High Street Fillingham
Gainsborough
Lincolnshire
DN21 5BS
Director Name | John Flowers |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 26 Cherry Tree Lane Nettleham Lincoln Lincolnshire LN2 2PR |
Director Name | Mr Cameron Peddie Lang |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Employment Agent |
Country of Residence | England |
Correspondence Address | 3 Monterey Pines Bognor Regis West Sussex PO22 7LA |
Director Name | Terence Robert Wiseman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Employment Agent |
Correspondence Address | 5715 Masters Boulevard Bayhill Orlando Florida 32819 United States |
Secretary Name | John Flowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 26 Cherry Tree Lane Nettleham Lincoln Lincolnshire LN2 2PR |
Director Name | Richard John Harris |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 July 1996) |
Role | Employment Agent |
Correspondence Address | 9014 Classic Court Bayhill Orlando Florida 32819 |
Director Name | Pedro Miguel Cordas Da Costa |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 June 2008(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 2008) |
Role | Manager |
Correspondence Address | 37 Tower Mill Road Ipswich Suffolk IP1 4QF |
Director Name | Thomas Armstrong McMurray |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ennismore Gardens Thames Ditton Surrey KT7 0YS |
Director Name | Andrew David Raine |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(15 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 17 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Old Lodge Stansted Park Rowland's Castle Hampshire PO9 6DB |
Director Name | James Henry Slaymaker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(15 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 17 June 2009) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 4 Yardley Close Swanwick Derbyshire DE55 1EP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
20 at 1 | Staffwise Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2016 | Final Gazette dissolved following liquidation (1 page) |
27 October 2015 | Notice of final account prior to dissolution (1 page) |
27 October 2015 | Notice of final account prior to dissolution (1 page) |
27 October 2015 | Return of final meeting of creditors (1 page) |
14 December 2010 | Termination of appointment of Thomas Mcmurray as a director (1 page) |
14 December 2010 | Termination of appointment of Thomas Mcmurray as a director (1 page) |
21 May 2010 | Appointment of a liquidator (1 page) |
21 May 2010 | Appointment of a liquidator (1 page) |
19 May 2010 | Registered office address changed from the Quarterdeck Ofices the Boardwalk Port Solent, Portsmouth Hampshire PO6 4TP on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from the Quarterdeck Ofices the Boardwalk Port Solent, Portsmouth Hampshire PO6 4TP on 19 May 2010 (2 pages) |
5 May 2010 | Order of court to wind up (1 page) |
5 May 2010 | Order of court to wind up (1 page) |
4 May 2010 | Order of court to wind up (3 pages) |
4 May 2010 | Order of court to wind up (3 pages) |
19 March 2010 | Voluntary strike-off action has been suspended (1 page) |
19 March 2010 | Voluntary strike-off action has been suspended (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (2 pages) |
4 February 2010 | Application to strike the company off the register (2 pages) |
25 June 2009 | Company name changed staffwise solutions LIMITED\certificate issued on 27/06/09 (2 pages) |
25 June 2009 | Company name changed staffwise solutions LIMITED\certificate issued on 27/06/09 (2 pages) |
17 June 2009 | Appointment terminated director james slaymaker (1 page) |
17 June 2009 | Appointment terminated director andrew raine (1 page) |
17 June 2009 | Appointment terminated director james slaymaker (1 page) |
17 June 2009 | Appointment terminated director andrew raine (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
28 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
18 October 2008 | Company name changed staffwise solution LIMITED\certificate issued on 21/10/08 (2 pages) |
18 October 2008 | Company name changed staffwise solution LIMITED\certificate issued on 21/10/08 (2 pages) |
14 October 2008 | Appointment terminated director pedro da costa (1 page) |
14 October 2008 | Appointment terminated director pedro da costa (1 page) |
30 September 2008 | Director appointed james henry slaymaker (1 page) |
30 September 2008 | Director appointed james henry slaymaker (1 page) |
23 September 2008 | Director appointed andrew david raine (1 page) |
23 September 2008 | Director appointed andrew david raine (1 page) |
23 July 2008 | Appointment terminated director cameron lang (1 page) |
23 July 2008 | Appointment terminated director cameron lang (1 page) |
23 July 2008 | Director appointed thomas armstrong mcmurray (2 pages) |
23 July 2008 | Director appointed pedro migual cordas da costa (2 pages) |
23 July 2008 | Director appointed pedro migual cordas da costa (2 pages) |
23 July 2008 | Director appointed thomas armstrong mcmurray (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
9 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
26 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
26 January 2007 | Location of debenture register (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: staffwise business centre portsmouth road cosham portsmouth hampshire PO6 2SL (1 page) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Location of debenture register (1 page) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: staffwise business centre portsmouth road cosham portsmouth hampshire PO6 2SL (1 page) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
9 February 2006 | Return made up to 10/12/05; full list of members (2 pages) |
9 February 2006 | Return made up to 10/12/05; full list of members (2 pages) |
6 May 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
6 May 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
31 March 2005 | Return made up to 10/12/04; full list of members (6 pages) |
31 March 2005 | Return made up to 10/12/04; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
15 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
28 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
21 January 2003 | Return made up to 10/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 10/12/02; full list of members (6 pages) |
11 January 2002 | Return made up to 10/12/01; no change of members (6 pages) |
11 January 2002 | Return made up to 10/12/01; no change of members (6 pages) |
9 October 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
9 October 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
18 December 2000 | Return made up to 10/12/00; no change of members (6 pages) |
18 December 2000 | Return made up to 10/12/00; no change of members (6 pages) |
29 November 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
29 November 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
15 February 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
15 February 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
17 December 1999 | Return made up to 10/12/99; full list of members
|
17 December 1999 | Return made up to 10/12/99; full list of members
|
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
1 April 1999 | Auditor's resignation (1 page) |
1 April 1999 | Auditor's resignation (1 page) |
16 December 1998 | Return made up to 10/12/98; full list of members
|
16 December 1998 | Return made up to 10/12/98; full list of members
|
27 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
27 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
19 January 1998 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
19 January 1998 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: john flowers & assciates ground floor exchange road lincoln lincolnshire LN6 3JZ (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: john flowers & assciates ground floor exchange road lincoln lincolnshire LN6 3JZ (1 page) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: c/o john flowers & associates newporte house low moor road doddington road lincoln LN6 3JY (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: c/o john flowers & associates newporte house low moor road doddington road lincoln LN6 3JY (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: aquis house clasketgate lincoln LN2 1JN (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: aquis house clasketgate lincoln LN2 1JN (1 page) |
8 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
14 July 1996 | Full accounts made up to 30 April 1996 (13 pages) |
14 July 1996 | Full accounts made up to 30 April 1996 (13 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
8 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
26 January 1993 | Ad 19/01/93--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
26 January 1993 | Ad 19/01/93--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
10 December 1992 | Incorporation (16 pages) |
10 December 1992 | Incorporation (16 pages) |