Company NamePersonnel Services And Management Limited
Company StatusDissolved
Company Number03758527
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameLeoncote Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ruth Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(2 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 14 December 2010)
RolePersonnel Consultancy
Country of ResidenceBritain
Correspondence Address36 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Secretary NameMr Andrew Carrier Jones
NationalityBritish
StatusClosed
Appointed01 August 2003(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address36 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameKenneth Lavanchy
NationalityBritish
StatusResigned
Appointed21 July 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1999(2 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 21 July 1999)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed14 July 1999(2 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 21 July 1999)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered Address36 Cedars Road
Hampton Wick
Surrey
KT1 4BE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
18 August 2010Application to strike the company off the register (2 pages)
18 August 2010Application to strike the company off the register (2 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts made up to 30 September 2008 (2 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
31 July 2008Accounts made up to 30 September 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 May 2008Return made up to 23/04/08; full list of members (3 pages)
2 May 2008Return made up to 23/04/08; full list of members (3 pages)
4 September 2007Return made up to 23/04/07; full list of members (6 pages)
4 September 2007Return made up to 23/04/07; full list of members (6 pages)
23 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 April 2007Accounts made up to 30 September 2006 (1 page)
23 April 2007Accounts made up to 30 September 2005 (1 page)
23 April 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
26 May 2006Return made up to 23/04/06; full list of members (6 pages)
26 May 2006Return made up to 23/04/06; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 July 2005Accounts made up to 30 September 2004 (1 page)
13 May 2005Return made up to 23/04/05; full list of members (2 pages)
13 May 2005Return made up to 23/04/05; full list of members (2 pages)
20 August 2004Accounts made up to 30 September 2003 (1 page)
20 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 May 2004Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004Return made up to 23/04/04; full list of members (6 pages)
10 May 2004Accounts made up to 30 September 2002 (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Return made up to 23/04/03; full list of members (6 pages)
15 August 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/03
(6 pages)
24 July 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2002Accounts made up to 30 September 2001 (2 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 July 2002Return made up to 23/04/02; full list of members (6 pages)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
23 January 2001Accounts made up to 30 September 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
30 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
30 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
30 May 2000Return made up to 23/04/00; full list of members (6 pages)
30 May 2000Return made up to 23/04/00; full list of members (6 pages)
9 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Director resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Secretary resigned (1 page)
20 July 1999Company name changed leoncote LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed leoncote LIMITED\certificate issued on 21/07/99 (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 July 1999Registered office changed on 19/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
23 April 1999Incorporation (16 pages)
23 April 1999Incorporation (16 pages)