Company NameThe Pink Corporation Limited
Company StatusDissolved
Company Number01936608
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 9 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)
Previous NameHampshire Staff Bureau Limited

Business Activity

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

Directors

Director NameMs Claire Marion Thraves
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUjima House 388 High Road
(2nd Floor)
Wembley
HA9 6AR
Director NameHoward William Thraves
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 21 November 2023)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressUjima House 388 High Road
(2nd Floor)
Wembley
HA9 6AR
Secretary NameHoward William Thraves
NationalityBritish
StatusClosed
Appointed10 January 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUjima House 388 High Road
(2nd Floor)
Wembley
HA9 6AR
Director NameMr Keith Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 May 1999)
RoleStaff Agency Director
Correspondence Address19 Bramley Close
Waterlooville
Hampshire
PO7 7SU
Director NameMr Alfred John Pink
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 September 2005)
RoleClub Proprietor
Correspondence Address34a The Avenue
Fareham
Hampshire
PO14 1NY
Director NameMr Alfred John Pink
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 September 2005)
RoleClub Proprietor
Correspondence Address34a The Avenue
Fareham
Hampshire
PO14 1NY
Director NameMrs Susan Ann Pink
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 1995)
RoleClub Proprietor
Correspondence AddressMount Lodge Nelson Lane
Portchester
Fareham
Hampshire
PO17 6AW
Secretary NameGeraldine June Hobbs
NationalityBritish
StatusResigned
Appointed20 May 1999(13 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 January 2006)
RoleGroup Administrator
Correspondence AddressGwenda
Broad Lane, Swanmore
Southampton
Hampshire
SO32 2PD
Director NameRobert Shaun Cheer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2012)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressDexion House 2-4 Empire Way
Wembley
Middlesex
HA9 0EF
Secretary NameWg Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(20 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 September 2005)
Correspondence Address8-9 College Place
London Road
Southampton
Hampshire
SO15 2FF

Location

Registered AddressUjima House 388 High Road
(2nd Floor)
Wembley
HA9 6AR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2012
Turnover£83,467
Gross Profit£29,209
Net Worth-£19,396
Current Liabilities£19,855

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 September 2005Delivered on: 15 September 2005
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
3 November 1986Delivered on: 5 November 1986
Satisfied on: 7 September 1993
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: (Including trade fixtures). 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

Filing History

14 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 November 2018Registered office address changed from York House Empire Way Wembley HA9 0PA England to Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR on 13 November 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 November 2016Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE to York House Empire Way Wembley HA9 0PA on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE to York House Empire Way Wembley HA9 0PA on 14 November 2016 (1 page)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
2 August 2016Director's details changed for Claire Thraves on 18 March 2016 (2 pages)
2 August 2016Director's details changed for Howard William Thraves on 5 May 2015 (2 pages)
2 August 2016Director's details changed for Claire Thraves on 18 March 2016 (2 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Howard William Thraves on 5 May 2015 (2 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 65
(4 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 65
(4 pages)
23 October 2014Registered office address changed from Dexion House 2-4 Empire Way Wembley Middlesex HA9 0EF to Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Dexion House 2-4 Empire Way Wembley Middlesex HA9 0EF to Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 23 October 2014 (1 page)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 65
(4 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 65
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 65
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 65
(4 pages)
8 August 2012Director's details changed for Claire Thraves on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Claire Thraves on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Claire Thraves on 8 August 2012 (2 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 April 2012Termination of appointment of Robert Cheer as a director (1 page)
13 April 2012Termination of appointment of Robert Cheer as a director (1 page)
30 November 2011Secretary's details changed for Howard William Thraves on 30 November 2011 (1 page)
30 November 2011Director's details changed for Howard William Thraves on 30 November 2011 (2 pages)
30 November 2011Secretary's details changed for Howard William Thraves on 30 November 2011 (1 page)
30 November 2011Director's details changed for Howard William Thraves on 30 November 2011 (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
18 August 2011Director's details changed for Robert Shaun Cheer on 28 August 2010 (2 pages)
18 August 2011Director's details changed for Robert Shaun Cheer on 28 August 2010 (2 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 September 2010Full accounts made up to 31 December 2009 (11 pages)
6 September 2010Full accounts made up to 31 December 2009 (11 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Robert Shaun Cheer on 31 July 2010 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Robert Shaun Cheer on 31 July 2010 (2 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 July 2009Full accounts made up to 31 December 2008 (11 pages)
29 July 2009Full accounts made up to 31 December 2008 (11 pages)
16 February 2009Registered office changed on 16/02/2009 from 2ND floor 4 dollis park london N3 1HG (1 page)
16 February 2009Registered office changed on 16/02/2009 from 2ND floor 4 dollis park london N3 1HG (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 July 2008Full accounts made up to 31 December 2007 (12 pages)
7 July 2008Full accounts made up to 31 December 2007 (12 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
8 August 2007Return made up to 31/07/07; full list of members (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 31/07/07; full list of members (2 pages)
8 August 2007Director's particulars changed (1 page)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
22 September 2006Return made up to 31/07/06; full list of members (7 pages)
22 September 2006Return made up to 31/07/06; full list of members (7 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 September 2005Declaration of assistance for shares acquisition (9 pages)
21 September 2005Registered office changed on 21/09/05 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Declaration of assistance for shares acquisition (9 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 September 2005Director resigned (1 page)
15 September 2005Particulars of mortgage/charge (4 pages)
15 September 2005Particulars of mortgage/charge (4 pages)
1 August 2005Return made up to 31/07/05; full list of members (6 pages)
1 August 2005Return made up to 31/07/05; full list of members (6 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 July 2004Return made up to 31/07/04; full list of members (6 pages)
22 July 2004Return made up to 31/07/04; full list of members (6 pages)
28 May 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
28 May 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
6 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 August 2003Return made up to 31/07/03; full list of members (6 pages)
18 July 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
18 July 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
18 December 2002Registered office changed on 18/12/02 from: pendower house cumberland business centre northumberland, southsea hampshire PO5 1DS (1 page)
18 December 2002Registered office changed on 18/12/02 from: pendower house cumberland business centre northumberland, southsea hampshire PO5 1DS (1 page)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
23 July 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
23 July 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 September 2001Return made up to 31/07/01; full list of members (6 pages)
3 September 2001Return made up to 31/07/01; full list of members (6 pages)
11 December 2000Return made up to 31/07/00; full list of members (6 pages)
11 December 2000Return made up to 31/07/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 October 1999Return made up to 31/07/99; full list of members (5 pages)
7 October 1999Return made up to 31/07/99; full list of members (5 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
14 June 1999£ ic 100/65 27/05/99 £ sr 35@1=35 (1 page)
14 June 1999£ ic 100/65 27/05/99 £ sr 35@1=35 (1 page)
25 May 1999Memorandum and Articles of Association (10 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Memorandum and Articles of Association (10 pages)
24 December 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 December 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 September 1998Company name changed hampshire staff bureau LIMITED\certificate issued on 25/09/98 (2 pages)
24 September 1998Company name changed hampshire staff bureau LIMITED\certificate issued on 25/09/98 (2 pages)
11 August 1998Return made up to 31/07/98; full list of members (6 pages)
11 August 1998Return made up to 31/07/98; full list of members (6 pages)
5 August 1997Return made up to 31/07/97; no change of members (4 pages)
5 August 1997Return made up to 31/07/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; full list of members (6 pages)
8 August 1995Return made up to 31/07/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 March 1995Secretary's particulars changed (2 pages)
21 March 1995Secretary's particulars changed (2 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)
7 September 1993Declaration of satisfaction of mortgage/charge (1 page)
7 September 1993Declaration of satisfaction of mortgage/charge (1 page)
5 November 1986Particulars of mortgage/charge (3 pages)
5 November 1986Particulars of mortgage/charge (3 pages)
15 October 1985Articles of association (4 pages)
15 October 1985Articles of association (4 pages)
6 August 1985Incorporation (13 pages)
6 August 1985Incorporation (13 pages)
6 August 1985Certificate of incorporation (1 page)
6 August 1985Certificate of incorporation (1 page)