Company NameAffinity Resources U.K. Limited
Company StatusDissolved
Company Number03499687
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameNevrus (741) Limited

Business Activity

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

Directors

Director NameThe Marquess Of Reading Simon Charles Henry Rufus Isaacs
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressJaynes Court School Road
Bisley
Stroud
Gloucestershire
GL6 7BE
Wales
Director NameGeorge Edward Mara
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed06 February 1998(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 17 December 2002)
RoleSales Agent
Correspondence AddressUnit 63 396 Woodsworth Road
North York M2l 2t9
Canada
Director NameGregory John McGroarty
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed06 February 1998(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address142 Third Street
Collingwood
Ontario
L9y 4k8
Secretary NameGregory John McGroarty
NationalityCanadian
StatusClosed
Appointed06 February 1998(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address142 Third Street
Collingwood
Ontario
L9y 4k8
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameGregory Earl Levi
Date of BirthMay 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 1998(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 12 February 1999)
RoleCompany Director
Correspondence Address284 Gardenview Drive
Burlington Ontario L7t 1k6
Canada
Foreign

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
26 September 2001Delivery ext'd 3 mth 31/01/01 (1 page)
15 March 2001Return made up to 27/01/01; full list of members (6 pages)
3 January 2001Accounts for a dormant company made up to 31 January 2000 (4 pages)
30 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
18 May 2000Return made up to 27/01/00; full list of members (7 pages)
18 May 2000Director resigned (1 page)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Accounts for a dormant company made up to 31 January 1999 (4 pages)
25 February 1999Return made up to 27/01/99; full list of members (7 pages)
25 February 1999New director appointed (2 pages)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
8 February 1999New director appointed (2 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
13 February 1998Company name changed nevrus (741) LIMITED\certificate issued on 16/02/98 (2 pages)
27 January 1998Incorporation (12 pages)