Company NameAssignhr Limited
Company StatusDissolved
Company Number03893380
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 4 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Winifred Ann Fitzpatrick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Turners Gardens
Sevenoaks
Kent
TN13 1QE
Director NameLorna Burton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 October 2002)
RoleCustomer Service Director
Correspondence AddressWesterly
70 Epsom Lane South
Tadworth
Surrey
KT20 5TB
Director NameLoek Van Den Boog
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed17 October 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 October 2002)
RoleChief Executive Officer
Correspondence AddressFred Roeskestraat 123
1076ee Amsterdam
Foreign
Secretary NameMaria Perez Dorao
NationalitySpanish
StatusClosed
Appointed17 October 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 October 2002)
RoleSecretary
Correspondence AddressRozabella No 8
Las Rozas
Madrid 28230
Foreign
Director NameMeta4 Spain S A (Corporation)
StatusClosed
Appointed17 October 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 October 2002)
Correspondence AddressRozabella No 8
28230 Las Rozas
Madrid
Foreign
Director NameTerence Forester
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Kippington Drive
Mottingham
London
SE9 4RG
Director NameMr Edgar Ramshaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West View Close
Colchester
Essex
CO4 9SP
Director NameMr David William Stallion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cobblestones
Hempstead
Gillingham
Kent
ME7 3NS
Director NameWilliam Charles Carroll
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2000(5 months after company formation)
Appointment Duration9 months (resigned 09 February 2001)
RoleChief Financial Officer
Correspondence AddressCalle San Lucas 4 Apt 1d
Madrid
280004 Madrid
Foreign
Director NameJoaquin Moya Angeler Cabrera
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2001)
RoleChairman And Chief Executive O
Correspondence AddressNo 1 Paseo De Los Gaitanese
La Moraleja
Madrid
28109 Alcobendas
Foreign
Director NameMarta Perez Dorao
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed10 May 2000(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2001)
RoleSecretary
Correspondence AddressC/Fuencarral N 70 4 Drcha
Madrid
28004 Madrid
Spain
Secretary NameChristopher Stephen Fawcett
NationalityBritish
StatusResigned
Appointed17 August 2000(8 months, 1 week after company formation)
Appointment Duration5 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address15 Blenheim Court
Stanmore Road Kew
Richmond
Surrey
TW9 2DA
Secretary NameBrachers Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressSomerfield House, 59 London Road
Maidstone
Kent
ME16 8JH

Location

Registered AddressCentral Court
Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
6 March 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
26 January 2001Secretary resigned (1 page)
18 January 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(8 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
21 January 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
8 December 1999Incorporation (26 pages)