Company NameBAIN Employment Services Limited
Company StatusDissolved
Company Number04283075
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameHilary Anthea Little
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(1 week after company formation)
Appointment Duration12 years, 3 months (closed 31 December 2013)
RoleRetailer
Correspondence Address58 Chepstow Villas
Notting Hill
London
W11 2QX
Secretary NameHilary Anthea Little
NationalityBritish
StatusClosed
Appointed06 September 2001(1 week after company formation)
Appointment Duration12 years, 3 months (closed 31 December 2013)
RoleRecruitmant Consultant
Correspondence Address58 Chepstow Villas
Notting Hill
London
W11 2QX
Director NameGordon Raymond Spencer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 31 December 2013)
RoleCompany Director
Correspondence Address58 Chepstow Villas
London
W11 2QX
Director NameIan Michael Hughes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2009)
RoleRecruitment Consultant
Correspondence AddressFlat 2 230 Uxbridge Road
London
W12 7JD

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2013Application to strike the company off the register (3 pages)
4 September 2013Application to strike the company off the register (3 pages)
12 November 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(6 pages)
12 November 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(6 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
2 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 July 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2009Return made up to 30/08/09; full list of members (4 pages)
15 September 2009Return made up to 30/08/09; full list of members (4 pages)
3 July 2009Director appointed gordon raymond spencer (1 page)
3 July 2009Director appointed gordon raymond spencer (1 page)
2 July 2009Appointment Terminated Director ian hughes (1 page)
2 July 2009Appointment terminated director ian hughes (1 page)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2008Return made up to 30/08/08; full list of members (4 pages)
16 September 2008Return made up to 30/08/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
4 March 2008Registered office changed on 04/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 September 2007Return made up to 30/08/07; full list of members (3 pages)
25 September 2007Return made up to 30/08/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2006Return made up to 30/08/06; full list of members (3 pages)
4 September 2006Return made up to 30/08/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2005Return made up to 30/08/05; full list of members (3 pages)
24 October 2005Return made up to 30/08/05; full list of members (3 pages)
21 October 2005Registered office changed on 21/10/05 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
21 October 2005Registered office changed on 21/10/05 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
9 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Return made up to 30/08/03; full list of members (7 pages)
10 June 2003Registered office changed on 10/06/03 from: accounts house 16 dalling road london W6 0JB (1 page)
10 June 2003Registered office changed on 10/06/03 from: accounts house 16 dalling road london W6 0JB (1 page)
22 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 May 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
22 May 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
22 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
30 August 2001Incorporation (16 pages)
30 August 2001Incorporation (16 pages)