Company NameNeuraxis Limited
Company StatusDissolved
Company Number03015229
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)
Previous NameVuman Interactive Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Stephen Toon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(1 year, 5 months after company formation)
Appointment Duration6 years (closed 16 July 2002)
RoleManaging Director
Correspondence Address6 Bracken Way
Glossop
Derbyshire
SK13 8SY
Director NameProf John Francis William Deakin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 16 July 2002)
RoleDoctor Medicine
Correspondence Address3 Chesham Place
Bowdon
Cheshire
WA14 2JL
Director NamePaul Edward Rolan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed24 July 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 16 July 2002)
RolePhysician
Correspondence Address3 Beech Wood
Cavendish Road, Bowdon
Altrincham
WA14 2NH
Secretary NameDerek Bannister
NationalityBritish
StatusClosed
Appointed13 October 1998(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 16 July 2002)
RoleChartered Accountant
Correspondence Address1 Avondale Rise
Wilmslow
Cheshire
SK9 2NB
Director NamePeter Graham Schaefer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbrook
Ladybrook Road
Bramhall
Cheshire
SK7 3NB
Secretary NameMr Martin Gray
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Close
Hadfield
Glossop
SK13 1EA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameDr Colin Trevor Dourish
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2000)
RoleCompany Director
Correspondence AddressKeld Cottage,Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8NU
Director NameAndrew Leonard Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressIvy Cottage
Water Lane Bovingdon Green
Hemel Hempstead
Hertfordshire
HP3 0NA
Director NameDr Christopher Gerald Gordon Link
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1999)
RoleMedical Director
Correspondence Address7 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ

Location

Registered AddressSkelton House
Manchester Science Park
Lloyd Street North
Manchester
M15 6SH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
29 January 2002Application for striking-off (1 page)
17 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
23 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2000Full accounts made up to 31 July 1999 (17 pages)
13 October 1999Director resigned (1 page)
16 May 1999Full accounts made up to 31 July 1998 (15 pages)
19 March 1999New director appointed (2 pages)
11 February 1999Return made up to 27/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
27 May 1998Full accounts made up to 31 July 1997 (14 pages)
13 February 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 January 1998Nc inc already adjusted 17/06/97 (1 page)
21 April 1997Ad 14/03/97--------- £ si 2510@1=2510 £ ic 2/2512 (2 pages)
21 April 1997Ad 14/03/97--------- £ si 7488@1=7488 £ ic 2512/10000 (2 pages)
27 February 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 1997Accounts for a dormant company made up to 31 January 1996 (7 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 October 1996Ad 01/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
2 August 1996Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
16 July 1996New director appointed (2 pages)
10 July 1996Company name changed vuman interactive LIMITED\certificate issued on 11/07/96 (2 pages)
28 February 1996Return made up to 27/01/96; full list of members (6 pages)