Company NameR S A Personnel Services Limited
Company StatusDissolved
Company Number03624688
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameNorth Devon Workforce Limited

Business Activity

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

Directors

Director NameMrs Friederike Ilse Cecile Shirley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleSecretary
Correspondence Address33 Churton Street
London
SW1V 2LT
Director NameRichard Kenneth Shirley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Churton Street
London
SW1V 2LT
Secretary NameRichard Kenneth Shirley
NationalityBritish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Churton Street
London
SW1V 2LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Churton Street
London
SW1V 2LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
10 March 2008Application for striking-off (1 page)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2006Registered office changed on 22/08/06 from: 12 feltham avenue east molesey surrey KT8 9BL (2 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 November 2005Return made up to 01/09/05; full list of members (7 pages)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 October 2004Return made up to 01/09/04; full list of members (7 pages)
2 October 2003Return made up to 01/09/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2002Registered office changed on 30/09/02 from: 9 queens terrace exeter devon EX4 4HR (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 September 2001Return made up to 01/09/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2001Company name changed north devon workforce LIMITED\certificate issued on 26/02/01 (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 4 paiges lane barnstaple devon EX31 1EF (1 page)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
4 September 2000Return made up to 01/09/00; no change of members (6 pages)
20 January 2000Registered office changed on 20/01/00 from: 100 high street barnstaple north devon EX31 1HR (1 page)
20 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 September 1999Return made up to 01/09/99; full list of members (6 pages)
3 June 1999Memorandum and Articles of Association (13 pages)
27 May 1999Company name changed relais wines LIMITED\certificate issued on 28/05/99 (2 pages)
23 May 1999Registered office changed on 23/05/99 from: 12B bath place taunton somerset TA1 4ER (1 page)
11 May 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
3 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/98
(1 page)
3 September 1998Secretary resigned (1 page)
1 September 1998Incorporation (17 pages)