Company NameAustralasian Temp Company Limited
Company StatusDissolved
Company Number02685223
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed31 August 1999(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed14 August 2000(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(10 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 19 November 2002)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(10 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 19 November 2002)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameRuth Anne Foreman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 1999)
RoleRecruitment Consultant
Correspondence Address5a Pembridge Crescent
London
W11 3DP
Secretary NameTodd Pearce
NationalityBritish
StatusResigned
Appointed16 April 1999(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1999)
RoleCompany Director
Correspondence Address44 Grenville Gardens
Woodford Green
Essex
IG8 7AQ
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD
Secretary NameAustralasian Temps Limited (Corporation)
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 16 April 1999)
Correspondence AddressFourth Floor
128/129 Cheapside
London
EC2V 6BT

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
8 May 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
21 February 2002Return made up to 07/02/02; full list of members (6 pages)
3 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
5 September 2001Secretary's particulars changed (1 page)
29 June 2001Full accounts made up to 31 December 1999 (5 pages)
22 May 2001Return made up to 07/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2001Registered office changed on 07/03/01 from: 32 aybrook street london W1M 3JL (1 page)
15 February 2001Director resigned (1 page)
23 August 2000New director appointed (2 pages)
28 February 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 September 1999Registered office changed on 29/09/99 from: 3RD floor 128/129 cheapside london EC2V 6BT (1 page)
23 September 1999New director appointed (3 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (3 pages)
23 September 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Full accounts made up to 31 December 1998 (5 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Return made up to 07/02/99; no change of members (4 pages)
21 April 1998Full accounts made up to 31 December 1997 (5 pages)
14 April 1998Return made up to 07/02/98; full list of members (6 pages)
25 July 1997Full accounts made up to 31 December 1996 (5 pages)
5 March 1997Return made up to 07/02/97; no change of members (4 pages)
23 May 1996Full accounts made up to 31 December 1995 (5 pages)
13 March 1996Return made up to 07/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 March 1995Return made up to 07/02/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)