SECRETARIAT SERVICES LIMITED

SECRETARIAT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSECRETARIAT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03623281
    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 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 AddressNo

    What were the previous names of SECRETARIAT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS SECRETARIES LIMITEDOct 11, 1999Oct 11, 1999
    JARVIS TRUSTEES LIMITEDAug 24, 1998Aug 24, 1998

    What are the latest accounts for SECRETARIAT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SECRETARIAT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SECRETARIAT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Application to strike the company off the register

    4 pagesDS01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2013

    Statement of capital on Dec 07, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

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

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Nov 09, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Meridian House the Crescent York North Yorkshire YO24 1AW* on May 27, 2011

    2 pagesAD01

    Termination of appointment of Kevin Hogg as a director

    2 pagesTM01

    Termination of appointment of John O`Kane as a director

    2 pagesTM01

    Termination of appointment of Kevin Hogg as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Nov 09, 2010 with full list of shareholders

    16 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363a

    Accounts for a dormant company made up to Mar 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    7 pages363a

    Accounts for a dormant company made up to Mar 31, 2007

    2 pagesAA

    Who are the officers of SECRETARIAT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKINLADE, Mark Adeyemi Asagba
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    Director
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    EnglandBritish116740230002
    LAIRD, Stuart Wilson
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    Director
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    EnglandBritish60742240002
    BUTTERY, Alison Tracey
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    Secretary
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    British61671200001
    HOGG, Kevin
    4 Lime Tree Court
    West Park Drive
    LS16 5BL Leeds
    West Yorkshire
    Secretary
    4 Lime Tree Court
    West Park Drive
    LS16 5BL Leeds
    West Yorkshire
    British121925310001
    KINGDON, Patricia Ann
    76 Whitworth Road
    NN1 4HJ Northampton
    Secretary
    76 Whitworth Road
    NN1 4HJ Northampton
    British53054840001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Secretary
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    British37404250003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAUDHRI, Farzana
    Oaklands
    Oudle Lane
    SG10 6DQ Much Hadham
    Hertfordshire
    Director
    Oaklands
    Oudle Lane
    SG10 6DQ Much Hadham
    Hertfordshire
    British55239490003
    CLEAR, Kim Michele
    34 Chalkdown
    LU2 7FH Luton
    Bedfordshire
    Director
    34 Chalkdown
    LU2 7FH Luton
    Bedfordshire
    United KingdomBritish90828960002
    FULLER, Thomas Stamper
    3 The Northings
    Barrowby
    NG32 1TF Grantham
    Lincolnshire
    Director
    3 The Northings
    Barrowby
    NG32 1TF Grantham
    Lincolnshire
    United KingdomBritish99624870001
    GRIFFITHS, Susan Frances
    116 Corkland Road
    Chorlton
    M21 8XW Manchester
    Director
    116 Corkland Road
    Chorlton
    M21 8XW Manchester
    United KingdomBritish89502620001
    HOGG, Kevin
    Flat 4 Lime Tree Court
    Ashleigh Road West Park
    LS16 5BL Leeds
    West Yorkshire
    Director
    Flat 4 Lime Tree Court
    Ashleigh Road West Park
    LS16 5BL Leeds
    West Yorkshire
    British46050410001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritish20374510001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Director
    51 Forest Side
    Chingford
    E4 6BA London
    United KingdomBritish80354780001
    MICHELSON-CARR, Ruth Tessa
    26 Limes Avenue
    N12 8QN London
    Director
    26 Limes Avenue
    N12 8QN London
    British89693060001
    MILLER, Nicola Jane
    27 Hillston Close
    TS26 0PE Hartlepool
    Director
    27 Hillston Close
    TS26 0PE Hartlepool
    British95390370001
    O'CONNELL, Kevin Daniel
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    Director
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    EnglandEnglish15336730002
    O`KANE, John Peter
    Holly Cottage
    Station Lane, Burton Leonard
    HG3 3RU Harrogate
    North Yorkshire
    Director
    Holly Cottage
    Station Lane, Burton Leonard
    HG3 3RU Harrogate
    North Yorkshire
    Irish63466040001
    PALMER, Michelle Jay
    23 Willow Springs
    High Street Cranfield
    MK43 0DS Bedford
    Director
    23 Willow Springs
    High Street Cranfield
    MK43 0DS Bedford
    British47556870001
    RAE, Alistair Kynoch
    45 Lilyville Road
    SW6 5DP London
    Director
    45 Lilyville Road
    SW6 5DP London
    United KingdomBritish53806830002
    ROBSON, Claire Louise
    13 Roseholme
    ME16 8DY Maidstone
    Kent
    Director
    13 Roseholme
    ME16 8DY Maidstone
    Kent
    British93998720001
    VAUGHAN, Catherine Anne
    6 St Mary's Gate
    Tickhill
    DN11 9LY Doncaster
    South Yorkshire
    Director
    6 St Mary's Gate
    Tickhill
    DN11 9LY Doncaster
    South Yorkshire
    British109820500001
    VAUGHAN, Catherine Anne
    6 St Mary's Gate
    Tickhill
    DN11 9LY Doncaster
    South Yorkshire
    Director
    6 St Mary's Gate
    Tickhill
    DN11 9LY Doncaster
    South Yorkshire
    British109820500001
    WATTS, Paula Mary
    Cornmill Barn
    Staddlethorpe Lane
    DN14 7XT Blacktoft
    East Yorkshire
    Director
    Cornmill Barn
    Staddlethorpe Lane
    DN14 7XT Blacktoft
    East Yorkshire
    British102180590001
    WESTBROOK, Bernard Leslie
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    Director
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    EnglandBritish51336870001
    YOUNG, Simon Andrew
    49 Kent Road
    LU1 1TJ Luton
    Bedfordshire
    Director
    49 Kent Road
    LU1 1TJ Luton
    Bedfordshire
    British83218330001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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