Company NameStafford Long & Partners Recruitment Limited
Company StatusDissolved
Company Number02015029
CategoryPrivate Limited Company
Incorporation Date29 April 1986(38 years ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameProbetest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Stafford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration21 years, 7 months (closed 24 July 2012)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address107 Fleet Street
London
EC4A 2AB
Secretary NameMiss Barbara Joan Kelly
NationalityBritish
StatusClosed
Appointed01 July 2003(17 years, 2 months after company formation)
Appointment Duration9 years (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Fleet Street
London
EC4A 2AB
Director NameMr Kevin Michael Long
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 1992)
RoleAdvertising Executive
Correspondence Address35 The Paddocks
Weybridge
Surrey
KT13 9RL
Secretary NameMr Kevin Michael Long
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 1992)
RoleCompany Director
Correspondence Address35 The Paddocks
Weybridge
Surrey
KT13 9RL
Director NameSteven John Gardner
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressMeadowside
Albert Road
Hampton Hill
Middlesex
TW12 1LB
Secretary NameSteven John Gardner
NationalityBritish
StatusResigned
Appointed31 December 1994(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2003)
RoleSecretary
Correspondence AddressMeadowside
Albert Road
Hampton Hill
Middlesex
TW12 1LB

Location

Registered Address107 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
2 April 2012Application to strike the company off the register (3 pages)
2 April 2012Application to strike the company off the register (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 November 2010Registered office address changed from First Floor 30-32 Whitfield Street London W1T 2HR on 1 November 2010 (1 page)
1 November 2010Registered office address changed from First Floor 30-32 Whitfield Street London W1T 2HR on 1 November 2010 (1 page)
1 November 2010Registered office address changed from First Floor 30-32 Whitfield Street London W1T 2HR on 1 November 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 January 2010Director's details changed for Mr Paul Anthony Stafford on 1 October 2009 (2 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 January 2010Secretary's details changed for Miss Barbara Joan Kelly on 1 October 2009 (1 page)
23 January 2010Secretary's details changed for Miss Barbara Joan Kelly on 1 October 2009 (1 page)
23 January 2010Director's details changed for Mr Paul Anthony Stafford on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Mr Paul Anthony Stafford on 1 October 2009 (2 pages)
23 January 2010Secretary's details changed for Miss Barbara Joan Kelly on 1 October 2009 (1 page)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (6 pages)
7 February 2006Return made up to 31/12/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 February 2005Return made up to 31/12/04; full list of members (6 pages)
23 February 2005Return made up to 31/12/04; full list of members (6 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Return made up to 31/12/03; full list of members (7 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Full accounts made up to 30 June 2003 (10 pages)
7 January 2004Full accounts made up to 30 June 2003 (10 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
17 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
27 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
27 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 April 1999Return made up to 31/12/98; full list of members (6 pages)
1 April 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Full accounts made up to 30 June 1997 (11 pages)
22 January 1998Full accounts made up to 30 June 1997 (11 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)