Company NameTitmuss Sainer Dechert Staff Services
Company StatusDissolved
Company Number02910841
CategoryPrivate Unlimited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameTitmuss Sainer & Webb Staff Services

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Norman Vogel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 1998(4 years, 7 months after company formation)
Appointment Duration7 years (closed 25 October 2005)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Director NameMr Richard Andrew Russell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Mary's Farmhouse
Beenham
Berkshire
RG7 5NN
Director NameMichael Gordon Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressLongcommon House
Shamley Green
Guildford
Surrey
GU5 0TG
Director NameMr David John Tandy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressBrookmead Rusper Road
Ifield
Crawley
West Sussex
RH11 0HP
Secretary NameMr Charles Barton Whittam
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh Lodge Drive
Loudwater
Rickmansworth
Herts
WD3 4PT
Director NameMr Paul Anthony Harding
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Milbourne Lane
Esher
Surrey
KT10 9DX

Location

Registered Address2 Serjeants' Inn
London
EC4Y 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£12,938,000
Gross Profit£21,000
Current Liabilities£1,394,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Director resigned (1 page)
15 April 2005Return made up to 16/03/05; full list of members (7 pages)
15 April 2004Return made up to 16/03/04; full list of members (7 pages)
22 April 2003Return made up to 16/03/03; full list of members (7 pages)
30 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2001Return made up to 16/03/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 April 2000Return made up to 16/03/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 April 1999Return made up to 16/03/99; no change of members (4 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
13 October 1998Full accounts made up to 31 March 1998 (11 pages)
24 March 1998Return made up to 16/03/98; full list of members (6 pages)
16 April 1997Return made up to 16/03/97; no change of members (4 pages)
2 December 1996New director appointed (2 pages)
24 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 April 1996Return made up to 16/03/96; no change of members (5 pages)
28 February 1996Director resigned (1 page)
29 March 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)