Company NameContract Enterprises Limited
Company StatusDissolved
Company Number03272854
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid John Houlihan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 31 July 2001)
RoleRecruitment Consultant
Correspondence Address9 Kersley Mews
London
SW11 4PS
Secretary NameDeborah Louise Houlihan
NationalityBritish
StatusClosed
Appointed21 March 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 31 July 2001)
RoleRecruitment Consultant
Correspondence Address9 Kersley Mews
Battersea
London
SW11 4PS
Director NameRaymond Jenner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 31 July 2001)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House 10 Southside Common
Wimbledon
London
SW19 4TL
Director NameDeborah Louise Houlihan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(4 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1998)
RoleRecruitment Consultant
Correspondence Address9 Kersley Mews
Battersea
London
SW11 4PS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
14 December 1999Return made up to 01/11/99; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
26 January 1999Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1998Director resigned (1 page)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
2 September 1998Full accounts made up to 30 November 1997 (11 pages)
8 May 1998Return made up to 01/11/97; full list of members (5 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 31 church road london NW4 4EB (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
1 November 1996Incorporation (17 pages)