Company NameO'Grady-Peyton International (Europe) Limited
Company StatusDissolved
Company Number03588915
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameJoseph O'Grady
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address71 Dexter Street
Milton
Masachusetts
02186
Director NameTeresa O'Grady Peyton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOld Connor Village
Ferndale
County Wicklow
Eire
Secretary NameTeresa O'Grady Peyton
NationalityIrish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOld Connor Village
Ferndale
County Wicklow
Eire
Director NameAnn Theresa Mannion
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 April 2005)
RoleManager
Correspondence Address39 Whitefields Road
Solihull
West Midlands
B91 3NX
Director NameMr Stephen Monro Walker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 June 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Berkswell Close
Church Hill North
Redditch
Worcestershire
B98 8SJ
Secretary NameMr Stephen Monro Walker
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 01 June 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Berkswell Close
Church Hill North
Redditch
Worcestershire
B98 8SJ
Director NameJohn Samuel Doupe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2005)
RoleManaging Director
Correspondence AddressMaryville
Skerries Road
Lusk
Co Dublin
Irish
Director NameSteven Francis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2006)
RoleBusiness Executive
Correspondence Address14183 Caminito Pacifica Trails
San Diego
Ca 92130
Foreign
Director NameSusan Rochelle Salka
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2005(6 years, 9 months after company formation)
Appointment Duration14 years (resigned 02 May 2019)
RoleBusiness Executive
Correspondence Address14468 Garden Trail
San Diego
Ca 92067
Foreign
Director NameDale Miller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 2011)
RoleManager
Correspondence AddressStable Cottage Shakespeare Hall
Rowington Green
Rowington
Warwickshire
CV35 7DB
Director NameDenise Jackson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2006(7 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 April 2019)
RoleBusiness Executive
Correspondence Address1496 Summit Avenue
Cardiff
Ca 92007-2432
United States
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2005(6 years, 9 months after company formation)
Appointment Duration14 years (resigned 24 April 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.ogradypeyton.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1O'grady Peyton International (Usa) Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2019Termination of appointment of Denise Jackson as a director on 24 April 2019 (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (1 page)
11 July 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 24 April 2019 (1 page)
11 July 2019Termination of appointment of Susan Rochelle Salka as a director on 2 May 2019 (1 page)
2 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
14 June 2019Statement of capital on 14 June 2019
  • GBP 2.00
(3 pages)
14 June 2019Solvency Statement dated 04/06/19 (1 page)
14 June 2019Resolutions
  • RES13 ‐ Premium account cancelled 26/04/2019
(1 page)
14 June 2019Statement by Directors (1 page)
25 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
4 April 2018Notification of Amn Healthcare Services, Inc as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
23 September 2016Full accounts made up to 31 December 2015 (13 pages)
23 September 2016Full accounts made up to 31 December 2015 (13 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
21 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
(5 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
11 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
7 February 2012Termination of appointment of Dale Miller as a director (1 page)
7 February 2012Termination of appointment of Dale Miller as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
25 July 2011Director's details changed for Dale Miller on 1 July 2011 (2 pages)
25 July 2011Director's details changed for Dale Miller on 1 July 2011 (2 pages)
25 July 2011Director's details changed for Dale Miller on 1 July 2011 (2 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
28 February 2011Director's details changed for Dale Miller on 18 December 2010 (2 pages)
28 February 2011Director's details changed for Susan Rochelle Nowakowski on 16 August 2010 (2 pages)
28 February 2011Director's details changed for Dale Miller on 18 December 2010 (2 pages)
28 February 2011Director's details changed for Susan Rochelle Nowakowski on 16 August 2010 (2 pages)
29 October 2010Full accounts made up to 31 December 2009 (18 pages)
29 October 2010Full accounts made up to 31 December 2009 (18 pages)
10 August 2010Auditor's resignation (1 page)
10 August 2010Auditor's resignation (1 page)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 August 2009Return made up to 26/06/09; full list of members (4 pages)
28 August 2009Return made up to 26/06/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
12 March 2009Registered office changed on 12/03/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
29 July 2008Return made up to 26/06/08; full list of members (4 pages)
29 July 2008Return made up to 26/06/08; full list of members (4 pages)
14 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
20 July 2007Accounts made up to 31 December 2006 (17 pages)
20 July 2007Accounts made up to 31 December 2006 (17 pages)
25 July 2006Accounts made up to 31 December 2005 (17 pages)
25 July 2006Accounts made up to 31 December 2005 (17 pages)
6 July 2006Return made up to 26/06/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 26/06/06; full list of members (3 pages)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
14 November 2005Auditor's resignation (1 page)
14 November 2005Auditor's resignation (1 page)
14 October 2005New director appointed (3 pages)
14 October 2005Return made up to 26/06/05; full list of members (5 pages)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005New director appointed (3 pages)
14 October 2005New director appointed (3 pages)
14 October 2005New director appointed (3 pages)
14 October 2005Return made up to 26/06/05; full list of members (5 pages)
21 September 2005Registered office changed on 21/09/05 from: west court 1301 stratford road hall green birmingham B28 9HH (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: west court 1301 stratford road hall green birmingham B28 9HH (1 page)
7 September 2005Accounts made up to 31 December 2004 (13 pages)
7 September 2005Accounts made up to 31 December 2004 (13 pages)
2 September 2005New director appointed (1 page)
2 September 2005New director appointed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
15 November 2004Accounts made up to 31 December 2003 (13 pages)
15 November 2004Accounts made up to 31 December 2003 (13 pages)
8 July 2004Return made up to 26/06/04; full list of members (8 pages)
8 July 2004Return made up to 26/06/04; full list of members (8 pages)
3 November 2003Accounts made up to 31 December 2002 (13 pages)
3 November 2003Accounts made up to 31 December 2002 (13 pages)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
30 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 July 2003Return made up to 26/06/03; full list of members (7 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
27 March 2002Accounts made up to 31 December 2001 (9 pages)
27 March 2002Accounts made up to 31 December 2001 (9 pages)
18 March 2002Ad 30/06/98-31/07/98 £ si 1@1 (2 pages)
18 March 2002Ad 30/06/98-31/07/98 £ si 1@1 (2 pages)
3 November 2001Accounts made up to 31 December 2000 (9 pages)
3 November 2001Accounts made up to 31 December 2000 (9 pages)
20 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Return made up to 26/06/00; full list of members (7 pages)
23 August 2000Return made up to 26/06/00; full list of members (7 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New director appointed (2 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 September 1999Return made up to 26/06/99; full list of members (6 pages)
2 September 1999Return made up to 26/06/99; full list of members (6 pages)
24 May 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
24 May 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
30 June 1998Secretary resigned (1 page)
26 June 1998Incorporation (15 pages)
26 June 1998Incorporation (15 pages)