SECRETARIAT SERVICES LIMITED
Overview
| Company Name | SECRETARIAT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03623281 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SECRETARIAT SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SECRETARIAT SERVICES LIMITED located?
| Registered Office Address | c/o DIRECTORATE SERVICES LIMITED C/O 17 Monk Brook Industrial Estate School Close Chandlers Ford SO53 4RA Eastleigh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SECRETARIAT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JARVIS SECRETARIES LIMITED | Oct 11, 1999 | Oct 11, 1999 |
| JARVIS TRUSTEES LIMITED | Aug 24, 1998 | Aug 24, 1998 |
What are the latest accounts for SECRETARIAT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for SECRETARIAT SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SECRETARIAT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Meridian House the Crescent York North Yorkshire YO24 1AW* on May 27, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Kevin Hogg as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of John O`Kane as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Kevin Hogg as a secretary | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 8 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2007 | 2 pages | AA | ||||||||||
Who are the officers of SECRETARIAT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKINLADE, Mark Adeyemi Asagba | Director | The Haven Woodview Close KT21 1HA Ashtead Surrey | England | British | 116740230002 | |||||
| LAIRD, Stuart Wilson | Director | Fir Tree Farmhouse Fir Tree Lane Horton Heath SO50 7DF Eastleigh Hampshire | England | British | 60742240002 | |||||
| BUTTERY, Alison Tracey | Secretary | 9 Cornish Court 16 Bridlington Road N9 7RS London | British | 61671200001 | ||||||
| HOGG, Kevin | Secretary | 4 Lime Tree Court West Park Drive LS16 5BL Leeds West Yorkshire | British | 121925310001 | ||||||
| KINGDON, Patricia Ann | Secretary | 76 Whitworth Road NN1 4HJ Northampton | British | 53054840001 | ||||||
| MASON, Geoffrey Keith Howard | Secretary | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | British | 37404250003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHAUDHRI, Farzana | Director | Oaklands Oudle Lane SG10 6DQ Much Hadham Hertfordshire | British | 55239490003 | ||||||
| CLEAR, Kim Michele | Director | 34 Chalkdown LU2 7FH Luton Bedfordshire | United Kingdom | British | 90828960002 | |||||
| FULLER, Thomas Stamper | Director | 3 The Northings Barrowby NG32 1TF Grantham Lincolnshire | United Kingdom | British | 99624870001 | |||||
| GRIFFITHS, Susan Frances | Director | 116 Corkland Road Chorlton M21 8XW Manchester | United Kingdom | British | 89502620001 | |||||
| HOGG, Kevin | Director | Flat 4 Lime Tree Court Ashleigh Road West Park LS16 5BL Leeds West Yorkshire | British | 46050410001 | ||||||
| KENDALL, Robert William | Director | 44 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | England | British | 20374510001 | |||||
| MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | 37404250003 | |||||
| MELLOR, Margaret Louise | Director | 51 Forest Side Chingford E4 6BA London | United Kingdom | British | 80354780001 | |||||
| MICHELSON-CARR, Ruth Tessa | Director | 26 Limes Avenue N12 8QN London | British | 89693060001 | ||||||
| MILLER, Nicola Jane | Director | 27 Hillston Close TS26 0PE Hartlepool | British | 95390370001 | ||||||
| O'CONNELL, Kevin Daniel | Director | 27 Stag Green Avenue AL9 5EB Hatfield Hertfordshire | England | English | 15336730002 | |||||
| O`KANE, John Peter | Director | Holly Cottage Station Lane, Burton Leonard HG3 3RU Harrogate North Yorkshire | Irish | 63466040001 | ||||||
| PALMER, Michelle Jay | Director | 23 Willow Springs High Street Cranfield MK43 0DS Bedford | British | 47556870001 | ||||||
| RAE, Alistair Kynoch | Director | 45 Lilyville Road SW6 5DP London | United Kingdom | British | 53806830002 | |||||
| ROBSON, Claire Louise | Director | 13 Roseholme ME16 8DY Maidstone Kent | British | 93998720001 | ||||||
| VAUGHAN, Catherine Anne | Director | 6 St Mary's Gate Tickhill DN11 9LY Doncaster South Yorkshire | British | 109820500001 | ||||||
| VAUGHAN, Catherine Anne | Director | 6 St Mary's Gate Tickhill DN11 9LY Doncaster South Yorkshire | British | 109820500001 | ||||||
| WATTS, Paula Mary | Director | Cornmill Barn Staddlethorpe Lane DN14 7XT Blacktoft East Yorkshire | British | 102180590001 | ||||||
| WESTBROOK, Bernard Leslie | Director | 4 Quantock Close Barton Seagrave NN15 6RR Kettering Northamptonshire | England | British | 51336870001 | |||||
| YOUNG, Simon Andrew | Director | 49 Kent Road LU1 1TJ Luton Bedfordshire | British | 83218330001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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