Company NameNeuro Europe Limited
Company StatusDissolved
Company Number04275952
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameNeuro UK Limited

Directors

Director NameSimon Fraser
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(1 month after company formation)
Appointment Duration1 year, 8 months (closed 03 June 2003)
RoleManager
Correspondence AddressUnit 23
56 Tavistock Place
London
WC1H 9RG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAnna Jane Carabine
NationalityBritish
StatusResigned
Appointed27 September 2001(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2002)
RoleCompany Director
Correspondence Address12a Mellor Road
Cheadle Hulme
Cheshire
SK8 5AU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 April 2002Company name changed neuro uk LIMITED\certificate issued on 18/04/02 (2 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Secretary resigned (1 page)
5 November 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
27 September 2001Registered office changed on 27/09/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)