About

Registered Number: 00470537
Date of Incorporation: 06/07/1949 (74 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 36 Chase Gardens, Twickenham, TW2 7PB

 

Established in 1949, Neate Brake Controls Ltd have registered office in Twickenham. The current directors of this business are listed as Gates, Colin Derek Norman, Gates, Maureen, Gamblin, Edward Alfred Worth, Mcnally, Henry Walter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLIN, Edward Alfred Worth N/A 01 October 2001 1
MCNALLY, Henry Walter N/A 21 February 1998 1
Secretary Name Appointed Resigned Total Appointments
GATES, Colin Derek Norman 10 February 1998 01 October 2001 1
GATES, Maureen 01 October 2001 11 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 23 July 2018
AA - Annual Accounts 17 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 08 November 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 19 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 19 November 2011
CH03 - Change of particulars for secretary 19 November 2011
AD01 - Change of registered office address 19 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 05 November 2009
AD01 - Change of registered office address 05 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 09 August 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 10 September 2002
363s - Annual Return 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
AA - Annual Accounts 08 August 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 01 September 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 03 September 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 07 August 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 29 August 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 29 August 1993
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 14 November 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
395 - Particulars of a mortgage or charge 17 April 1989
169 - Return by a company purchasing its own shares 09 March 1989
RESOLUTIONS - N/A 06 February 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 09 May 1987
AA - Annual Accounts 16 March 1987
RESOLUTIONS - N/A 09 August 1986
288 - N/A 09 August 1986
NEWINC - New incorporation documents 06 July 1949

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.