Company NameCorestaff (UK) Limited
Company StatusDissolved
Company Number03288151
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)
Previous NameAcraman (131) Limited

Business Activity

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

Directors

Director NameMr Michael Robert Sarson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(7 months after company formation)
Appointment Duration4 years, 3 months (closed 30 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Secretary NameChristopher Paul Martin
NationalityBritish
StatusClosed
Appointed04 May 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxburghe Mansions
32 Kensington Court
London
W8 5BQ
Director NameChristopher Paul Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(4 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (closed 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxburghe Mansions
32 Kensington Court
London
W8 5BQ
Director NameMr Timothy Edward Pyper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStock Farm
Stock Hill, Littleton Upon Severn
Bristol
Avon
BS35 1NL
Director NameMr Robin Mark Staunton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS40 6NF
Secretary NameMr Robin Mark Staunton
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS40 6NF
Director NamePeter Dameris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1996(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1998)
RoleGeneral Counsel
Correspondence Address2323 Seyborn
Houston
Tx 77027
United States
Director NameMichael Willis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1996(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address6 Briarwood Close
Houston Texas 77019
Usa
Foreign
Secretary NamePeter Dameris
NationalityAmerican
StatusResigned
Appointed11 December 1996(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1998)
RoleGeneral Counsel
Correspondence Address2323 Seyborn
Houston
Tx 77027
United States
Director NameMr John David Abrahamson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 06 July 1999)
RoleAccountant
Correspondence Address2 New End Square
London
NW3 1LN
Director NameGeoffrey Ian Brailey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 March 1999)
RoleChartered Accountant
Correspondence AddressOakfields Theobalds Road
Burgess Hill
East Sussex
RH15 0SS
Director NameMr Roger Charles Eden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeters Court Plymouth Drive
Barnt Green
Birmingham
West Midlands
B45 8JB
Secretary NameMr John David Abrahamson
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 04 May 1999)
RoleAccountant
Correspondence Address2 New End Square
London
NW3 1LN
Director NameMr David Anthony Lake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Elm Park Road
London
SW3 6AU

Location

Registered Address22 Carlisle Place
London
SW1P 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2001Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG (1 page)
9 August 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
26 February 2001Application for striking-off (1 page)
9 January 2001Return made up to 05/12/00; full list of members (6 pages)
13 September 2000Full accounts made up to 31 December 1999 (9 pages)
15 December 1999Return made up to 05/12/99; full list of members (6 pages)
19 November 1999Secretary's particulars changed (1 page)
16 November 1999Full accounts made up to 31 December 1997 (9 pages)
16 November 1999Full accounts made up to 31 December 1998 (9 pages)
14 September 1999Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham leicestershire LE15 9BX (1 page)
24 August 1999Director resigned (1 page)
28 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: bush house 72 prince street bristol BS99 7JZ (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
9 January 1998Return made up to 05/12/97; full list of members (6 pages)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 December 1996Nc inc already adjusted 11/12/96 (1 page)
11 December 1996Company name changed acraman (131) LIMITED\certificate issued on 11/12/96 (3 pages)
5 December 1996Incorporation (14 pages)