Company NameExchange Temporaries Limited
Company StatusDissolved
Company Number02902853
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Collins
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994
Appointment Duration14 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Shore Road
Carrick Castle
Loch Goilhead
Argyle
PA24 8AF
Scotland
Director NamePatricia Anne Collins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994
Appointment Duration14 years, 8 months (closed 11 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Heathfield House
Eliot Place
Blackheath
London
SE3 0QW
Secretary NamePatricia Anne Collins
NationalityBritish
StatusClosed
Appointed29 September 2000(6 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heathfield House
Eliot Place
Blackheath
London
SE3 0QW
Secretary NameBarbara Ann Mackney
NationalityBritish
StatusResigned
Appointed23 February 1994
Appointment Duration2 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressFlat 8t Bourne Terrace
46 Queens Gardens
London
W2 3AA
Secretary NameWendy Fenn
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address28 Moles Croft Way
Tonbridge
Kent
TN9 2QW
Director NameStewart Malcolm Henderson Lawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2002)
RoleRecruitment Consultant
Correspondence Address9 Burnside Court
Black Path
Polegate
East Sussex
BN26 5BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address13 St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
30 May 2008Application for striking-off (1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
12 March 2008Return made up to 25/02/08; full list of members (4 pages)
13 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
26 March 2007Return made up to 25/02/07; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
20 March 2006Return made up to 25/02/06; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
12 March 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 12/03/05
(3 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
16 February 2004Return made up to 25/02/04; full list of members (7 pages)
2 March 2003Return made up to 25/02/03; full list of members (7 pages)
25 March 2002Return made up to 25/02/02; full list of members (7 pages)
17 September 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
23 May 2001New director appointed (2 pages)
12 March 2001Return made up to 25/02/01; full list of members (6 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
17 January 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
16 April 2000Return made up to 25/02/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 July 1999 (6 pages)
22 March 1999Return made up to 25/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Full accounts made up to 31 July 1998 (6 pages)
28 May 1998Full accounts made up to 31 July 1997 (6 pages)
11 April 1998Return made up to 25/02/98; full list of members (6 pages)
19 May 1997Full accounts made up to 31 July 1996 (6 pages)
4 April 1997Return made up to 25/02/97; no change of members (4 pages)
17 September 1996Secretary resigned (2 pages)
17 September 1996New secretary appointed (1 page)
25 April 1996Full accounts made up to 31 July 1995 (6 pages)
24 April 1996Return made up to 25/02/96; no change of members (4 pages)
30 April 1995Return made up to 25/02/95; full list of members (6 pages)