Company NameSales & Executive Recruitment (UK) Limited
DirectorBruce James Mair
Company StatusDissolved
Company Number03059677
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)

Business Activity

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

Directors

Director NameBruce James Mair
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(3 days after company formation)
Appointment Duration28 years, 11 months
RoleRecruitment Consultant
Correspondence Address12 Grange Close
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RL
Secretary NameJanet Mair
NationalityBritish
StatusCurrent
Appointed25 May 1995(3 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address12 Grange Close
Whitley Bay
Tyne & Wear
NE25 9RL
Director NameKenneth Neil Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence Address42 Fellcross
Birtley
Chester Le Street
County Durham
DH3 1BH
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 September 1999Dissolved (1 page)
24 June 1999Completion of winding up (1 page)
13 July 1998Order of court to wind up (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 June 1997Return made up to 22/05/97; full list of members (6 pages)
18 June 1997Director resigned (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Ad 17/09/96--------- £ si 50@1=50 £ ic 52/102 (2 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 October 1996Ad 17/09/96--------- £ si 50@1=50 £ ic 2/52 (2 pages)
1 October 1996New director appointed (2 pages)
29 August 1996Registered office changed on 29/08/96 from: 1ST floor 32-34 mosley street newcastle upon tyne NE1 1DF (1 page)
7 June 1996Return made up to 22/05/96; full list of members (6 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
2 February 1996Accounting reference date notified as 31/12 (1 page)
6 June 1995Registered office changed on 06/06/95 from: scorpio hse 102 sydney st chelsea london SW3 6NJ (1 page)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
22 May 1995Incorporation (22 pages)