Company NameExchange Appointments Limited
Company StatusDissolved
Company Number02902890
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameExchange Consulting Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NamePatricia Anne Collins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Heathfield House
Eliot Place
Blackheath
London
SE3 0QW
Secretary NamePatricia Anne Collins
NationalityBritish
StatusClosed
Appointed29 September 2000(6 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heathfield House
Eliot Place
Blackheath
London
SE3 0QW
Secretary NameBarbara Ann Mackney
NationalityBritish
StatusResigned
Appointed23 February 1994
Appointment Duration2 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressFlat 8t Bourne Terrace
46 Queens Gardens
London
W2 3AA
Secretary NameWendy Fenn
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address28 Moles Croft Way
Tonbridge
Kent
TN9 2QW
Director NameStewart Malcolm Henderson Lawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2002)
RoleRecruitment Consultant
Correspondence Address9 Burnside Court
Black Path
Polegate
East Sussex
BN26 5BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressYours Business Networks Suite A
Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

1 at £1James Collins
50.00%
Ordinary
1 at £1Patricia Anne Collins
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
25 November 2015Registered office address changed from C/O Hindsight Tax Partners 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 25 November 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
28 February 2012Registered office address changed from 13 St Swithins Lane London EC4N 8AL on 28 February 2012 (1 page)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
9 March 2005Return made up to 28/02/05; full list of members (2 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
25 February 2004Return made up to 28/02/04; full list of members (7 pages)
2 March 2003Director resigned (1 page)
2 March 2003Return made up to 28/02/03; full list of members (7 pages)
15 October 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
17 September 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
23 May 2001New director appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 July 2000 (6 pages)
16 April 2000Return made up to 28/02/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 July 1999 (6 pages)
22 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Full accounts made up to 31 July 1998 (6 pages)
28 May 1998Full accounts made up to 31 July 1997 (6 pages)
11 April 1998Return made up to 28/02/98; full list of members (6 pages)
19 May 1997Full accounts made up to 31 July 1996 (6 pages)
4 April 1997Return made up to 28/02/97; no change of members (4 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned (1 page)
25 April 1996Full accounts made up to 31 July 1995 (6 pages)
24 April 1996Return made up to 28/02/96; no change of members (4 pages)
30 April 1995Return made up to 28/02/95; full list of members (6 pages)