Company NameStaffhire Limited
DirectorRenee Friend
Company StatusDissolved
Company Number01037131
CategoryPrivate Limited Company
Incorporation Date5 January 1972(52 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMarian Julia Reardon
NationalityBritish
StatusCurrent
Appointed08 January 2001(29 years after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address8 Saint Margarets Road
Stanstead Abbotts
Hertfordshire
SG12 8EW
Director NameRenee Friend
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(29 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleStaff Recruitment
Correspondence AddressBerden Farmhouse
Berden
Hertfordshire
CM23 1AY
Director NameMr Timothy John Banks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years after company formation)
Appointment Duration8 months (resigned 01 September 1992)
RoleSales Manager
Correspondence Address31 Queens Road
Somersham
Huntingdon
Cambridgeshire
PE17 3HR
Director NameKeith Godfrey Durston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 February 1992)
RoleCompany Director
Correspondence Address7 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMr David Michael Friend
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years after company formation)
Appointment Duration1 month (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressThe Bury Bury Green
Little Hadham
Ware
Hertfordshire
SG11 2HE
Secretary NameKeith Godfrey Durston
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 February 1992)
RoleCompany Director
Correspondence Address7 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Secretary NameMr Anthony Francis Hildred Carlisle
NationalityBritish
StatusResigned
Appointed18 February 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1994)
RoleCompany Director
Correspondence AddressCaldecote High Street
Henham
Bishops Stortford
Hertfordshire
CM22 6AR
Director NameRenee Friend
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 1997)
RoleConsultant
Correspondence AddressBerden Farmhouse
Berden
Hertfordshire
CM23 1AY
Director NameMr David Michael Friend
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 1997)
RoleConsultant
Correspondence AddressBerden Hall Farmhouse
Berden
Bishops Stortford
Hertfordshire
CM23 1AY
Director NameMr Anthony Francis Hildred Carlisle
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(21 years, 8 months after company formation)
Appointment Duration4 months (resigned 17 January 1994)
RoleAccountant
Correspondence AddressCaldecote High Street
Henham
Bishops Stortford
Hertfordshire
CM22 6AR
Director NameMr David James Mills
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1994)
RoleSales Director
Correspondence AddressSeawatch
Pleasant Road
Southend On Sea
Essex
SS1 2HJ
Director NameDavid Clifton Friend
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(22 years after company formation)
Appointment Duration6 years, 11 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address36 Larksway
Bishops Stortford
Hertfordshire
CM23 4DS
Secretary NameDavid Clifton Friend
NationalityBritish
StatusResigned
Appointed17 January 1994(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 1997)
RoleCompany Director
Correspondence Address61 Ellenborough Close
Bishops Stortford
Hertfordshire
CM23 4HT
Secretary NameGeorge Leonard Powell
NationalityBritish
StatusResigned
Appointed06 April 1997(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2000)
RoleCompany Director
Correspondence Address23 Beacon Road
Ware
Hertfordshire
SG12 7HY
Director NameMichelle Friend
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2001)
RolePR Manager
Correspondence AddressShutters Holly Cottages
29 College Rise
Bagshot
Surrey
GU19 5EW
Director NameKeith Roland Dorling
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(29 years after company formation)
Appointment Duration8 months, 1 week (resigned 18 September 2001)
RoleStaff Recruitment
Correspondence Address46 Plantation Close
Saffron Walden
Essex
CB11 4DS

Location

Registered Address418-420 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,119
Cash£43,950
Current Liabilities£692,405

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 March 2005Dissolved (1 page)
14 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
5 April 2002Registered office changed on 05/04/02 from: 3 st. Mary's court yard church street ware herts SG12 9EG (1 page)
3 April 2002Appointment of a voluntary liquidator (1 page)
21 March 2002Statement of affairs (6 pages)
21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 December 2000New director appointed (2 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
14 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 2000Secretary resigned (1 page)
13 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
18 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 5 April 1996 (7 pages)