Company NameSusan Hamilton Personnel Services Limited
Company StatusDissolved
Company Number01178482
CategoryPrivate Limited Company
Incorporation Date24 July 1974(49 years, 9 months ago)
Dissolution Date5 August 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameSusan Ann Hamilton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(17 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 05 August 2011)
RoleCompany Director
Correspondence Address35 Dundee Court
73 Wapping High Street
London
E1W 2YG
Secretary NameMr Christopher John Pover
NationalityBritish
StatusClosed
Appointed29 August 1997(23 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Queens Road
Loughton
Essex
IG10 1RS
Director NameMr Christopher John Pover
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(30 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 05 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Queens Road
Loughton
Essex
IG10 1RS
Director NameJacqualine Labrom
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressRosemere Cottage Outwood Lane
Chipstead
Coulsdon
Surrey
CR5 3NG
Secretary NameJacqualine Labrom
NationalityBritish
StatusResigned
Appointed29 March 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressRosemere Cottage Outwood Lane
Chipstead
Coulsdon
Surrey
CR5 3NG

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit£2,259,082
Net Worth£736,967
Cash£1,500
Current Liabilities£1,345,244

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2011Final Gazette dissolved following liquidation (1 page)
5 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (6 pages)
5 May 2011Liquidators statement of receipts and payments to 14 April 2011 (6 pages)
1 December 2010Liquidators' statement of receipts and payments to 25 October 2010 (6 pages)
1 December 2010Liquidators statement of receipts and payments to 25 October 2010 (6 pages)
2 November 2010Liquidators' statement of receipts and payments to 25 April 2010 (7 pages)
2 November 2010Liquidators statement of receipts and payments to 25 April 2010 (7 pages)
31 December 2009Liquidators' statement of receipts and payments to 25 October 2009 (6 pages)
31 December 2009Liquidators statement of receipts and payments to 25 October 2009 (6 pages)
23 December 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 23 December 2009 (1 page)
5 June 2009Liquidators' statement of receipts and payments to 25 April 2009 (6 pages)
5 June 2009Liquidators statement of receipts and payments to 25 April 2009 (6 pages)
8 January 2009Liquidators' statement of receipts and payments to 25 October 2008 (6 pages)
8 January 2009Liquidators statement of receipts and payments to 25 October 2008 (6 pages)
28 May 2008Liquidators statement of receipts and payments to 25 October 2008 (6 pages)
28 May 2008Liquidators' statement of receipts and payments to 25 October 2008 (6 pages)
16 November 2007Liquidators' statement of receipts and payments (6 pages)
16 November 2007Liquidators statement of receipts and payments (6 pages)
30 May 2007Liquidators statement of receipts and payments (6 pages)
30 May 2007Liquidators' statement of receipts and payments (6 pages)
23 November 2006Liquidators' statement of receipts and payments (6 pages)
23 November 2006Liquidators statement of receipts and payments (6 pages)
26 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
26 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
27 September 2005Statement of administrator's proposal (35 pages)
27 September 2005Statement of administrator's proposal (35 pages)
1 September 2005Registered office changed on 01/09/05 from: heathcock court 415 strand london WC2R 0NS (1 page)
1 September 2005Registered office changed on 01/09/05 from: heathcock court 415 strand london WC2R 0NS (1 page)
23 August 2005Statement of affairs (13 pages)
23 August 2005Statement of affairs (13 pages)
12 August 2005Appointment of an administrator (1 page)
12 August 2005Appointment of an administrator (1 page)
5 October 2004New director appointed (1 page)
5 October 2004Ad 01/09/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
5 October 2004Ad 01/09/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
5 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 October 2004New director appointed (1 page)
7 August 2004Particulars of mortgage/charge (5 pages)
7 August 2004Particulars of mortgage/charge (5 pages)
1 July 2004Registered office changed on 01/07/04 from: 43-44 albemarle street london W1S 4JJ (1 page)
1 July 2004Registered office changed on 01/07/04 from: 43-44 albemarle street london W1S 4JJ (1 page)
26 June 2004Particulars of mortgage/charge (4 pages)
26 June 2004Particulars of mortgage/charge (4 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Return made up to 29/03/04; full list of members (6 pages)
10 June 2004Return made up to 29/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
18 February 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
27 August 2003Registered office changed on 27/08/03 from: 13-14 upper street london N1 0PQ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 13-14 upper street london N1 0PQ (1 page)
6 June 2003Return made up to 29/03/03; full list of members (6 pages)
6 June 2003Return made up to 29/03/03; full list of members (6 pages)
28 January 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
28 January 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
15 July 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2002Return made up to 29/03/02; full list of members (6 pages)
19 June 2002Registered office changed on 19/06/02 from: 43-44 albemarle street london W1S 4JJ (1 page)
19 June 2002Registered office changed on 19/06/02 from: 43-44 albemarle street london W1S 4JJ (1 page)
21 January 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
21 January 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 April 2001Return made up to 29/03/01; full list of members (6 pages)
23 April 2001Return made up to 29/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (4 pages)
9 January 2001Particulars of mortgage/charge (4 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
4 October 2000Registered office changed on 04/10/00 from: 33 st george street london W1R 9FA (1 page)
4 October 2000Registered office changed on 04/10/00 from: 33 st george street london W1R 9FA (1 page)
3 May 2000Return made up to 29/03/00; full list of members (6 pages)
3 May 2000Return made up to 29/03/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
16 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
23 April 1999Return made up to 29/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 1999Return made up to 29/03/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 August 1998 (16 pages)
29 December 1998Full accounts made up to 31 August 1998 (16 pages)
18 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
18 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
5 November 1997Memorandum and Articles of Association (10 pages)
5 November 1997Memorandum and Articles of Association (10 pages)
14 October 1997Memorandum and Articles of Association (9 pages)
14 October 1997Memorandum and Articles of Association (9 pages)
10 October 1997£ ic 100/0 29/08/97 £ sr 10@10=100 (1 page)
10 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 October 1997£ ic 100/0 29/08/97 £ sr 10@10=100 (1 page)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 September 1997Secretary resigned;director resigned (1 page)
24 September 1997Secretary resigned;director resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Return made up to 29/03/97; no change of members (4 pages)
17 April 1997Return made up to 29/03/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
19 April 1996Return made up to 29/03/96; full list of members (6 pages)
19 April 1996Return made up to 29/03/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
3 April 1995Return made up to 29/03/95; no change of members
  • 363(287) ‐ Registered office changed on 03/04/95
(4 pages)
3 April 1995Return made up to 29/03/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
15 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
16 February 1995Particulars of mortgage/charge (3 pages)
16 February 1995Particulars of mortgage/charge (3 pages)
7 February 1995Particulars of mortgage/charge (3 pages)
7 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
27 June 1994Particulars of mortgage/charge (3 pages)
27 June 1994Particulars of mortgage/charge (3 pages)
1 March 1994Particulars of mortgage/charge (3 pages)
1 March 1994Particulars of mortgage/charge (3 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
11 September 1991Particulars of mortgage/charge (3 pages)
11 September 1991Particulars of mortgage/charge (3 pages)