Company NamePayroll Specialist Services Limited
Company StatusDissolved
Company Number02963711
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
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(12 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingson
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2021)
RoleCompany Director
Correspondence AddressChevron House
346 Long Lane
Hillingson
Middlesex
UB10 9PF
Director NameMark Williamson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 1998)
RoleFinancial Controller
Correspondence Address94 Ringley Road
Whitefield
Manchester
M45 7UV
Director NameLynda Williamson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 1995)
RoleTraining Director
Correspondence Address277 Hardsough Lane
Irwell Vale Ewood Bridge
Rossendale
Lancashire
BL0 0QF
Director NameRobert Durston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address13 Roundell Road
Barnoldswick
Lancashire
BB18 6EB
Director NameFergal O'Brien
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed03 January 1995(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address79 Hermitage Road
Hale
Cheshire
WA15 8BW
Secretary NameDorian Alan Marks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressThe Old Stables
Delph New Road
Dobcross
Oldham
OL3 5BA
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed07 July 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address3 Worsdell Way
Hitchin
Hertfordshire
SG4 0EB
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(3 years, 10 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 John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(3 years, 10 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(4 years, 2 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 NameFergal O'Brien
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1998(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Correspondence Address79 Hermitage Road
Hale
Cheshire
WA15 8BW
Director NameMr Clive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(4 years, 11 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(5 years, 1 month 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 NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 8 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(7 years, 2 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(8 years 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 NameDorian Alan Marks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(9 years, 3 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(9 years, 3 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
NationalityBritish
StatusResigned
Appointed10 December 2003(9 years, 3 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 Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(12 years, 5 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
Hillingson
Middlesex
UB10 9PF
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(12 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingson
Middlesex
UB10 9PF
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed05 February 2007(12 years, 5 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(14 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingson
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillingson
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(19 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingson
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(25 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingson
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(25 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingson
Middlesex
UB10 9PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed18 October 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 1995)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed18 October 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 1995)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Location

Registered AddressChevron House
346 Long Lane
Hillingson
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

Accounts

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

Charges

20 May 2011Delivered on: 28 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 May 2011Delivered on: 27 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 November 2016Delivered on: 7 November 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

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 dated 3 march 2014.
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
5 August 2009Delivered on: 19 August 2009
Satisfied on: 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Security accession deed to a debenture originally dated 14 june 2007 and
Secured details: All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, investments. See image for full details.
Fully Satisfied
2 April 2007Delivered on: 12 April 2007
Satisfied on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: 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
7 January 2000Delivered on: 26 January 2000
Satisfied on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries

Classification: Composite guarantee and 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
18 August 1999Delivered on: 25 August 1999
Satisfied on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined)

Classification: Composite guarantee and 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
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
6 March 1995Delivered on: 10 March 1995
Satisfied on: 21 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
2 September 2020Satisfaction of charge 9 in full (1 page)
2 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 September 2020Satisfaction of charge 029637110010 in full (1 page)
2 September 2020Satisfaction of charge 8 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 029637110011 in full (1 page)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
6 March 2020Appointment of Mr Chris Martin Kenneally as a director 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)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 August 2018Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
7 November 2016Registration of charge 029637110011, created on 3 November 2016 (70 pages)
7 November 2016Registration of charge 029637110011, created on 3 November 2016 (70 pages)
15 August 2016Registration of charge 029637110010, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 029637110010, created on 15 August 2016 (45 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 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)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 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 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)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(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 (8 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (1 page)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (1 page)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
8 December 2009Full accounts made up to 30 June 2009 (13 pages)
8 December 2009Full accounts made up to 30 June 2009 (13 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
18 August 2009Resolutions
  • RES13 ‐ Re finance agreements 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2009Resolutions
  • RES13 ‐ Re finance agreements 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 June 2009Full accounts made up to 30 June 2008 (13 pages)
12 June 2009Full accounts made up to 30 June 2008 (13 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)
3 September 2008Return made up to 01/08/08; full list of members (4 pages)
3 September 2008Return made up to 01/08/08; full list of members (4 pages)
27 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
27 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
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)
25 September 2007Memorandum and Articles of Association (8 pages)
25 September 2007Memorandum and Articles of Association (8 pages)
17 September 2007Memorandum and Articles of Association (5 pages)
17 September 2007Memorandum and Articles of Association (5 pages)
29 August 2007Company name changed premiere employment LIMITED\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed premiere employment LIMITED\certificate issued on 29/08/07 (2 pages)
22 August 2007Return made up to 01/08/07; full list of members (2 pages)
22 August 2007Return made up to 01/08/07; full list of members (2 pages)
12 April 2007Particulars of mortgage/charge (5 pages)
12 April 2007Particulars of mortgage/charge (5 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007New director appointed (3 pages)
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 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 2007Accounting reference date shortened from 31/12/07 to 30/12/07 (1 page)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2007Registered office changed on 19/02/07 from: 7TH floor blackfriars house 1 the parsonage manchester M3 2JA (1 page)
19 February 2007Registered office changed on 19/02/07 from: 7TH floor blackfriars house 1 the parsonage manchester M3 2JA (1 page)
30 August 2006Return made up to 01/08/06; full list of members (7 pages)
30 August 2006Return made up to 01/08/06; full list of members (7 pages)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 August 2005Return made up to 01/08/05; full list of members (7 pages)
25 August 2005Return made up to 01/08/05; full list of members (7 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
6 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
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)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director 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 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)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
31 August 2003Return made up to 01/08/03; full list of members (6 pages)
31 August 2003Return made up to 01/08/03; full list of members (6 pages)
30 April 2003Full accounts made up to 31 December 2002 (13 pages)
30 April 2003Full accounts made up to 31 December 2002 (13 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
24 October 2002Registered office changed on 24/10/02 from: jessica house red lion house 191 wandsworth high street london SW18 4LS (1 page)
24 October 2002Registered office changed on 24/10/02 from: jessica house red lion house 191 wandsworth high street london SW18 4LS (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
7 August 2002Return made up to 01/08/02; no change of members (6 pages)
7 August 2002Return made up to 01/08/02; no change of members (6 pages)
5 June 2002Full accounts made up to 31 December 2001 (13 pages)
5 June 2002Full accounts made up to 31 December 2001 (13 pages)
18 March 2002Full accounts made up to 31 December 2000 (15 pages)
18 March 2002Full accounts made up to 31 December 2000 (15 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)
7 December 2001New director appointed (5 pages)
7 December 2001New director appointed (5 pages)
3 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/09/01
(7 pages)
3 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/09/01
(7 pages)
21 August 2001Secretary's particulars changed (1 page)
21 August 2001Secretary's particulars changed (1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
22 January 2001Full accounts made up to 31 December 1999 (13 pages)
22 January 2001Full accounts made up to 31 December 1999 (13 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
31 October 2000Return made up to 16/08/00; full list of members (6 pages)
31 October 2000Return made up to 16/08/00; full list of members (6 pages)
26 January 2000Particulars of mortgage/charge (19 pages)
26 January 2000Particulars of mortgage/charge (19 pages)
21 November 1999Declaration of assistance for shares acquisition (12 pages)
21 November 1999Declaration of assistance for shares acquisition (12 pages)
21 November 1999Declaration of assistance for shares acquisition (12 pages)
21 November 1999Declaration of assistance for shares acquisition (12 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
23 September 1999Return made up to 16/08/99; no change of members (6 pages)
23 September 1999Return made up to 16/08/99; no change of members (6 pages)
25 August 1999Particulars of mortgage/charge (15 pages)
25 August 1999Particulars of mortgage/charge (15 pages)
25 August 1999Declaration of assistance for shares acquisition (11 pages)
25 August 1999Declaration of assistance for shares acquisition (11 pages)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (3 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
17 August 1999Declaration of assistance for shares acquisition (11 pages)
17 August 1999Declaration of assistance for shares acquisition (11 pages)
13 August 1999Auditor's resignation (1 page)
13 August 1999Auditor's resignation (1 page)
26 February 1999Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high srtreet london SW18 4LS (1 page)
26 February 1999Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high srtreet london SW18 4LS (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 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 (10 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
3 September 1998Return made up to 16/08/98; full list of members (11 pages)
3 September 1998Return made up to 16/08/98; full list of members (11 pages)
1 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Declaration of assistance for shares acquisition (4 pages)
12 August 1998Declaration of assistance for shares acquisition (4 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: seventh floor blackfriars house the parsonage manchester M3 2JA (1 page)
22 June 1998Registered office changed on 22/06/98 from: seventh floor blackfriars house the parsonage manchester M3 2JA (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
9 January 1998Particulars of mortgage/charge (7 pages)
9 January 1998Particulars of mortgage/charge (7 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
9 September 1997Return made up to 16/08/97; no change of members (8 pages)
9 September 1997Return made up to 16/08/97; no change of members (8 pages)
10 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1996Full accounts made up to 31 December 1995 (12 pages)
13 May 1996Full accounts made up to 31 December 1995 (12 pages)
25 October 1995Return made up to 31/08/95; full list of members (6 pages)
25 October 1995Return made up to 31/08/95; full list of members (6 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
10 March 1995Particulars of mortgage/charge (10 pages)
10 March 1995Particulars of mortgage/charge (10 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 January 1995Company name changed premiere employment group limite d\certificate issued on 03/01/95 (3 pages)
3 January 1995Company name changed premiere employment group limite d\certificate issued on 03/01/95 (3 pages)
17 November 1994Memorandum and Articles of Association (8 pages)
17 November 1994Memorandum and Articles of Association (8 pages)
10 November 1994Company name changed quotedirect LIMITED\certificate issued on 11/11/94 (2 pages)
10 November 1994Company name changed quotedirect LIMITED\certificate issued on 11/11/94 (2 pages)
31 August 1994Incorporation (9 pages)
31 August 1994Incorporation (9 pages)