Company NameAustin James Associates Limited
DirectorsAlan John Fuller and Bruce Rainbow
Company StatusDissolved
Company Number02854141
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)
Previous NameAustin Harrison Consultancy Limited

Business Activity

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

Directors

Director NameAlan John Fuller
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleContracts Manager
Correspondence AddressWillow Barn Church Road
Offham
Kent
ME19 5NX
Secretary NameMr Bruce Rainbow
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Shambles
19 Rectory Field
Hartfield
East Sussex
TN7 4JE
Director NameMr Bruce Rainbow
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Correspondence AddressThe Shambles
19 Rectory Field
Hartfield
East Sussex
TN7 4JE
Director NameColin Anthony Springate
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1997(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 1997)
RoleEngineer
Correspondence AddressMonksilver Newlands Lane
Meopham
Gravesend
Kent
DA13 0RD
Director NameGeoffrey Westmarland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(4 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 1998)
RoleAccountant
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 February 2001Dissolved (1 page)
15 November 2000Liquidators statement of receipts and payments (5 pages)
15 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
11 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1998Appointment of a voluntary liquidator (1 page)
11 March 1998Statement of affairs (10 pages)
4 March 1998Registered office changed on 04/03/98 from: austin house 216-218 main road biggin hill kent TN16 3BD (1 page)
18 February 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
12 October 1997Return made up to 16/09/97; no change of members (4 pages)
15 April 1997New director appointed (2 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 October 1996Return made up to 16/09/96; no change of members (4 pages)
14 May 1996Full accounts made up to 30 September 1995 (11 pages)
13 May 1996Registered office changed on 13/05/96 from: pier house thames road crayford kent DA1 4RG (1 page)
4 October 1995Return made up to 16/09/95; full list of members (6 pages)
19 July 1995New director appointed (2 pages)
29 March 1995Full accounts made up to 30 September 1994 (1 page)