Company NameAshford Specialist Staff Services Ltd
DirectorSharon Elaine Barton
Company StatusDissolved
Company Number03331796
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Previous NameMetro Recruitment Limited

Business Activity

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

Directors

Director NameSharon Elaine Barton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressOld Orchard House
Sandyhurst Lane
Ashford
Kent
TN25 4PF
Secretary NamePeter Henry Barton
NationalityBritish
StatusCurrent
Appointed24 October 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressOld Orchard House
Sandyhurst Lane
Ashford
Kent
TN25 4PF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Henry Barton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressOld Orchard House
Sandyhurst Lane
Ashford
Kent
TN25 4PF
Director NameMr Douglas Blackwell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressWarren Gate Maidstone Road
Ashford
Kent
TN25 4NP
Secretary NamePeter Henry Barton
NationalityBritish
StatusResigned
Appointed27 March 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressOld Orchard House
Sandyhurst Lane
Ashford
Kent
TN25 4PF
Director NameLinda Renshaw
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 22 January 2002)
RoleRecruitment
Correspondence Address54 Royds Road
Willesborough
Ashford
Kent
TN24 0DR
Secretary NameEdward Alexander Knight
NationalityBritish
StatusResigned
Appointed21 January 1999(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 August 1999)
RoleCompany Director
Correspondence Address31 Bloomsbury Way
Kennington
Ashford
Kent
TN24 9RU
Secretary NameFrederick George Barton
NationalityBritish
StatusResigned
Appointed17 August 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address42 Grantley Close
Ashford
Kent
TN23 7UE
Director NameFrederick George Barton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2002)
RoleAdministrator
Correspondence Address42 Grantley Close
Ashford
Kent
TN23 7UE
Secretary NameSharon Elaine Barton
NationalityBritish
StatusResigned
Appointed15 April 2002(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressOld Orchard House
Sandyhurst Lane
Ashford
Kent
TN25 4PF

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,006
Cash£11,597
Current Liabilities£69,246

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 September 2005Dissolved (1 page)
27 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
22 July 2003New director appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002New secretary appointed (2 pages)
15 November 2002Statement of affairs (6 pages)
15 November 2002Appointment of a voluntary liquidator (1 page)
15 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2002Full accounts made up to 31 March 2002 (7 pages)
17 October 2002Registered office changed on 17/10/02 from: 4 queen street ashford kent TN23 1RG (1 page)
13 June 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
1 June 2001Return made up to 12/03/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 2000Return made up to 12/03/00; full list of members (6 pages)
25 October 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
9 April 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
20 January 1999Company name changed harvestridge LIMITED\certificate issued on 21/01/99 (2 pages)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
30 April 1998Ad 27/03/97-12/03/98 £ si 100@1 (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Registered office changed on 21/04/98 from: 139 watling street gillingham kent ME7 2YY (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Return made up to 12/03/98; full list of members (6 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Registered office changed on 13/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 May 1997Director resigned (1 page)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1997Div 27/03/97 (1 page)
9 April 1997£ nc 1000/200000 27/03/97 (1 page)
12 March 1997Incorporation (18 pages)