Company NameRepton Personnel Limited
Company StatusDissolved
Company Number05516080
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameFieldsec 331 Limited

Business Activity

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

Directors

Director NameMr Philip Mark Kelway Doye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(5 years after company formation)
Appointment Duration1 year, 7 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Monkhams Avenue
Woodford Green
Essex
IG8 0EX
Director NameMr Daniel Andrew Laws
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(5 years, 10 months after company formation)
Appointment Duration9 months (closed 06 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers Southill Road
Chislehurst
Kent
BR7 5EE
Secretary NameTimothy Lloyd Ross
NationalityBritish
StatusClosed
Appointed07 June 2011(5 years, 10 months after company formation)
Appointment Duration9 months (closed 06 March 2012)
RoleCompany Director
Correspondence Address30 Chiddingfold
London
N12 7EY
Director NameGregory Harold Spencer Carlow
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lennox House
Clevedon Road
East Twickenham
Middlesex
TW1 2TA
Director NameMs Carolyne Grace Gumpert
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ember Farm Way
East Molesey
Surrey
KT8 0BH
Secretary NameGregory Harold Spencer Carlow
NationalityBritish
StatusResigned
Appointed24 August 2005(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lennox House
Clevedon Road
East Twickenham
Middlesex
TW1 2TA
Director NameMr Craig Brian Compton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Oak 23 Croye Close
Andover
Hampshire
SP10 3AF
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW
Secretary NameSpeafi Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4PN

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Repton Holdings LTD
75.19%
Ordinary A
33 at £1Repton Holdings LTD
24.81%
Ordinary B

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
4 November 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 01/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2011Statement by Directors (1 page)
4 November 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 01/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2011Solvency Statement dated 01/11/11 (1 page)
4 November 2011Statement by directors (1 page)
4 November 2011Statement of capital on 4 November 2011
  • GBP 1
(4 pages)
4 November 2011Statement of capital on 4 November 2011
  • GBP 1
(4 pages)
4 November 2011Solvency statement dated 01/11/11 (1 page)
4 November 2011Statement of capital on 4 November 2011
  • GBP 1
(4 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
10 June 2011Termination of appointment of Craig Compton as a director (2 pages)
10 June 2011Termination of appointment of Craig Compton as a director (2 pages)
5 November 2010Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
21 October 2010Termination of appointment of Gregory Carlow as a secretary (2 pages)
21 October 2010Termination of appointment of Gregory Carlow as a secretary (2 pages)
21 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
18 October 2010Termination of appointment of Gregory Carlow as a director (2 pages)
18 October 2010Appointment of Craig Brian Compton as a director (3 pages)
18 October 2010Appointment of Mr Philip Mark Kelway Doye as a director (3 pages)
18 October 2010Termination of appointment of Gregory Carlow as a director (2 pages)
18 October 2010Appointment of Craig Brian Compton as a director (3 pages)
18 October 2010Appointment of Mr Philip Mark Kelway Doye as a director (3 pages)
21 September 2010Full accounts made up to 31 March 2010 (15 pages)
21 September 2010Full accounts made up to 31 March 2010 (15 pages)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
17 November 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
17 November 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
17 November 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
22 June 2009Section 519 (2 pages)
22 June 2009Auditor's resignation (2 pages)
22 June 2009Section 519 (2 pages)
22 June 2009Auditor's resignation (2 pages)
15 June 2009Registered office changed on 15/06/2009 from swan house 203 swan road hanworth middlesex TW13 6LL (1 page)
15 June 2009Registered office changed on 15/06/2009 from swan house 203 swan road hanworth middlesex TW13 6LL (1 page)
21 May 2009Full accounts made up to 30 September 2008 (16 pages)
21 May 2009Full accounts made up to 30 September 2008 (16 pages)
13 May 2009Appointment terminated director carolyne gumpert (1 page)
13 May 2009Appointment Terminated Director carolyne gumpert (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Return made up to 22/07/08; full list of members; amend (5 pages)
7 May 2009Return made up to 22/07/08; full list of members; amend (5 pages)
31 July 2008Return made up to 22/07/08; full list of members (4 pages)
31 July 2008Return made up to 22/07/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
24 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 November 2007Ad 31/10/07--------- £ si 33@1=33 £ ic 100/133 (2 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 November 2007Ad 31/10/07--------- £ si 33@1=33 £ ic 100/133 (2 pages)
3 September 2007Return made up to 22/07/07; full list of members (2 pages)
3 September 2007Return made up to 22/07/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Return made up to 22/07/06; full list of members (2 pages)
19 September 2006Return made up to 22/07/06; full list of members (2 pages)
19 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
19 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
7 September 2005Ad 24/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
2 September 2005Company name changed fieldsec 331 LIMITED\certificate issued on 02/09/05 (2 pages)
2 September 2005Company name changed fieldsec 331 LIMITED\certificate issued on 02/09/05 (2 pages)
22 July 2005Incorporation (18 pages)