About

Registered Number: 02778794
Date of Incorporation: 12/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: FIELDFISHER, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB

 

Based in Manchester, Neverfail Ltd was established in 1993, it's status at Companies House is "Active". The current directors of this organisation are listed as Hailey, Edward John, Meaning, Jane Carole, Richards, Jacqueline Anne, Barnes, Paul Stephen, Clarke, Paul, Mason, Ray, Meaning, Alan David. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Paul Stephen 19 January 1996 23 April 1999 1
CLARKE, Paul 19 September 1994 24 July 1996 1
MASON, Ray 22 November 1996 13 May 1997 1
MEANING, Alan David 12 January 1993 23 April 1999 1
Secretary Name Appointed Resigned Total Appointments
HAILEY, Edward John 28 June 2002 28 September 2002 1
MEANING, Jane Carole 12 January 1993 19 September 1994 1
RICHARDS, Jacqueline Anne 25 September 1998 02 February 2001 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 10 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 25 April 2019
AA - Annual Accounts 25 March 2019
DISS40 - Notice of striking-off action discontinued 05 March 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 11 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 11 April 2017
RESOLUTIONS - N/A 02 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 20 August 2015
DISS40 - Notice of striking-off action discontinued 15 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
MR04 - N/A 23 February 2015
MR04 - N/A 19 February 2015
AA - Annual Accounts 09 December 2014
MISC - Miscellaneous document 02 September 2014
AD01 - Change of registered office address 28 August 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 24 May 2013
MISC - Miscellaneous document 25 March 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
AR01 - Annual Return 30 March 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 05 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2011
AD01 - Change of registered office address 16 May 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 11 August 2008
395 - Particulars of a mortgage or charge 26 April 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 19 October 2007
287 - Change in situation or address of Registered Office 25 July 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 31 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2006
363s - Annual Return 20 January 2006
AUD - Auditor's letter of resignation 24 October 2005
AA - Annual Accounts 21 March 2005
395 - Particulars of a mortgage or charge 28 January 2005
363s - Annual Return 21 January 2005
RESOLUTIONS - N/A 22 September 2004
CERT10 - Re-registration of a company from public to private 22 September 2004
MAR - Memorandum and Articles - used in re-registration 22 September 2004
53 - Application by a public company for re-registration as a private company 22 September 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
AA - Annual Accounts 04 October 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
287 - Change in situation or address of Registered Office 12 June 2002
CERTNM - Change of name certificate 02 May 2002
225 - Change of Accounting Reference Date 22 March 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 04 October 2001
RESOLUTIONS - N/A 10 July 2001
RESOLUTIONS - N/A 10 July 2001
CERT7 - Re-registration of a company from private to public with a change of name 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
MAR - Memorandum and Articles - used in re-registration 10 July 2001
BS - Balance sheet 10 July 2001
AUDR - Auditor's report 10 July 2001
AUDS - Auditor's statement 10 July 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 10 July 2001
43(3) - Application by a private company for re-registration as a public company 10 July 2001
225 - Change of Accounting Reference Date 25 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
363s - Annual Return 29 January 2001
CERTNM - Change of name certificate 26 January 2001
SA - Shares agreement 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
RESOLUTIONS - N/A 26 September 2000
RESOLUTIONS - N/A 26 September 2000
RESOLUTIONS - N/A 26 September 2000
RESOLUTIONS - N/A 26 September 2000
RESOLUTIONS - N/A 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 2000
123 - Notice of increase in nominal capital 26 September 2000
123 - Notice of increase in nominal capital 26 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288c - Notice of change of directors or secretaries or in their particulars 15 May 2000
AA - Annual Accounts 15 April 2000
363a - Annual Return 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
RESOLUTIONS - N/A 19 May 1999
MEM/ARTS - N/A 19 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
363s - Annual Return 11 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
AAMD - Amended Accounts 07 December 1998
AA - Annual Accounts 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 03 December 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
363s - Annual Return 05 March 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
AA - Annual Accounts 28 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1996
RESOLUTIONS - N/A 09 September 1996
RESOLUTIONS - N/A 09 September 1996
288 - N/A 09 September 1996
318 - Location of directors' service contracts 09 September 1996
325 - Location of register of directors' interests in shares etc 09 September 1996
353 - Register of members 09 September 1996
287 - Change in situation or address of Registered Office 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
123 - Notice of increase in nominal capital 09 September 1996
288 - N/A 16 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
123 - Notice of increase in nominal capital 23 July 1996
AA - Annual Accounts 02 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1996
123 - Notice of increase in nominal capital 27 March 1996
288 - N/A 30 January 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 15 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 07 January 1995
395 - Particulars of a mortgage or charge 01 December 1994
MEM/ARTS - N/A 30 October 1994
288 - N/A 03 October 1994
RESOLUTIONS - N/A 28 September 1994
RESOLUTIONS - N/A 28 September 1994
RESOLUTIONS - N/A 28 September 1994
RESOLUTIONS - N/A 28 September 1994
RESOLUTIONS - N/A 28 September 1994
MEM/ARTS - N/A 28 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1994
123 - Notice of increase in nominal capital 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
287 - Change in situation or address of Registered Office 27 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 11 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
288 - N/A 22 January 1993
288 - N/A 22 January 1993
NEWINC - New incorporation documents 12 January 1993

Mortgages & Charges

Description Date Status Charge by
Us intellectual property security agreement executed outside the united kingdom over property situated there 08 August 2012 Fully Satisfied

N/A

Debenture 08 August 2012 Fully Satisfied

N/A

Mortgage debenture 16 April 2008 Fully Satisfied

N/A

Charge of deposit 25 January 2005 Fully Satisfied

N/A

Mortgage debenture 23 January 2004 Fully Satisfied

N/A

Fixed and floating charge 09 January 1995 Fully Satisfied

N/A

Charge over book debts 22 December 1994 Fully Satisfied

N/A

Master agreement 28 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.