Company NameNeverclose Limited
DirectorStephen Philip Bakos
Company StatusDissolved
Company Number02311590
CategoryPrivate Limited Company
Incorporation Date1 November 1988(35 years, 6 months ago)
Previous NameHallmark Contract Hire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Philip Bakos
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(14 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed19 March 2003(14 years, 4 months after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NamePhilip Ian Bamford
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1990(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1991)
RoleChartered Accountant
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameNorman Albert Leslie Keeping
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address74 Barnham Broom Road
Ketts Meadow
Wymondham
Norfolk
NR18 0EB
Secretary NameNorman Albert Leslie Keeping
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address74 Barnham Broom Road
Ketts Meadow
Wymondham
Norfolk
NR18 0EB
Director NameMr Brian William Williams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 July 1993)
RoleFinance Director
Correspondence Address12 Pine Court
Little Brington
Northampton
NN7 4EZ
Director NameMr David Anthony Ogden
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address6 Brookhampton Close
Stadhampton
Oxford
Oxfordshire
OX44 7XR
Director NameMr Andrew George Bull
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1994)
RoleCertified Accountant
Correspondence AddressTudor Lodge
Hallatrow
Bristol
Avon
BS18 5EQ
Director NameMr William Henry Dowse
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressMeadow Bank
Nr Wootten Bassett
Swindon
Wiltshire
SN4 7PT
Secretary NameMr Andrew George Bull
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1994)
RoleCertified Accountant
Correspondence AddressTudor Lodge
Hallatrow
Bristol
Avon
BS18 5EQ
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1996)
RoleChartered Accountant
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1993(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Director NameMr Stephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRingwood
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Secretary NameMr Michael David Simson
NationalityIrish
StatusResigned
Appointed15 December 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Secretary NameAndreas Michael Shiatis
NationalityBritish
StatusResigned
Appointed10 April 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address15 Gilray House
Gloucester Terrace Lancaster Gate
London
W2 3DF
Secretary NameMr Andrew George Bull
NationalityBritish
StatusResigned
Appointed18 February 2000(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 March 2001)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameGeoffrey Russell Jayson
NationalityBritish
StatusResigned
Appointed05 March 2001(12 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,250,000

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 March 2006Dissolved (1 page)
20 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2004Declaration of solvency (3 pages)
13 September 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Location of register of members (1 page)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
13 March 2004Return made up to 27/10/02; no change of members (7 pages)
13 March 2004Return made up to 27/10/01; no change of members (7 pages)
13 March 2004Secretary resigned (1 page)
2 December 2003First Gazette notice for compulsory strike-off (1 page)
30 July 2003Registered office changed on 30/07/03 from: c/o princedale group PLC suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
9 May 2003New secretary appointed (2 pages)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
4 May 2003New director appointed (2 pages)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
1 November 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (4 pages)
14 December 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
27 October 2000Return made up to 03/11/00; full list of members (6 pages)
12 April 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (2 pages)
4 November 1999Return made up to 03/11/99; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 March 1999Director's particulars changed (1 page)
12 November 1998Return made up to 03/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 November 1997Registered office changed on 25/11/97 from: buckingham court 78 buckingham gate london SW1E 6PE (1 page)
14 November 1997Return made up to 03/11/97; full list of members (6 pages)
14 November 1997Director's particulars changed (1 page)
4 November 1997Director resigned (1 page)
6 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 May 1997Registered office changed on 20/05/97 from: 77 princedale road london W11 4NS (1 page)
21 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/10/96
(1 page)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Return made up to 30/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (1 page)
11 May 1995Return made up to 30/04/95; no change of members (6 pages)
5 May 1995Full accounts made up to 31 December 1994 (18 pages)