Company NameHAYS Personnel (Managed Solutions) Limited
Company StatusDissolved
Company Number01252282
CategoryPrivate Limited Company
Incorporation Date30 March 1976(48 years, 1 month ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Harrington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(39 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(32 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameElizabeth Whitaker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address9 Wolsey Road
East Molesey
Surrey
KT8 9EL
Director NameAlan Whitaker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address9 Wolsey Road
East Molesey
Surrey
KT8 9EL
Secretary NameElizabeth Whitaker
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address9 Wolsey Road
East Molesey
Surrey
KT8 9EL
Director NameMr Michael Frederick McGoun
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RD
Director NameJohn Duncan Atkin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hallside Park
Knutsford
Cheshire
WA16 8NQ
Director NameDavid Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2000)
RoleCompany Director
Correspondence AddressSalmesbury 12 Millwood Close
Withnell Fold
Chorley
Lancashire
PR6 8AR
Secretary NameMr Paul Steven Rossington
NationalityBritish
StatusResigned
Appointed29 March 1996(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barley Brook Meadow
Sharples
Bolton
Lancashire
BL1 7HP
Secretary NameMr Timothy Roy Buff
NationalityBritish
StatusResigned
Appointed11 March 1998(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyneton Park Lodge
Sweetwater Lane The Mumbleys
Thornbury
South Gloucestershire
BS35 3JX
Director NameMr Robert Burnham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director NameMr Ian Robert Leslie Duncan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Lynch Field
Wanborough
Swindon
SN4 0DA
Director NameMr Colin John Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(23 years, 5 months after company formation)
Appointment Duration10 months (resigned 27 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Director NameMr Timothy Roy Buff
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(23 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyneton Park Lodge
Sweetwater Lane The Mumbleys
Thornbury
South Gloucestershire
BS35 3JX
Secretary NameMark Anthony William Savage
NationalityBritish
StatusResigned
Appointed20 December 1999(23 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 June 2000)
RoleCompany Director
Correspondence Address5b Suffolk Street
Leckhampton
Cheltenham
GL50 2DH
Wales
Director NameMr Denis Ralph Waxman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(24 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address28b St Edmunds Terrace
St Johns Wood
London
NW8 7QB
Director NameDavid John Pout
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2002)
RoleFinancial Director
Correspondence AddressBrambletye
The Glade Kingswood
Tadworth
Surrey
KT20 6JE
Secretary NamePeter Anderson Miller
NationalityBritish
StatusResigned
Appointed27 June 2000(24 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address83 Lamplighters Close
Hempstead
Kent
ME7 3DX
Secretary NameElizabeth Stokes
NationalityBritish
StatusResigned
Appointed12 April 2001(25 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 October 2001)
RoleCompany Director
Correspondence Address95 High Street
Abbots Langley
Hertfordshire
WD5 0AJ
Secretary NameHoward Guy Bridgwater
NationalityBritish
StatusResigned
Appointed25 October 2001(25 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Secretary NameNigel John Millinson
NationalityBritish
StatusResigned
Appointed01 February 2002(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 February 2005)
RoleCompany Director
Correspondence Address9 Love Walk
London
SE5 8AD
Director NameJohn Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(25 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2002)
RoleChartered Accountant
Correspondence AddressLocksley
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMark Clive Brunning
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address64 Victoria Park
Cambridge
Cambridgeshire
CB4 3EL
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed11 February 2005(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameHoward Guy Bridgwater
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Director NameAndrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(30 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameRichard Jackson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(30 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(30 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(34 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF

Contact

Websitehays.com
Telephone01793 696000
Telephone regionSwindon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.7m at £1Hays Specialist Recruitment (Holdings) LTD
99.99%
Ordinary
100 at $1Hays Specialist Recruitment (Holdings) LTD
0.00%
Ordinary 1
100 at £1Hays Specialist Recruitment (Holdings) LTD
0.00%
Deferred

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

20 July 1989Delivered on: 5 August 1989
Satisfied on: 9 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 station road hampton middlesex TW12 2BD. Together with all buildings and fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1989Delivered on: 13 March 1989
Satisfied on: 31 May 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 1985Delivered on: 15 June 1985
Satisfied on: 9 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 & 41 old market street, bristol. Tn: av 74217.
Fully Satisfied
31 January 1983Delivered on: 20 September 1983
Satisfied on: 9 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold office property at 25 south street, reading, berks.
Fully Satisfied

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
26 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (6 pages)
25 June 2018Registered office address changed from 250 Euston Road London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages)
20 June 2018Declaration of solvency (5 pages)
20 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
20 June 2018Appointment of a voluntary liquidator (3 pages)
23 May 2018Termination of appointment of Paul Venables as a director on 11 May 2018 (1 page)
9 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2018Solvency Statement dated 18/12/17 (1 page)
9 January 2018Statement of capital on 9 January 2018
  • GBP 2
  • USD 1
(3 pages)
9 January 2018Statement by Directors (1 page)
9 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
17 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
19 June 2017Second filing of Confirmation Statement dated 25/10/2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 25/10/2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/06/2017
(7 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/06/2017
(7 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
2 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
2 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
2 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,651,355
  • USD 100
(5 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,651,355
  • USD 100
(5 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,651,355
  • USD 100
(5 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,651,355
  • USD 100
(5 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,651,355
  • USD 100
(5 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,651,355
  • USD 100
(5 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
7 October 2008Return made up to 27/09/08; full list of members (9 pages)
7 October 2008Return made up to 27/09/08; full list of members (9 pages)
21 April 2008Full accounts made up to 30 June 2007 (13 pages)
21 April 2008Full accounts made up to 30 June 2007 (13 pages)
16 April 2008Appointment terminated director andrew mcrae (1 page)
16 April 2008Appointment terminated director andrew mcrae (1 page)
18 December 2007Return made up to 27/09/07; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2007Return made up to 27/09/07; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
26 October 2007Location of register of members (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
26 October 2007Location of register of members (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
25 October 2006Return made up to 27/09/06; full list of members (3 pages)
25 October 2006Return made up to 27/09/06; full list of members (3 pages)
13 March 2006Full accounts made up to 30 June 2005 (14 pages)
13 March 2006Full accounts made up to 30 June 2005 (14 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
13 December 2004Full accounts made up to 30 June 2004 (14 pages)
13 December 2004Full accounts made up to 30 June 2004 (14 pages)
26 October 2004Return made up to 27/09/04; no change of members (6 pages)
26 October 2004Return made up to 27/09/04; no change of members (6 pages)
17 April 2004Full accounts made up to 30 June 2003 (13 pages)
17 April 2004Full accounts made up to 30 June 2003 (13 pages)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
23 October 2003Return made up to 27/09/03; full list of members (6 pages)
23 October 2003Location of register of members (1 page)
23 October 2003Location of register of members (1 page)
23 October 2003Return made up to 27/09/03; full list of members (6 pages)
7 April 2003Full accounts made up to 30 June 2002 (9 pages)
7 April 2003Full accounts made up to 30 June 2002 (9 pages)
17 October 2002Company name changed hays it LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed hays it LIMITED\certificate issued on 17/10/02 (2 pages)
15 October 2002Return made up to 27/09/02; no change of members (6 pages)
15 October 2002Return made up to 27/09/02; no change of members (6 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
25 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2002Full accounts made up to 30 June 2001 (13 pages)
15 April 2002Full accounts made up to 30 June 2001 (13 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
26 October 2001Return made up to 27/09/01; full list of members (6 pages)
26 October 2001Return made up to 27/09/01; full list of members (6 pages)
13 August 2001Return made up to 24/07/01; full list of members (7 pages)
13 August 2001Location of register of members (1 page)
13 August 2001Location of register of members (1 page)
13 August 2001Return made up to 24/07/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
2 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2000Return made up to 24/07/00; full list of members (7 pages)
18 September 2000Return made up to 24/07/00; full list of members (7 pages)
10 August 2000New director appointed (4 pages)
10 August 2000New director appointed (4 pages)
10 August 2000New director appointed (4 pages)
10 August 2000New director appointed (4 pages)
7 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 August 2000£ nc 100/3000100 27/06/00 (1 page)
7 August 2000Ad 27/06/00--------- £ si 2651255@1=2651255 £ ic 100/2651355 (2 pages)
7 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 August 2000Ad 27/06/00--------- £ si 2651255@1=2651255 £ ic 100/2651355 (2 pages)
7 August 2000£ nc 100/3000100 27/06/00 (1 page)
2 August 2000Company name changed qa myriad LIMITED\certificate issued on 03/08/00 (3 pages)
2 August 2000Company name changed qa myriad LIMITED\certificate issued on 03/08/00 (3 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
13 July 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: cecily hill castle cirencester gloucestershire GL7 2EF (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: cecily hill castle cirencester gloucestershire GL7 2EF (1 page)
9 June 2000Full group accounts made up to 30 November 1999 (17 pages)
9 June 2000Full group accounts made up to 30 November 1999 (17 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned;director resigned (1 page)
13 March 2000Secretary resigned;director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
1 October 1999Full group accounts made up to 30 November 1998 (17 pages)
1 October 1999Full group accounts made up to 30 November 1998 (17 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
26 August 1999Return made up to 24/07/99; full list of members (6 pages)
26 August 1999Return made up to 24/07/99; full list of members (6 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 October 1998Full group accounts made up to 30 November 1997 (17 pages)
2 October 1998Full group accounts made up to 30 November 1997 (17 pages)
25 September 1998Return made up to 24/07/98; full list of members (11 pages)
25 September 1998Return made up to 24/07/98; full list of members (11 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page)
19 February 1998Registered office changed on 19/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page)
2 October 1997Full group accounts made up to 30 November 1996 (16 pages)
2 October 1997Full group accounts made up to 30 November 1996 (16 pages)
22 August 1997Return made up to 24/07/97; full list of members (6 pages)
22 August 1997Return made up to 24/07/97; full list of members (6 pages)
23 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/09/96
(1 page)
23 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/09/96
(1 page)
10 September 1996Full group accounts made up to 30 November 1995 (19 pages)
10 September 1996Full group accounts made up to 30 November 1995 (19 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Location of debenture register (1 page)
6 August 1996Return made up to 24/07/96; full list of members (9 pages)
6 August 1996Return made up to 24/07/96; full list of members (9 pages)
6 August 1996Location of register of members (1 page)
6 August 1996Location of register of members (1 page)
6 August 1996Location of debenture register (1 page)
4 July 1996Auditor's resignation (1 page)
4 July 1996Auditor's resignation (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 95 station road hampton middlesex TW12 2BD (1 page)
25 April 1996Registered office changed on 25/04/96 from: 95 station road hampton middlesex TW12 2BD (1 page)
25 April 1996New director appointed (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (1 page)
16 April 1996Secretary resigned;director resigned (2 pages)
16 April 1996Secretary resigned;director resigned (2 pages)
1 April 1996Memorandum and Articles of Association (12 pages)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1996Nc inc already adjusted 27/03/96 (1 page)
1 April 1996Ad 27/03/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
1 April 1996Conve 27/03/96 (1 page)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1996Ad 27/03/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
1 April 1996Memorandum and Articles of Association (12 pages)
1 April 1996Nc inc already adjusted 27/03/96 (1 page)
1 April 1996Conve 27/03/96 (1 page)
16 August 1995Full group accounts made up to 30 November 1994 (18 pages)
16 August 1995Return made up to 24/07/95; no change of members (4 pages)
16 August 1995Full group accounts made up to 30 November 1994 (18 pages)
16 August 1995Return made up to 24/07/95; no change of members (4 pages)
22 March 1988Return made up to 28/12/87; full list of members (4 pages)
22 March 1988Return made up to 28/12/87; full list of members (4 pages)