Company NameCompuvac Personnel Services Limited
Company StatusDissolved
Company Number01453387
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 6 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Roger Vincent Hendrie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(11 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 28 October 2003)
RoleComputer Personnel Consultant
Country of ResidenceEngland
Correspondence Address43 Lee Grove
Chigwell
Essex
IG7 6AD
Director NameMr Douglas Victor Farmer Wimpress
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(19 years after company formation)
Appointment Duration5 years (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood
757 High Road
Buckhurst Hill
Essex
IG9 5HW
Secretary NameMr Douglas Victor Farmer Wimpress
NationalityBritish
StatusClosed
Appointed05 October 1998(19 years after company formation)
Appointment Duration5 years (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood
757 High Road
Buckhurst Hill
Essex
IG9 5HW
Director NameMrs Elizabeth Maud Hendrie
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 November 1994)
RoleMarried Woman
Correspondence Address43 Lee Grove
Chigwell
Essex
IG7 6AD
Director NameKenneth Ernest Hendrie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 1998)
RoleSecretary
Correspondence Address63 Mayflower Way
Chipping Ongar
Essex
CM5 9BA
Director NameVanessa Stebbings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleRecruitment Consultant
Correspondence Address9 Kingswear Road
Ruislip
Middlesex
HA4 6AY
Director NameMr Reginald Thompson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 October 1998)
RoleSystems Analyst
Correspondence Address51 Bushberry Road
Homerton
London
E9 5SX
Secretary NameKenneth Ernest Hendrie
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address63 Mayflower Way
Chipping Ongar
Essex
CM5 9BA
Director NameMr Kieran Norris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleSales Manager
Correspondence Address4a Highland Road
Gipsy Hill
London
SE19 1DP
Director NameMr Kelly John Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 1998)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Gascoigne Gardens
Woodford Green
Essex
IG8 9NT
Secretary NameMr Donald Blackett
NationalityBritish
StatusResigned
Appointed07 February 1997(17 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairlawn Drive
Woodford Green
Essex
IG8 9AW
Secretary NameMr Reginald Thompson
NationalityBritish
StatusResigned
Appointed01 March 1997(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1998)
RoleSystems Analyst
Correspondence Address51 Bushberry Road
Homerton
London
E9 5SX
Director NameMark Bays
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(17 years, 12 months after company formation)
Appointment Duration1 year (resigned 02 October 1998)
RoleSales Manager
Correspondence Address70 Forest Approach
Woodford Green
Essex
IG8 9BU
Director NameMr Reginald Thompson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2002)
RoleSystems Analyst
Correspondence Address51 Bushberry Road
Homerton
London
E9 5SX
Director NameClifford James Tucker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(21 years, 10 months after company formation)
Appointment Duration2 months (resigned 15 October 2001)
RoleIt Recruitment
Correspondence Address11 Hillman Cottages
141 Ongar Road
Abridge
Essex
RM4 1UL
Director NameMr Graham Kitchen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD

Location

Registered Address135/137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,688,482
Net Worth£104,100
Cash£157,108
Current Liabilities£243,462

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Application for striking-off (1 page)
16 May 2003Director resigned (1 page)
21 November 2002Full accounts made up to 31 December 2001 (15 pages)
11 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 January 2002New director appointed (2 pages)
24 October 2001Director resigned (1 page)
25 September 2001Full accounts made up to 31 December 2000 (14 pages)
12 September 2001New director appointed (2 pages)
28 June 2001Return made up to 28/05/01; full list of members (7 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
2 June 2000Return made up to 28/05/00; full list of members (7 pages)
17 June 1999Full accounts made up to 31 December 1998 (14 pages)
6 June 1999Return made up to 28/05/99; no change of members (10 pages)
6 June 1999Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998Director resigned (1 page)
19 August 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
10 June 1998Full accounts made up to 31 December 1997 (13 pages)
15 May 1997Full accounts made up to 31 December 1996 (13 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
23 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1996Director's particulars changed (1 page)
7 June 1996Return made up to 28/05/96; no change of members (12 pages)
12 July 1995New director appointed (2 pages)
31 May 1995Return made up to 28/05/95; no change of members (8 pages)
5 May 1995Director resigned (2 pages)