys Solicitors, Glebe Court, Stoke-On-Trent, Staffordshire, ST41ET
570-572 Etruria Road, Newcastle, ST50SURegistered

Related Companies

1

Contact

570-572 Etruria Road, Newcastle, Staffs, ST50SU