STAFF ASSESSMENT AND DEVELOPMENT LIMITED

STAFF ASSESSMENT AND DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTAFF ASSESSMENT AND DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03007823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAFF ASSESSMENT AND DEVELOPMENT LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is STAFF ASSESSMENT AND DEVELOPMENT LIMITED located?

    Registered Office Address
    The Oak House
    22 Heathlands Road
    SO53 1GW Chandlers Ford
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STAFF ASSESSMENT AND DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEACE RIVER LIMITEDOct 12, 1995Oct 12, 1995
    COMSERV (PTY) LIMITEDFeb 13, 1995Feb 13, 1995
    NEATCAREER LIMITEDJan 09, 1995Jan 09, 1995

    What are the latest accounts for STAFF ASSESSMENT AND DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for STAFF ASSESSMENT AND DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Helen Dyer as a director on Nov 27, 2018

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 08, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 49
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jan 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 49
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jan 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 49
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jan 09, 2013 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed peace river LIMITED\certificate issued on 28/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 28, 2012

    Change company name resolution on Dec 27, 2012

    RES15
    change-of-nameDec 28, 2012

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 09, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Helen Dyer as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2011

    RES15

    Total exemption full accounts made up to Dec 31, 2010

    12 pagesAA

    Who are the officers of STAFF ASSESSMENT AND DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYER, Alan Ernest
    22 Heathlands Road
    Chandlers Ford
    SO53 1GW Eastleigh
    Hampshire
    Director
    22 Heathlands Road
    Chandlers Ford
    SO53 1GW Eastleigh
    Hampshire
    United KingdomBritishDirector46222370001
    DYER, Helen
    22 Heathlands Road
    Chandlers Ford
    SO53 1GW Eastleigh
    Hampshire
    Secretary
    22 Heathlands Road
    Chandlers Ford
    SO53 1GW Eastleigh
    Hampshire
    BritishDirector46222340001
    OGSTON, Alan
    21 Grebe Close
    PE27 6HW St. Ives
    Cambridgeshire
    Secretary
    21 Grebe Close
    PE27 6HW St. Ives
    Cambridgeshire
    British81209350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DYER, Helen
    22 Heathlands Road
    Chandlers Ford
    SO53 1GW Eastleigh
    Hampshire
    Director
    22 Heathlands Road
    Chandlers Ford
    SO53 1GW Eastleigh
    Hampshire
    United KingdomBritishDirector46222340001
    HEWSON, George Derek
    South Ash 114 Wymondley Road
    SG4 9PX Hitchin
    Hertfordshire
    Director
    South Ash 114 Wymondley Road
    SG4 9PX Hitchin
    Hertfordshire
    EnglandBritishTaxation And Financial Consult15206850001
    HEWSON, Martin John Derek
    4 Jennings Close
    Potton
    SG19 2SE Sandy
    Bedfordshire
    Director
    4 Jennings Close
    Potton
    SG19 2SE Sandy
    Bedfordshire
    BritishCompany Director41994420002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of STAFF ASSESSMENT AND DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Ernest Dyer
    The Oak House
    22 Heathlands Road
    SO53 1GW Chandlers Ford
    Hampshire
    Jul 04, 2016
    The Oak House
    22 Heathlands Road
    SO53 1GW Chandlers Ford
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0