Company NameHigh Technology Search And Selection Limited
DirectorsEleanor Campbell and Michael David Campbell
Company StatusDissolved
Company Number01907532
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)

Business Activity

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

Directors

Director NameEleanor Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address26 Harfield Road
Lower Sunbury
Middlesex
TW16 5PT
Director NameMichael David Campbell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address26 Harfield Road
Lower Sunbury
Middlesex
TW16 5PT
Secretary NameMichael David Campbell
NationalityBritish
StatusCurrent
Appointed11 May 2001(16 years after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address26 Harfield Road
Lower Sunbury
Middlesex
TW16 5PT
Director NameMichael David Campbell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence Address26 Harfield Road
Lower Sunbury
Middlesex
TW16 5PT
Secretary NameJulie Ann Shaw
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address26 Rosehill Park West
Sutton
Surrey
SM1 3LB
Director NameJohn Paul Macri
Date of BirthMay 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1993(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1996)
RoleVp Technology
Correspondence Address119 Oakmont Avenue
San Rafael
California
94901
Director NameThomas Patrick Murphy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1996)
RoleConsultant
Correspondence Address8 Tree Top Terrace
Morristown Nj O7960
07960
Director NameMrs Lois Anne Beaumont
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(9 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2001)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Carlisle Close
Pinner
Middlesex
HA5 1JN
Director NameJean Blackwood Cuthbertson Newton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address226a London Road
Twickenham
Middlesex
TW1 1EU
Secretary NameMelanie Jane Dawson
NationalityBritish
StatusResigned
Appointed28 March 2001(15 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 May 2001)
RoleAccountant
Correspondence Address002 West Wing
Rockwood Park, Saint Hill Road
East Grinstead
West Sussex
RH19 4JX
Director NameMr Shaun Patrick Rogers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(16 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEversfield
55 Harestone Hill
Caterham
Surrey
CR3 6DX

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,463,783
Gross Profit£685,686
Net Worth-£122,156
Cash£67,576
Current Liabilities£1,136,930

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2004Dissolved (1 page)
14 February 2004Receiver's abstract of receipts and payments (2 pages)
13 February 2004Receiver ceasing to act (1 page)
17 December 2003Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
19 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 2003Receiver's abstract of receipts and payments (2 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Registered office changed on 24/09/02 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
20 September 2002Statement of affairs (8 pages)
20 September 2002Appointment of a voluntary liquidator (1 page)
20 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2002Appointment of receiver/manager (1 page)
10 September 2002Registered office changed on 10/09/02 from: atrium suite bishops palace house 2A riverside walk kingston upon thames KT1 1QN (1 page)
4 September 2002Full accounts made up to 31 December 2000 (12 pages)
18 August 2002Director resigned (1 page)
25 February 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002New director appointed (2 pages)
19 December 2001Director resigned (1 page)
25 August 2001Particulars of mortgage/charge (3 pages)
22 May 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Director's particulars changed (1 page)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(8 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 February 2000Registered office changed on 16/02/00 from: 48-50 ashley road hampton middlesex TW12 2HU (1 page)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
12 May 1999Return made up to 31/10/98; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 May 1998Director resigned (1 page)
4 April 1998Particulars of mortgage/charge (3 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 January 1998Return made up to 31/10/97; change of members (6 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 December 1996Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
3 December 1996Return made up to 31/10/96; full list of members (8 pages)
30 September 1996Auditor's resignation (1 page)
26 March 1996Full accounts made up to 31 August 1995 (10 pages)
11 February 1996Registered office changed on 11/02/96 from: 26 harfield road lower sunbury middlesex TW16 5PT (1 page)
20 December 1995Return made up to 31/10/95; no change of members (6 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
10 May 1995Return made up to 31/10/94; no change of members (6 pages)
30 December 1986Return made up to 28/10/86; full list of members (4 pages)