Company NameTony Neal Limited
Company StatusDissolved
Company NumberSC251667
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date27 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Anthony Charles Neal
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address23 Ferrier Street
Carnoustie
Angus
DD7 7HT
Scotland
Director NameMrs Elizabeth Yvonne Neal
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address23 Ferrier Street
Carnoustie
Angus
DD7 7HT
Scotland
Secretary NameMrs Elizabeth Yvonne Neal
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address23 Ferrier Street
Carnoustie
Angus
DD7 7HT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony Charles Neal
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,481
Cash£29
Current Liabilities£33,418

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (4 pages)
21 February 2014Application to strike the company off the register (4 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(5 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Elizabeth Yvonne Neal on 10 June 2010 (2 pages)
28 July 2010Director's details changed for Elizabeth Yvonne Neal on 10 June 2010 (2 pages)
28 July 2010Director's details changed for Anthony Charles Neal on 10 June 2010 (2 pages)
28 July 2010Director's details changed for Anthony Charles Neal on 10 June 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Return made up to 10/06/09; full list of members (3 pages)
19 June 2009Return made up to 10/06/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Return made up to 10/06/08; no change of members (7 pages)
14 July 2008Return made up to 10/06/08; no change of members (7 pages)
21 June 2007Return made up to 10/06/07; no change of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 10/06/07; no change of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Return made up to 10/06/06; full list of members (7 pages)
20 June 2006Return made up to 10/06/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Return made up to 10/06/05; full list of members (7 pages)
10 June 2005Return made up to 10/06/05; full list of members (7 pages)
13 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 June 2004Return made up to 10/06/04; full list of members (7 pages)
23 June 2004Return made up to 10/06/04; full list of members (7 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New director appointed (2 pages)
24 June 2003Incorporation (14 pages)
24 June 2003Incorporation (14 pages)