About

Registered Number: 05350977
Date of Incorporation: 02/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 2 months ago)
Registered Address: Biz-Hub, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA,

 

Based in Billingham, Neary Enterprises Ltd was registered on 02 February 2005, it's status is listed as "Dissolved". The current directors of Neary Enterprises Ltd are Neary, Anne, Neary, Steven. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEARY, Anne 02 February 2005 - 1
NEARY, Steven 02 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
AA - Annual Accounts 28 November 2017
AD01 - Change of registered office address 03 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 14 November 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 26 March 2007
GAZ1 - First notification of strike-off action in London Gazette 18 July 2006
363a - Annual Return 13 July 2006
NEWINC - New incorporation documents 02 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.