Company NameRecruited Out Limited
Company StatusDissolved
Company Number02337179
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 12 months ago)
Previous NameThamesteam Limited

Business Activity

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

Directors

Director NameMiss Julia Margaret Beazer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(3 years after company formation)
Appointment Duration13 years, 4 months (closed 17 May 2005)
RoleRecruitment Consultants
Correspondence AddressBonneys Cottage
Lower Trebullett
Launceston
Cornwall
PL15 9QE
Director NameMrs Stephanie Mary Cush
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(3 years after company formation)
Appointment Duration13 years, 4 months (closed 17 May 2005)
RoleRecruitment Consultant
Correspondence Address61 Bonner Hill Road
Kingston Upon Thames
Surrey
KT1 3EU
Secretary NameMrs Stephanie Mary Cush
NationalityBritish
StatusClosed
Appointed29 May 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 17 May 2005)
RoleRecruitment Consultant
Correspondence Address61 Bonner Hill Road
Kingston Upon Thames
Surrey
KT1 3EU
Secretary NameMr Clive Cush
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address61 Bonner Hill Road
Kingston Upon Thames
Surrey
KT1 3EU
Secretary NameMiss Julia Margaret Watkinson
NationalityBritish
StatusResigned
Appointed15 June 1998(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 2003)
RoleRecruitment Consultants
Correspondence AddressBonneys Cottage
Lower Trebullett
Launceston
Cornwall
PL15 9QE

Location

Registered AddressHoldsworth House
65-73 Staines Road
Hounslow
Middlesex
TW3 3HW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£260,759
Cash£245,365
Current Liabilities£38,647

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
16 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Registered office changed on 10/03/04 from: universal house 56-58 clarence street kingston upon thames surrey KT1 1NP (1 page)
15 December 2003Company name changed thamesteam LIMITED\certificate issued on 15/12/03 (2 pages)
10 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 June 2003New secretary appointed (2 pages)
13 June 2003Director's particulars changed (1 page)
6 June 2003Secretary resigned (1 page)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 1995Accounts for a small company made up to 30 April 1994 (7 pages)
2 May 1995Return made up to 31/12/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)