Company NameLIZ Dargue Staffing (Sunderland) Limited
Company StatusDissolved
Company Number03524946
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Carol Anne Borhani Langroudi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Court Road
London
SE9 4TX
Director NameJanet Crawford
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address17 Pembroke Walk
London
W6 6PQ
Director NameMr Russell Crawford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Old Theatre Court
123 Park Street
London
SE1 9ES
Director NameSimon John Crawford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cavendish Gardens
Barking
Essex
IG11 9DU
Secretary NameMr Russell Crawford
NationalityBritish
StatusClosed
Appointed05 July 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Old Theatre Court
123 Park Street
London
SE1 9ES
Director NameMrs Elizabeth Dargue
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleDirector And Chairman
Correspondence AddressBricketwood
Dibdale Road Neasham
Darlington
County Durham
DL2 1PF
Director NameCarole Wason
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleOperations Manager
Correspondence Address10 Nevada Gardens
Darlington
County Durham
DL1 2RQ
Secretary NameMr Derek Mathieson
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pierremont Crescent
Darlington
County Durham
DL3 9PB
Director NameWendy Dinning
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2003)
RoleOperations Director
Correspondence Address97 Woodland Road
Shotley Bridge
County Durham
DH8 0DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.angelhr.org/vacancies.php
Telephone020 79402000
Telephone regionLondon

Location

Registered AddressAngel House
4 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£329,792

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
12 April 2006Application for striking-off (1 page)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 April 2005Return made up to 28/02/05; full list of members (8 pages)
22 October 2004Full accounts made up to 31 March 2004 (13 pages)
9 March 2004Return made up to 28/02/04; full list of members (8 pages)
23 December 2003Auditor's resignation (1 page)
30 October 2003Full accounts made up to 31 March 2003 (17 pages)
10 October 2003Director resigned (1 page)
7 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
23 January 2003Full accounts made up to 4 July 2002 (13 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: chancery house 4-6 horsement darlington co. Durham DL1 5QQ (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
3 January 2002New director appointed (2 pages)
12 July 2001Full accounts made up to 31 March 2001 (11 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
11 July 2000Full accounts made up to 31 March 2000 (11 pages)
9 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Full accounts made up to 31 March 1999 (11 pages)
16 March 1999Return made up to 11/03/99; full list of members (6 pages)
10 November 1998Particulars of mortgage/charge (6 pages)
24 July 1998Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: suite 112-115 the imperial centre, grange road darlington county durham DL1 5NQ (2 pages)
19 May 1998Ad 12/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1998Secretary resigned (1 page)
11 March 1998Incorporation (19 pages)