Company NameBest People (South West) Limited
Company StatusDissolved
Company Number02289845
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NameFootprint Computer Recruitment Limited

Business Activity

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

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(18 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Neil George Thomas Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Colin Stuart Wilson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 1998)
RoleAgency Consultant
Correspondence AddressThe Mead
St Catherine, Batheaston
Bath
Avon
BA1 8EZ
Director NameRosemary Elizabeth Skillman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 1998)
RoleGarden Designer
Correspondence AddressThe Mead
St Catherine
Bath
Somerset
BA1 8EZ
Secretary NameRosemary Elizabeth Skillman
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 1998)
RoleCompany Director
Correspondence AddressThe Mead
St Catherine
Bath
Somerset
BA1 8EZ
Director NameMr Jonathan Russell Butterfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock House
Rockhill, Halberton
Tiverton
Devon
EX16 7AL
Director NameMs Susan Elizabeth Cuff
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address154 Hurlingham Road
London
SW6 3NG
Director NameMr John Eugene O'Sullivan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonners Farm Windmill Road
Pepperstock
Luton
LU1 4LQ
Director NameAndrew John Wickham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 1999)
RoleAccountant
Correspondence AddressThe Acorns
Workhouse Lane
East Farleigh
Kent
ME15 0QB
Secretary NameDale Todd
NationalityBritish
StatusResigned
Appointed05 March 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 1999)
RoleCompany Director
Correspondence Address39 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Secretary NameChristopher John Sadiq
NationalityBritish
StatusResigned
Appointed23 April 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address80 Disraeli Road
London
SW15 2DX
Director NameDale Todd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(10 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 September 1999)
RoleCompany Director
Correspondence Address39 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Secretary NameGavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 June 2003)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed23 June 2000(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 June 2003)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Nicholas Fazakerley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam Cottage Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8AD
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameWilliam Joseph Grubbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2003(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2005)
RoleCompany Director
Correspondence AddressFlat 2, 3 Chichester Terrace
Brighton
East Sussex
BN2 1FG
Secretary NameBrian Stuart Davis
NationalityBritish
StatusResigned
Appointed23 June 2003(14 years, 10 months after company formation)
Appointment Duration7 months (resigned 20 January 2004)
RoleSecretary
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
26 April 2010Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100.3
(6 pages)
26 April 2010Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page)
26 April 2010Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100.3
(6 pages)
26 April 2010Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 July 2009Accounts made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 28/03/09; no change of members (4 pages)
14 May 2009Return made up to 28/03/09; no change of members (4 pages)
13 May 2009Director appointed neil thomas george martin logged form (3 pages)
13 May 2009Director Appointed Neil Thomas George Martin Logged Form (3 pages)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
24 July 2008Accounts made up to 31 December 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / (1 page)
21 April 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2007Accounts made up to 31 December 2006 (5 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 28/03/07; full list of members (7 pages)
25 April 2007Return made up to 28/03/07; full list of members (7 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
12 April 2006Return made up to 28/03/06; full list of members (7 pages)
12 April 2006Return made up to 28/03/06; full list of members (7 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 March 2006Accounts made up to 31 December 2005 (6 pages)
3 November 2005Accounts made up to 31 December 2004 (8 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 October 2005Registered office changed on 20/10/05 from: third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: third floor 80 bishopsgate london EC2N 4AG (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
26 April 2005Return made up to 28/03/05; full list of members (7 pages)
26 April 2005Return made up to 28/03/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 December 2003 (14 pages)
16 September 2004Full accounts made up to 31 December 2003 (14 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
23 April 2004Return made up to 28/03/04; full list of members (7 pages)
23 April 2004Return made up to 28/03/04; full list of members (7 pages)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2003Registered office changed on 02/12/03 from: best place bouverie street london EC4Y 8AX (1 page)
2 December 2003Registered office changed on 02/12/03 from: best place bouverie street london EC4Y 8AX (1 page)
2 July 2003New director appointed (18 pages)
2 July 2003Auditor's resignation (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (16 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Auditor's resignation (1 page)
2 July 2003New director appointed (18 pages)
2 July 2003New director appointed (4 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (4 pages)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (16 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Auditor's resignation (2 pages)
9 June 2003Auditor's resignation (2 pages)
8 June 2003Full accounts made up to 31 December 2002 (20 pages)
8 June 2003Full accounts made up to 31 December 2002 (20 pages)
24 May 2003Full accounts made up to 31 December 2001 (20 pages)
24 May 2003Full accounts made up to 31 December 2001 (20 pages)
11 April 2003Return made up to 28/03/02; full list of members; amend (6 pages)
11 April 2003Return made up to 28/03/02; full list of members; amend (6 pages)
8 April 2003Return made up to 28/03/03; full list of members (8 pages)
8 April 2003Return made up to 28/03/03; full list of members (8 pages)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
24 April 2002Return made up to 28/03/02; full list of members (7 pages)
24 April 2002Return made up to 28/03/02; full list of members (7 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
14 April 2001Return made up to 28/03/01; full list of members (7 pages)
14 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2001Full accounts made up to 31 December 2000 (17 pages)
13 April 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 1 bedford avenue london WC1B 3AS (1 page)
6 July 2000Registered office changed on 06/07/00 from: 1 bedford avenue london WC1B 3AS (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
9 June 2000Return made up to 28/03/00; full list of members (7 pages)
9 June 2000Return made up to 28/03/00; full list of members (7 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Particulars of mortgage/charge (4 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
3 September 1999Full accounts made up to 31 December 1998 (18 pages)
3 September 1999Full accounts made up to 31 December 1998 (18 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
9 May 1999Return made up to 28/03/99; no change of members (4 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 April 1999Company name changed footprint computer recruitment l imited\certificate issued on 23/04/99 (2 pages)
22 April 1999Company name changed footprint computer recruitment l imited\certificate issued on 23/04/99 (2 pages)
6 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/06/98
(1 page)
6 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/06/98
(1 page)
31 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1998Particulars of mortgage/charge (15 pages)
8 May 1998Particulars of mortgage/charge (15 pages)
17 April 1998Return made up to 28/03/98; full list of members (6 pages)
17 April 1998Return made up to 28/03/98; full list of members (6 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998Memorandum and Articles of Association (6 pages)
7 April 1998Memorandum and Articles of Association (6 pages)
20 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 March 1998Memorandum and Articles of Association (6 pages)
20 March 1998£ nc 100/101 02/03/98 (1 page)
20 March 1998£ nc 100/101 02/03/98 (1 page)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1998Ad 03/03/98--------- £ si [email protected] £ ic 100/100 (2 pages)
20 March 1998Conve 02/03/98 (1 page)
20 March 1998Conve 02/03/98 (1 page)
20 March 1998Ad 03/03/98--------- £ si [email protected] £ ic 100/100 (2 pages)
20 March 1998Memorandum and Articles of Association (6 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned;director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned;director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page)
19 March 1998Registered office changed on 19/03/98 from: brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Director resigned (1 page)
2 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 May 1997Return made up to 28/03/97; no change of members (4 pages)
1 May 1997Return made up to 28/03/97; no change of members (4 pages)
1 February 1997Registered office changed on 01/02/97 from: 2 the court the green stoke gifford bristol BS12 6PD (1 page)
1 February 1997Registered office changed on 01/02/97 from: 2 the court the green stoke gifford bristol BS12 6PD (1 page)
18 July 1996Full accounts made up to 31 December 1995 (10 pages)
18 July 1996Full accounts made up to 31 December 1995 (10 pages)
13 May 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1996Return made up to 28/03/96; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
4 May 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 May 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
25 August 1988Incorporation (12 pages)
25 August 1988Incorporation (12 pages)