Company NameNerveforce Limited
Company StatusDissolved
Company Number04273979
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(1 month after company formation)
Appointment Duration2 years, 9 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Director NameMs Jadzia Zofia Duzniak
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Secretary NameMs Jadzia Zofia Duzniak
NationalityBritish
StatusClosed
Appointed30 November 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Director NameMr Paul Talbot Parkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 2003(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 29 June 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Swift Street
London
SW6 5AG
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 29 June 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(3 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed12 September 2001(3 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameDavid Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressMuirwood
Bankrugg
Gifford
East Lothian
EH41 4JS
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Liscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
19 December 2003Return made up to 21/08/03; full list of members (8 pages)
11 December 2003Application for striking-off (1 page)
9 October 2003New director appointed (4 pages)
25 September 2003Director resigned (1 page)
27 August 2003New director appointed (3 pages)
16 August 2003Director resigned (1 page)
21 January 2003Full accounts made up to 31 December 2002 (9 pages)
14 March 2002Registered office changed on 14/03/02 from: granville house 132-135 sloane street london SW1X 9AX (1 page)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002Secretary resigned;director resigned (1 page)
2 November 2001Particulars of mortgage/charge (15 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 October 2001New director appointed (3 pages)
4 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
4 October 2001Memorandum and Articles of Association (4 pages)
4 October 2001New director appointed (4 pages)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed;new director appointed (4 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New director appointed (4 pages)
21 September 2001Registered office changed on 21/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)