Company NameSTS Electrical Contractors Limited
DirectorsDavid John Lamming and Gerard Byrne
Company StatusDissolved
Company Number02780187
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Previous NameStaff Link Technical Services Limited

Business Activity

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

Directors

Director NameDavid John Lamming
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(same day as company formation)
RoleSales Consultant
Correspondence Address8 Beech House
Sidcup
Kent
DA15 7HZ
Director NameGerard Byrne
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(9 months, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleProject Manager
Correspondence Address36 All Hallows Road
Beckton
London
E6 4FZ
Secretary NameKaren French
NationalityBritish
StatusCurrent
Appointed15 January 1995(2 years after company formation)
Appointment Duration29 years, 3 months
RoleRecruitment Consultant
Correspondence Address27 Lock Road
Marlow
Buckinghamshire
SL7 1QN
Director NameNatalie Ruth Collins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleAccounts Administrator
Correspondence Address4 Stirling Court
Argyle Road
Ealing London
W13 1AA
Secretary NameNatalie Ruth Collins
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleAccounts Administrator
Correspondence Address4 Stirling Court
Argyle Road
Ealing London
W13 1AA
Director NameKaren French
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1995)
RoleRecruitment Consultant
Correspondence Address27 Lock Road
Marlow
Buckinghamshire
SL7 1QN
Director NameKevin Robert French
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(9 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 1994)
RoleIndustrial Plant Supplier
Correspondence Address62 Glade Road
Marlow
Buckinghamshire
SL7 1DH
Secretary NameKaren French
NationalityBritish
StatusResigned
Appointed27 October 1993(9 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 26 April 1994)
RoleRecruitment Consultant
Correspondence Address27 Lock Road
Marlow
Buckinghamshire
SL7 1QN
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 February 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
16 October 1995Appointment of a voluntary liquidator (2 pages)
16 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 September 1995Registered office changed on 28/09/95 from: alton house 66 high street northwood middlesex HA6 1BL (1 page)
23 August 1995Company name changed staff link technical services li mited\certificate issued on 24/08/95 (4 pages)
20 June 1995Director resigned (2 pages)
20 March 1995Accounts for a small company made up to 30 April 1994 (11 pages)