Company NameWrencare Limited
Company StatusDissolved
Company Number01636147
CategoryPrivate Limited Company
Incorporation Date18 May 1982(41 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamesNeonmarch Limited and Supporta Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2005(23 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Martin Howard Stone
NationalityBritish Virgin Isles
StatusClosed
Appointed11 December 2005(23 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lawrence Gardens
Mill Hill
London
NW7 4JU
Director NameMr Alan Barnett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Inverey 2 Holden Avenue
Holden Avenue
North Finchley
London
N12 8HX
Director NameMrs Jacqueline Saunders
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address2 Trident Court 1803 Coventry Road
South Yardley
Birmingham
B20 2NX
Director NameMr Douglas Richard Sedley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration10 years (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressColumbus House
46 London Road
Enfield
Middlesex
EN2 6EF
Secretary NameMrs Jean Murphy
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address107 The Drive
Beckenham
Kent
BR3 1EF
Secretary NameAngela Judith Rose
NationalityBritish
StatusResigned
Appointed30 November 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2002)
RoleCompany Director
Correspondence Address10 Highview Gardens
London
N3 3EX
Director NameMr Philip David Ellis
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2002(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Director NameMr Stephen Kenneth Wilden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Secretary NameMr Martin Howard Stone
NationalityBritish
StatusResigned
Appointed14 January 2002(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 Arlington Green
Mill Hill
London
NW7 1GW
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(21 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameRhiannon Jenkins
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2005)
RoleCompany Director
Correspondence Address19a Muswell Avenue
Muswell Hill
London
N10 2EB
Director NameMichael Joseph Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(22 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2005)
RoleCompany Director
Correspondence AddressLarchwood 12 Larch Road
Dumbreck
Glasgow
G41 5DA
Scotland
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(22 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Hill Farm
Gaydon Road
Bishops Itchington
Warwickshire
CV47 2QY
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed19 September 2005(23 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 December 2005)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,656

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
24 January 2008Application for striking-off (1 page)
15 March 2007Return made up to 29/12/06; full list of members (2 pages)
26 July 2006Return made up to 29/12/05; full list of members (2 pages)
25 July 2006New director appointed (1 page)
25 July 2006New secretary appointed (2 pages)
12 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2006Registered office changed on 08/02/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
1 February 2006Company name changed supporta recruitment LIMITED\certificate issued on 01/02/06 (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 22A theobalds road london WC1X 8PF (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Director resigned (1 page)
5 January 2005Director's particulars changed (1 page)
30 December 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
29 July 2004Secretary's particulars changed (1 page)
18 February 2004Return made up to 29/12/03; full list of members (6 pages)
3 February 2004New director appointed (3 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 December 2003Company name changed neonmarch LIMITED\certificate issued on 02/12/03 (2 pages)
24 November 2003Director resigned (1 page)
10 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2003Secretary's particulars changed (1 page)
18 February 2003Registered office changed on 18/02/03 from: atrium court 100 the ring bracknell berkshire RG12 1BW (1 page)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: 1 conduit street london W1S 2XA (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (3 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 August 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
18 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 January 2001Return made up to 29/12/00; no change of members (4 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 1 conduit street london W1R 9TG (1 page)
7 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Return made up to 29/11/99; full list of members (5 pages)
3 April 2000Registered office changed on 03/04/00 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 January 1999Return made up to 29/12/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 January 1998Return made up to 29/12/97; no change of members (5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 July 1996Director resigned (1 page)
22 July 1996£ ic 100/66 28/06/96 £ sr 34@1=34 (1 page)
22 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1995Registered office changed on 19/06/95 from: 174 baker street enfield middx EN1 3JS (1 page)
3 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
17 October 1990Particulars of mortgage/charge (3 pages)