Company NameWestaff (UK) Limited
Company StatusDissolved
Company Number00883707
CategoryPrivate Limited Company
Incorporation Date18 July 1966(57 years, 9 months ago)
Dissolution Date24 January 2013 (11 years, 2 months ago)
Previous NameWestern Staff Services (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David John Mogford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(39 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 24 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Anchorage
Portishead
Bristol
BS20 7FN
Secretary NameMr Ian Richard Cornes
NationalityBritish
StatusClosed
Appointed01 October 2007(41 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 24 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Celandine Close
Thornbury
Bristol
Avon
BS35 1UB
Director NameMr Ian Richard Cornes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(41 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 24 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Celandine Close
Thornbury
Bristol
Avon
BS35 1UB
Director NameMrs Janet Elizabeth Crispin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(24 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address7 Folly Drive
Ditcheat
Shepton Mallet
Somerset
BA4 6QH
Director NameMr Harvey Lawrence Maslin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1991(24 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 January 1998)
RoleCompany Director
Correspondence Address2300 Deer Valley Lane
Walnut Creek
California
United States
Director NameMr Milo Whitney Smith
Date of BirthOctober 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1991(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address2501 Berwick Court
Henderson Nevada
Foreign
Director NameMr Willard Robert Stover
Date of BirthJune 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1991(24 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 May 2007)
RoleCompany Director
Correspondence Address120 Wildwood Gardens
Piedmont California
Foreign
Secretary NameGregory Martin Hunt
NationalityBritish
StatusResigned
Appointed22 January 1991(24 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address5 Greyhound Gardens
Longlevens
Gloucester
GL2 0XP
Wales
Director NameMichael Kingsley Phipen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1998(31 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address60 Oak Glen Court
Alamo
California
94507
Director NamePatricia Margaret Newman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(32 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 May 2007)
RoleCompany Director
Correspondence AddressWest Ridge
Shoulton, Hallow
Worcester
WR2 6PX
Director NamePaul A Norberg
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2000(34 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 2001)
RoleAccountant
Correspondence Address4 Green Valley Court
Lafayette
California 94549
America
Secretary NameMr Mohamed Junaid Ghanti
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kenilworth Avenue
Gloucester
GL2 0QJ
Wales
Director NameDwight Pedersen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2002(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2005)
RolePresident+Chief Exec Officer
Correspondence Address8041 Golden Eage Way
Pleasanton
94588 California
United States
Director NameMr Mohamed Junaid Ghanti
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(39 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kenilworth Avenue
Gloucester
GL2 0QJ
Wales
Secretary NameDavid John Mogford
NationalityBritish
StatusResigned
Appointed02 September 2006(40 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2007)
RoleManaging Director
Correspondence AddressBeechmount Duck Street
Tytherington
GL12 8QB
Wales
Director NameMichael Toller Willis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2007(40 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 2008)
RoleCEO
Correspondence Address18 Eaton Square
Houston
Texas 77027
United States
Director NameMr Nigel James Haworth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(40 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Correspondence Address35 Stokes Street
Port Melbourne
Victoria
3207
Australia

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

82.4k at 1Fortis Recruitment Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£22,549,496
Gross Profit£5,646,718
Net Worth£2,824,980
Cash£641,093
Current Liabilities£2,282,339

Accounts

Latest Accounts3 November 2007 (16 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2013Final Gazette dissolved following liquidation (1 page)
24 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2012Liquidators statement of receipts and payments to 13 July 2012 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 13 July 2011 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 13 July 2011 (5 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
1 February 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
25 January 2010Registered office address changed from 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
14 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
14 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
10 November 2009Administrator's progress report to 7 October 2009 (9 pages)
10 November 2009Administrator's progress report to 7 October 2009 (9 pages)
10 November 2009Administrator's progress report to 7 October 2009 (9 pages)
13 August 2009Statement of affairs with form 2.14B (9 pages)
13 August 2009Statement of affairs with form 2.14B (9 pages)
11 June 2009Statement of administrator's proposal (19 pages)
11 June 2009Statement of administrator's proposal (19 pages)
24 April 2009Appointment of an administrator (1 page)
24 April 2009Appointment of an administrator (1 page)
22 April 2009Registered office changed on 22/04/2009 from 46-50 southgate street gloucester GL1 2DR (1 page)
22 April 2009Registered office changed on 22/04/2009 from 46-50 southgate street gloucester GL1 2DR (1 page)
16 February 2009Return made up to 22/01/09; full list of members (4 pages)
16 February 2009Return made up to 22/01/09; full list of members (4 pages)
26 September 2008Director's change of particulars / david mogford / 10/07/2008 (1 page)
26 September 2008Director's Change of Particulars / david mogford / 10/07/2008 / HouseName/Number was: , now: 57; Street was: beechmount, now: the anchorage; Area was: duck street, tytherington, now: ; Post Town was: wotton under edge, now: portishead; Region was: gloucestershire, now: bristol; Post Code was: GL12 8QB, now: BS20 7FN; Occupation was: managing direct (1 page)
10 September 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
10 September 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
24 April 2008Full accounts made up to 3 November 2007 (17 pages)
24 April 2008Full accounts made up to 3 November 2007 (17 pages)
24 April 2008Full accounts made up to 3 November 2007 (17 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 April 2008Declaration of assistance for shares acquisition (9 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 April 2008Declaration of assistance for shares acquisition (9 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 April 2008Appointment Terminated Director michael willis (1 page)
10 April 2008Appointment terminated director nigel haworth (1 page)
10 April 2008Appointment Terminated Director nigel haworth (1 page)
10 April 2008Appointment terminated director michael willis (1 page)
10 April 2008Director appointed ian richard cornes (2 pages)
10 April 2008Director appointed ian richard cornes (2 pages)
5 April 2008Auditor's resignation (1 page)
5 April 2008Auditor's resignation (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 February 2008Return made up to 22/01/08; full list of members (3 pages)
21 February 2008Return made up to 22/01/08; full list of members (3 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
17 April 2007Full accounts made up to 29 October 2006 (15 pages)
17 April 2007Full accounts made up to 29 October 2006 (15 pages)
13 February 2007New secretary appointed (1 page)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
20 September 2006Full accounts made up to 30 October 2005 (15 pages)
20 September 2006Full accounts made up to 30 October 2005 (15 pages)
13 September 2006Secretary resigned;director resigned (1 page)
13 September 2006Secretary resigned;director resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Return made up to 22/01/06; full list of members (2 pages)
2 February 2006Return made up to 22/01/06; full list of members (2 pages)
16 May 2005Full accounts made up to 31 October 2004 (15 pages)
16 May 2005Full accounts made up to 31 October 2004 (15 pages)
7 February 2005Return made up to 22/01/05; full list of members (7 pages)
7 February 2005Return made up to 22/01/05; full list of members (7 pages)
1 March 2004Full accounts made up to 2 November 2003 (15 pages)
1 March 2004Full accounts made up to 2 November 2003 (15 pages)
1 March 2004Full accounts made up to 2 November 2003 (15 pages)
6 February 2004Return made up to 22/01/04; full list of members (7 pages)
6 February 2004Return made up to 22/01/04; full list of members (7 pages)
26 April 2003Full accounts made up to 3 November 2002 (15 pages)
26 April 2003Full accounts made up to 3 November 2002 (15 pages)
26 April 2003Full accounts made up to 3 November 2002 (15 pages)
18 February 2003Return made up to 22/01/03; full list of members (7 pages)
18 February 2003Return made up to 22/01/03; full list of members (7 pages)
17 August 2002Full accounts made up to 4 November 2001 (14 pages)
17 August 2002Full accounts made up to 4 November 2001 (14 pages)
17 August 2002Full accounts made up to 4 November 2001 (14 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2002Particulars of mortgage/charge (22 pages)
31 May 2002Particulars of mortgage/charge (22 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
5 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
5 February 2002Return made up to 22/01/02; full list of members (7 pages)
29 May 2001Full accounts made up to 28 October 2000 (12 pages)
29 May 2001Full accounts made up to 28 October 2000 (12 pages)
26 January 2001Return made up to 22/01/01; full list of members (7 pages)
26 January 2001Return made up to 22/01/01; full list of members (7 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Director's particulars changed (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000Director's particulars changed (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
14 July 2000Full accounts made up to 1 November 1999 (13 pages)
14 July 2000Full accounts made up to 1 November 1999 (13 pages)
14 July 2000Full accounts made up to 1 November 1999 (13 pages)
22 February 2000Return made up to 22/01/00; full list of members (7 pages)
22 February 2000Return made up to 22/01/00; full list of members (7 pages)
15 July 1999Company name changed western staff services (U.K.) li mited\certificate issued on 16/07/99 (2 pages)
15 July 1999Company name changed western staff services (U.K.) li mited\certificate issued on 16/07/99 (2 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
29 January 1999Director resigned (1 page)
29 January 1999Full accounts made up to 1 November 1998 (14 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Full accounts made up to 1 November 1998 (14 pages)
29 January 1999Full accounts made up to 1 November 1998 (14 pages)
29 January 1999Director resigned (1 page)
14 August 1998Auditor's resignation (1 page)
14 August 1998Auditor's resignation (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
18 February 1998Accounts for a medium company made up to 2 November 1997 (12 pages)
18 February 1998Return made up to 22/01/98; no change of members (4 pages)
18 February 1998Accounts for a medium company made up to 2 November 1997 (12 pages)
18 February 1998Accounts for a medium company made up to 2 November 1997 (12 pages)
18 February 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1997Accounts for a medium company made up to 2 November 1996 (16 pages)
26 January 1997Accounts for a medium company made up to 2 November 1996 (16 pages)
26 January 1997Return made up to 22/01/97; full list of members (6 pages)
26 January 1997Return made up to 22/01/97; full list of members (6 pages)
26 January 1997Accounts for a medium company made up to 2 November 1996 (16 pages)
7 February 1996Accounts for a medium company made up to 28 October 1995 (16 pages)
7 February 1996Accounts for a medium company made up to 28 October 1995 (16 pages)
29 January 1996Return made up to 22/01/96; no change of members (4 pages)
29 January 1996Return made up to 22/01/96; no change of members (4 pages)
7 February 1995Accounts for a medium company made up to 29 October 1994 (16 pages)
7 February 1995Accounts for a medium company made up to 29 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
27 January 1994Accounts for a medium company made up to 30 October 1993 (16 pages)
27 January 1994Accounts for a medium company made up to 30 October 1993 (16 pages)
10 February 1993Accounts for a medium company made up to 31 October 1992 (14 pages)
10 February 1993Accounts for a medium company made up to 31 October 1992 (14 pages)
16 January 1992Accounts for a medium company made up to 2 November 1991 (15 pages)
16 January 1992Accounts for a medium company made up to 2 November 1991 (15 pages)
16 January 1992Accounts for a medium company made up to 2 November 1991 (15 pages)
5 March 1991Accounts for a medium company made up to 3 November 1990 (11 pages)
5 March 1991Accounts for a medium company made up to 3 November 1990 (11 pages)
5 March 1991Accounts for a medium company made up to 3 November 1990 (11 pages)
13 February 1990Accounts for a medium company made up to 28 October 1989 (11 pages)
13 February 1990Accounts for a medium company made up to 28 October 1989 (11 pages)
27 April 1989Accounts for a medium company made up to 29 October 1988 (12 pages)
27 April 1989Accounts for a medium company made up to 29 October 1988 (12 pages)
5 May 1988Accounts for a small company made up to 31 October 1987 (24 pages)
5 May 1988Accounts for a small company made up to 31 October 1987 (24 pages)
30 April 1987Accounts for a medium company made up to 1 November 1986 (12 pages)
30 April 1987Accounts for a medium company made up to 1 November 1986 (12 pages)
30 April 1987Accounts for a medium company made up to 1 November 1986 (12 pages)
19 March 1986Accounts made up to 26 October 1985 (12 pages)
19 March 1986Accounts made up to 26 October 1985 (12 pages)
31 March 1985Accounts made up to 27 October 1984 (12 pages)
31 March 1985Accounts made up to 27 October 1984 (12 pages)
2 March 1984Accounts made up to 29 October 1983 (10 pages)
2 March 1984Accounts made up to 29 October 1983 (10 pages)
22 March 1983Accounts made up to 30 October 1982 (12 pages)
22 March 1983Accounts made up to 30 October 1982 (12 pages)
20 March 1982Accounts made up to 31 October 1981 (11 pages)
20 March 1982Accounts made up to 31 October 1981 (11 pages)
29 May 1981Accounts made up to 1 November 1980 (11 pages)
29 May 1981Accounts made up to 1 November 1980 (11 pages)
29 May 1981Accounts made up to 1 November 1980 (11 pages)
11 April 1980Accounts made up to 27 October 1979 (12 pages)
11 April 1980Accounts made up to 27 October 2079 (12 pages)
31 August 1979Accounts made up to 28 October 2078 (11 pages)
31 August 1979Accounts made up to 28 October 1978 (11 pages)
17 April 1978Accounts made up to 29 October 2077 (12 pages)
17 April 1978Accounts made up to 29 October 1977 (12 pages)
21 July 1977Accounts made up to 30 October 1976 (8 pages)
21 July 1977Accounts made up to 30 October 2076 (8 pages)
20 July 1977Accounts made up to 1 November 2075 (8 pages)
20 July 1977Accounts made up to 1 November 1975 (8 pages)
20 July 1977Accounts made up to 1 November 1975 (8 pages)
17 January 1974Company name changed\certificate issued on 17/01/74 (2 pages)
17 January 1974Company name changed\certificate issued on 17/01/74 (2 pages)
18 July 1966Incorporation (50 pages)
18 July 1966Incorporation (50 pages)