Company NameNeurotrial Limited
Company StatusDissolved
Company Number03225733
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameCourtfern Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert John Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(6 days after company formation)
Appointment Duration5 years, 11 months (closed 02 July 2002)
RoleClinical Psychologist
Correspondence Address39 Ferndale Grove
Frizinghall
Bradford
West Yorkshire
BD9 4LE
Secretary NameRobert John Smith
NationalityBritish
StatusClosed
Appointed22 July 1996(6 days after company formation)
Appointment Duration5 years, 11 months (closed 02 July 2002)
RoleClinical Psychologist
Correspondence Address39 Ferndale Grove
Frizinghall
Bradford
West Yorkshire
BD9 4LE
Director NameTom Babic
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1997)
RoleConsultant
Correspondence Address48 The Ridgeway
Guiseley
Leeds
West Yorkshire
LS20 8JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStanley House
56 Little Horton Lane
Bradford West Yorkshire
BD5 0BT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Application for striking-off (1 page)
16 June 2001Return made up to 16/07/00; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2000Full accounts made up to 31 March 1999 (9 pages)
8 June 1999Full accounts made up to 31 March 1998 (9 pages)
17 August 1998Return made up to 16/07/98; no change of members (4 pages)
13 October 1997Director resigned (1 page)
25 July 1997Return made up to 16/07/97; full list of members (6 pages)
25 July 1997Full accounts made up to 31 March 1997 (11 pages)
24 September 1996Company name changed courtfern LIMITED\certificate issued on 25/09/96 (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Secretary resigned (1 page)
19 September 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
26 July 1996Registered office changed on 26/07/96 from: 788-790 finchley road london NW11 7UR (1 page)
16 July 1996Incorporation (17 pages)