Company NameLIZ Dargue Staffing (Harrogate) Limited
Company StatusDissolved
Company Number02202254
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Carol Anne Borhani Langroudi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Court Road
London
SE9 4TX
Director NameJanet Crawford
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleChair Person
Correspondence Address17 Pembroke Walk
London
W6 6PQ
Director NameMr Russell Crawford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Old Theatre Court
123 Park Street
London
SE1 9ES
Director NameSimon John Crawford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cavendish Gardens
Barking
Essex
IG11 9DU
Secretary NameMr Russell Crawford
NationalityBritish
StatusClosed
Appointed05 July 2002(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Old Theatre Court
123 Park Street
London
SE1 9ES
Director NameMrs Elizabeth Dargue
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 July 2002)
RoleCompany Director
Correspondence AddressBricketwood
Dibdale Road Neasham
Darlington
County Durham
DL2 1PF
Director NameMrs Margaret Patricia Gibson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 8 months after company formation)
Appointment Duration-2 years, 9 months (resigned 25 May 1990)
RoleCompany Director
Correspondence AddressYewhurst Wetherby Road
Rufforth
N Yorks
YO2 3QF
Director NameMr Derek Mathieson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pierremont Crescent
Darlington
County Durham
DL3 9PB
Secretary NameMr Derek Mathieson
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pierremont Crescent
Darlington
County Durham
DL3 9PB
Director NameMrs Celia Lynne McGee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 20 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Kirkby Road
Ripon
North Yorkshire
HG4 2HH

Contact

Websitewww.angelhr.org/vacancies.php
Telephone020 79402000
Telephone regionLondon

Location

Registered AddressAngel House
4 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£192,302

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
12 April 2006Application for striking-off (1 page)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
22 October 2004Full accounts made up to 31 March 2004 (13 pages)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
23 December 2003Auditor's resignation (1 page)
30 October 2003Full accounts made up to 31 March 2003 (16 pages)
10 October 2003Director resigned (1 page)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
7 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 January 2003Full accounts made up to 4 July 2002 (13 pages)
18 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Registered office changed on 24/07/02 from: chancery house 4-6 horsemarket darlington county durham DL1 5QQ (1 page)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
10 October 2001Full accounts made up to 30 April 2001 (11 pages)
16 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Full accounts made up to 30 April 2000 (11 pages)
4 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Full accounts made up to 30 April 1999 (11 pages)
5 August 1999Return made up to 31/07/99; full list of members (6 pages)
17 August 1998Full accounts made up to 30 April 1998 (11 pages)
3 August 1998Return made up to 31/07/98; no change of members (4 pages)
24 June 1998Registered office changed on 24/06/98 from: 112-115 imperial centre grange road darlington co durham DL1 5NQ (2 pages)
27 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Full accounts made up to 30 April 1997 (12 pages)
3 August 1997Return made up to 31/07/97; full list of members (6 pages)
23 June 1997Particulars of mortgage/charge (6 pages)
16 August 1996Full accounts made up to 30 April 1996 (11 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 30 April 1995 (11 pages)
15 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 15/08/95
(4 pages)
24 February 1988Company name changed codeswift LIMITED\certificate issued on 25/02/88 (2 pages)