About

Registered Number: 04279877
Date of Incorporation: 31/08/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: CARRIE PICKERDEN, Allied Protek Building, Armstrong Street, Grimsby, South Humberside, DN31 1XD

 

Based in South Humberside, Executive & Secretarial Personnel Ltd was registered on 31 August 2001. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Fiona Mary 31 August 2001 05 May 2015 1
CRAGGS, Steven 31 May 2002 01 September 2005 1
CURTIS, Carol Ann 31 August 2001 21 August 2002 1
Secretary Name Appointed Resigned Total Appointments
BELLAMY, Wendy 01 September 2005 05 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM02 - Termination of appointment of secretary 21 October 2015
AP01 - Appointment of director 21 October 2015
AD01 - Change of registered office address 21 October 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 02 November 2005
395 - Particulars of a mortgage or charge 05 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 16 September 2004
363s - Annual Return 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 01 October 2002
225 - Change of Accounting Reference Date 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
NEWINC - New incorporation documents 31 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.