Company NameCordant Dynamic People Ltd
Company StatusDissolved
Company Number02223177
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NamesCounty Bureau (West Midlands) Limited and Premiere Education Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(18 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(32 years after company formation)
Appointment Duration1 year, 6 months (closed 28 September 2021)
RoleCompany Director
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NamePeter Philip Powell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 1996)
RoleManager
Correspondence AddressKilmorey Battenhall Avenue
Worcester
WR5 2HW
Director NamePatricia Anne Morris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 1994)
RoleManager
Correspondence AddressFoxearth Brimastone Lane
Bromsgrove
Worcs
B61 9AX
Director NameHeather June Wiltshire
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank House Church Lane
Tibberton
Droitwich
Worcestershire
WR9 7NW
Director NameVaughan Wiltshire
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 November 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank House Church Lane
Tibberton
Worcester
Worcs
WR9 7NW
Secretary NamePeter George Small
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 1996)
RoleCompany Director
Correspondence Address46 Gresham Court
Shrubbery Avenue
Worcester
Worcestershire
WR1 1QH
Director NamePeter George Small
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 1996)
RoleAccountant
Correspondence Address46 Gresham Court
Shrubbery Avenue
Worcester
Worcestershire
WR1 1QH
Director NameRobert Durston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address13 Roundell Road
Barnoldswick
Lancashire
BB18 6EB
Secretary NameDorian Alan Marks
NationalityBritish
StatusResigned
Appointed08 November 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1997)
RoleCompany Director
Correspondence AddressThe Old Stables
Delph New Road
Dobcross
Oldham
OL3 5BA
Director NameMark Williamson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 December 1997)
RoleFinancial Controller
Correspondence Address94 Ringley Road
Whitefield
Manchester
M45 7UV
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed07 July 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address3 Worsdell Way
Hitchin
Hertfordshire
SG4 0EB
Director NameMr John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMr Steven Don Halliday
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaneside Wallbank Road
Bramhall
Stockport
Cheshire
SK7 3AP
Director NameMr Clive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(11 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Secretary NameMr Gary Belchem
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Turkey Oak Close
Upper Norwood
London
SE19 2NZ
Director NameMr Gary Belchem
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Turkey Oak Close
Upper Norwood
London
SE19 2NZ
Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2003)
RoleFinance Director
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameMr Alan John Templer Pilgrim
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 December 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address44 Pepper Hill
Great Amwell
Ware
Hertfordshire
SG12 9RZ
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed19 September 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameFergal O'Brien
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Correspondence Address79 Hermitage Road
Hale
Cheshire
WA15 8BW
Director NameDorian Alan Marks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Correspondence AddressThe Old Stables
Delph New Road
Dobcross
Oldham
OL3 5BA
Director NameDorian Alan Marks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Correspondence AddressThe Old Stables
Delph New Road
Dobcross
Oldham
OL3 5BA
Secretary NameDorian Alan Marks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Correspondence AddressThe Old Stables
Delph New Road
Dobcross
Oldham
OL3 5BA
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(18 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(18 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed05 February 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed23 January 2009(20 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(26 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF

Contact

Websitecordantrecruitment.com
Telephone01621 856666
Telephone regionMaldon

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

56k at £0.2Cordant Professional Staffing Limited
93.96%
Ordinary
3.6k at £0.2Prime Time Recruitment LTD
6.04%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
7 August 1998Delivered on: 12 August 1998
Satisfied on: 26 January 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
22 December 1997Delivered on: 9 January 1998
Satisfied on: 26 January 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
31 October 1990Delivered on: 13 November 1990
Satisfied on: 21 October 1998
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

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2021Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
5 December 2020Voluntary strike-off action has been suspended (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
1 October 2020Resolutions
  • RES13 ‐ Company to be struck off 03/09/2020
(4 pages)
24 September 2020Application to strike the company off the register (3 pages)
24 September 2020Resolutions
  • RES13 ‐ Directors be authorised to request that the registrar of companies remove the company for thecompany from the register of companies pursuant to section 1003 of the companies act 2006 03/09/2020
(2 pages)
10 July 2020Satisfaction of charge 022231770006 in full (1 page)
10 July 2020Satisfaction of charge 022231770005 in full (1 page)
8 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
19 March 2020Satisfaction of charge 022231770004 in full (1 page)
6 March 2020Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
9 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
28 August 2018Amended accounts for a dormant company made up to 31 December 2016 (7 pages)
13 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
15 August 2016Registration of charge 022231770006, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 022231770006, created on 15 August 2016 (45 pages)
5 July 2016Previous accounting period shortened from 29 December 2016 to 30 June 2016 (1 page)
5 July 2016Previous accounting period shortened from 29 December 2016 to 30 June 2016 (1 page)
21 June 2016Micro company accounts made up to 29 December 2015 (2 pages)
21 June 2016Micro company accounts made up to 29 December 2015 (2 pages)
24 March 2016Previous accounting period extended from 29 June 2015 to 29 December 2015 (1 page)
24 March 2016Previous accounting period extended from 29 June 2015 to 29 December 2015 (1 page)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 14,900
(5 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 14,900
(5 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 14,900
(5 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
9 July 2015Statement of capital following an allotment of shares on 8 September 2014
  • GBP 14,900.00
(6 pages)
9 July 2015Statement of capital following an allotment of shares on 8 September 2014
  • GBP 14,900.00
(6 pages)
9 July 2015Statement of capital following an allotment of shares on 8 September 2014
  • GBP 14,900.00
(6 pages)
12 June 2015Registration of charge 022231770005, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 022231770004, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 022231770004, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 022231770005, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 022231770005, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 022231770004, created on 4 June 2015 (21 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 08/09/2014
(38 pages)
11 June 2015Resolutions
  • RES13 ‐ Company business 08/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 14,000
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 14,000
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 14,000
(4 pages)
7 July 2014Company name changed premiere education LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Company name changed premiere education LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 14,000
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 14,000
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 14,000
(4 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
12 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
12 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
23 December 2008Return made up to 03/12/08; full list of members (4 pages)
23 December 2008Return made up to 03/12/08; full list of members (4 pages)
22 May 2008Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page)
22 May 2008Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page)
28 December 2007Return made up to 03/12/07; full list of members (3 pages)
28 December 2007Return made up to 03/12/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2007Accounting reference date shortened from 31/12/07 to 30/12/07 (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007Accounting reference date shortened from 31/12/07 to 30/12/07 (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007Registered office changed on 19/02/07 from: c/o premiere employment group LTD 7TH floor blackfriars house 1 the parsonage manchester M3 2JA (1 page)
19 February 2007Registered office changed on 19/02/07 from: c/o premiere employment group LTD 7TH floor blackfriars house 1 the parsonage manchester M3 2JA (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
17 January 2007Return made up to 03/12/06; full list of members (7 pages)
17 January 2007Return made up to 03/12/06; full list of members (7 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 03/12/05; full list of members (7 pages)
3 January 2006Return made up to 03/12/05; full list of members (7 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
25 January 2005Company name changed county bureau (west midlands) li mited\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed county bureau (west midlands) li mited\certificate issued on 25/01/05 (2 pages)
10 January 2005Registered office changed on 10/01/05 from: blackfriars house the parsonage manchester M2 2JA (1 page)
10 January 2005Return made up to 03/12/04; full list of members (7 pages)
10 January 2005Return made up to 03/12/04; full list of members (7 pages)
10 January 2005Registered office changed on 10/01/05 from: blackfriars house the parsonage manchester M2 2JA (1 page)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: building 1 turnford place great cambridge road, turnford hertfordshire EN10 6NH (1 page)
16 December 2003Registered office changed on 16/12/03 from: building 1 turnford place great cambridge road, turnford hertfordshire EN10 6NH (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Director resigned (1 page)
9 December 2003Return made up to 03/12/03; full list of members (5 pages)
9 December 2003Return made up to 03/12/03; full list of members (5 pages)
11 June 2003Full accounts made up to 31 December 2002 (10 pages)
11 June 2003Full accounts made up to 31 December 2002 (10 pages)
23 December 2002Return made up to 03/12/02; no change of members (5 pages)
23 December 2002Return made up to 03/12/02; no change of members (5 pages)
24 October 2002Registered office changed on 24/10/02 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page)
24 October 2002Registered office changed on 24/10/02 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
4 January 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 January 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
7 December 2001New director appointed (5 pages)
7 December 2001New director appointed (5 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 August 2001Secretary's particulars changed;director's particulars changed (1 page)
21 August 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2000Return made up to 03/12/00; full list of members (6 pages)
7 December 2000Return made up to 03/12/00; full list of members (6 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
13 December 1999Return made up to 03/12/99; full list of members (6 pages)
13 December 1999Return made up to 03/12/99; full list of members (6 pages)
24 November 1999Auditor's resignation (1 page)
24 November 1999Auditor's resignation (1 page)
11 October 1999Full accounts made up to 31 December 1998 (8 pages)
11 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (3 pages)
26 February 1999Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page)
26 February 1999Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page)
20 December 1998Return made up to 03/12/98; no change of members (6 pages)
20 December 1998Secretary resigned;director resigned (1 page)
20 December 1998Secretary resigned;director resigned (1 page)
20 December 1998Return made up to 03/12/98; no change of members (6 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Full accounts made up to 31 December 1997 (8 pages)
5 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Declaration of assistance for shares acquisition (4 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Declaration of assistance for shares acquisition (4 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: 7TH floor blackfriars house 1 parsonage manchester M2 3JA (1 page)
22 June 1998Registered office changed on 22/06/98 from: 7TH floor blackfriars house 1 parsonage manchester M2 3JA (1 page)
9 January 1998Particulars of mortgage/charge (7 pages)
9 January 1998Particulars of mortgage/charge (7 pages)
8 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1997Full accounts made up to 31 December 1996 (10 pages)
10 July 1997Full accounts made up to 31 December 1996 (10 pages)
31 January 1997Registered office changed on 31/01/97 from: 63 forgate street worcester WR1 10X (1 page)
31 January 1997Registered office changed on 31/01/97 from: 63 forgate street worcester WR1 10X (1 page)
31 January 1997Return made up to 03/12/96; full list of members (7 pages)
31 January 1997Return made up to 03/12/96; full list of members (7 pages)
17 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 December 1996New secretary appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
26 November 1996New director appointed (3 pages)
26 November 1996New director appointed (3 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New director appointed (3 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996Director resigned (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Director resigned (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
28 November 1995Return made up to 03/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
28 November 1995Return made up to 03/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 February 1988Incorporation (15 pages)
19 February 1988Incorporation (15 pages)