Company NameDionisus Limited
Company StatusDissolved
Company Number02774055
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 4 months ago)
Dissolution Date27 January 2016 (8 years, 2 months ago)
Previous NamesStaffwise Solution Limited and Staffwise Solutions Limited

Business Activity

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

Directors

Secretary NameMr Roy James Butterworth
NationalityEnglish
StatusClosed
Appointed08 May 1997(4 years, 4 months after company formation)
Appointment Duration18 years, 8 months (closed 27 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
High Street Fillingham
Gainsborough
Lincolnshire
DN21 5BS
Director NameJohn Flowers
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address26 Cherry Tree Lane
Nettleham
Lincoln
Lincolnshire
LN2 2PR
Director NameMr Cameron Peddie Lang
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleEmployment Agent
Country of ResidenceEngland
Correspondence Address3 Monterey Pines
Bognor Regis
West Sussex
PO22 7LA
Director NameTerence Robert Wiseman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleEmployment Agent
Correspondence Address5715 Masters Boulevard
Bayhill
Orlando
Florida 32819
United States
Secretary NameJohn Flowers
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address26 Cherry Tree Lane
Nettleham
Lincoln
Lincolnshire
LN2 2PR
Director NameRichard John Harris
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 July 1996)
RoleEmployment Agent
Correspondence Address9014 Classic Court
Bayhill
Orlando
Florida
32819
Director NamePedro Miguel Cordas Da Costa
Date of BirthAugust 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed27 June 2008(15 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 2008)
RoleManager
Correspondence Address37 Tower Mill Road
Ipswich
Suffolk
IP1 4QF
Director NameThomas Armstrong McMurray
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Ennismore Gardens
Thames Ditton
Surrey
KT7 0YS
Director NameAndrew David Raine
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(15 years, 9 months after company formation)
Appointment Duration9 months (resigned 17 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Old Lodge
Stansted Park
Rowland's Castle
Hampshire
PO9 6DB
Director NameJames Henry Slaymaker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(15 years, 9 months after company formation)
Appointment Duration9 months (resigned 17 June 2009)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address4 Yardley Close
Swanwick
Derbyshire
DE55 1EP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

20 at 1Staffwise Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 January 2016Final Gazette dissolved following liquidation (1 page)
27 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2016Final Gazette dissolved following liquidation (1 page)
27 October 2015Notice of final account prior to dissolution (1 page)
27 October 2015Notice of final account prior to dissolution (1 page)
27 October 2015Return of final meeting of creditors (1 page)
14 December 2010Termination of appointment of Thomas Mcmurray as a director (1 page)
14 December 2010Termination of appointment of Thomas Mcmurray as a director (1 page)
21 May 2010Appointment of a liquidator (1 page)
21 May 2010Appointment of a liquidator (1 page)
19 May 2010Registered office address changed from the Quarterdeck Ofices the Boardwalk Port Solent, Portsmouth Hampshire PO6 4TP on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from the Quarterdeck Ofices the Boardwalk Port Solent, Portsmouth Hampshire PO6 4TP on 19 May 2010 (2 pages)
5 May 2010Order of court to wind up (1 page)
5 May 2010Order of court to wind up (1 page)
4 May 2010Order of court to wind up (3 pages)
4 May 2010Order of court to wind up (3 pages)
19 March 2010Voluntary strike-off action has been suspended (1 page)
19 March 2010Voluntary strike-off action has been suspended (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (2 pages)
4 February 2010Application to strike the company off the register (2 pages)
25 June 2009Company name changed staffwise solutions LIMITED\certificate issued on 27/06/09 (2 pages)
25 June 2009Company name changed staffwise solutions LIMITED\certificate issued on 27/06/09 (2 pages)
17 June 2009Appointment terminated director james slaymaker (1 page)
17 June 2009Appointment terminated director andrew raine (1 page)
17 June 2009Appointment terminated director james slaymaker (1 page)
17 June 2009Appointment terminated director andrew raine (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 March 2009Full accounts made up to 30 April 2008 (12 pages)
2 March 2009Full accounts made up to 30 April 2008 (12 pages)
28 January 2009Return made up to 10/12/08; full list of members (4 pages)
28 January 2009Return made up to 10/12/08; full list of members (4 pages)
18 October 2008Company name changed staffwise solution LIMITED\certificate issued on 21/10/08 (2 pages)
18 October 2008Company name changed staffwise solution LIMITED\certificate issued on 21/10/08 (2 pages)
14 October 2008Appointment terminated director pedro da costa (1 page)
14 October 2008Appointment terminated director pedro da costa (1 page)
30 September 2008Director appointed james henry slaymaker (1 page)
30 September 2008Director appointed james henry slaymaker (1 page)
23 September 2008Director appointed andrew david raine (1 page)
23 September 2008Director appointed andrew david raine (1 page)
23 July 2008Appointment terminated director cameron lang (1 page)
23 July 2008Appointment terminated director cameron lang (1 page)
23 July 2008Director appointed thomas armstrong mcmurray (2 pages)
23 July 2008Director appointed pedro migual cordas da costa (2 pages)
23 July 2008Director appointed pedro migual cordas da costa (2 pages)
23 July 2008Director appointed thomas armstrong mcmurray (2 pages)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
9 January 2008Return made up to 10/12/07; full list of members (2 pages)
9 January 2008Return made up to 10/12/07; full list of members (2 pages)
26 January 2007Return made up to 10/12/06; full list of members (2 pages)
26 January 2007Return made up to 10/12/06; full list of members (2 pages)
26 January 2007Location of debenture register (1 page)
26 January 2007Registered office changed on 26/01/07 from: staffwise business centre portsmouth road cosham portsmouth hampshire PO6 2SL (1 page)
26 January 2007Location of register of members (1 page)
26 January 2007Location of debenture register (1 page)
26 January 2007Location of register of members (1 page)
26 January 2007Registered office changed on 26/01/07 from: staffwise business centre portsmouth road cosham portsmouth hampshire PO6 2SL (1 page)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
9 February 2006Return made up to 10/12/05; full list of members (2 pages)
9 February 2006Return made up to 10/12/05; full list of members (2 pages)
6 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
6 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
31 March 2005Return made up to 10/12/04; full list of members (6 pages)
31 March 2005Return made up to 10/12/04; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
15 January 2004Return made up to 10/12/03; full list of members (6 pages)
15 January 2004Return made up to 10/12/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
28 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
21 January 2003Return made up to 10/12/02; full list of members (6 pages)
21 January 2003Return made up to 10/12/02; full list of members (6 pages)
11 January 2002Return made up to 10/12/01; no change of members (6 pages)
11 January 2002Return made up to 10/12/01; no change of members (6 pages)
9 October 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
9 October 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 December 2000Return made up to 10/12/00; no change of members (6 pages)
18 December 2000Return made up to 10/12/00; no change of members (6 pages)
29 November 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
29 November 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
15 February 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
15 February 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
17 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Auditor's resignation (1 page)
1 April 1999Auditor's resignation (1 page)
16 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Full accounts made up to 30 June 1998 (8 pages)
27 October 1998Full accounts made up to 30 June 1998 (8 pages)
28 January 1998Full accounts made up to 30 June 1997 (12 pages)
28 January 1998Full accounts made up to 30 June 1997 (12 pages)
19 January 1998Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
19 January 1998Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
4 June 1997Registered office changed on 04/06/97 from: john flowers & assciates ground floor exchange road lincoln lincolnshire LN6 3JZ (1 page)
4 June 1997Registered office changed on 04/06/97 from: john flowers & assciates ground floor exchange road lincoln lincolnshire LN6 3JZ (1 page)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997Secretary resigned;director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
25 February 1997Registered 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 1997Registered 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 1997Registered office changed on 09/01/97 from: aquis house clasketgate lincoln LN2 1JN (1 page)
9 January 1997Registered office changed on 09/01/97 from: aquis house clasketgate lincoln LN2 1JN (1 page)
8 January 1997Return made up to 10/12/96; no change of members (4 pages)
8 January 1997Return made up to 10/12/96; no change of members (4 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
14 July 1996Full accounts made up to 30 April 1996 (13 pages)
14 July 1996Full accounts made up to 30 April 1996 (13 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
1 March 1996Full accounts made up to 30 April 1995 (15 pages)
1 March 1996Full accounts made up to 30 April 1995 (15 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
8 January 1996Return made up to 10/12/95; full list of members (6 pages)
8 January 1996Return made up to 10/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 January 1993Ad 19/01/93--------- £ si 18@1=18 £ ic 2/20 (2 pages)
26 January 1993Ad 19/01/93--------- £ si 18@1=18 £ ic 2/20 (2 pages)
10 December 1992Incorporation (16 pages)
10 December 1992Incorporation (16 pages)