Company NameRig Interim Limited
Company StatusDissolved
Company Number04555873
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameRig HR Recruit Limited

Business Activity

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

Directors

Director NameMr Peter Paul Flaherty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndenhurst 19 Village Way
Dulwich
London
SE21 7AN
Director NameMr Bryan Lloyd
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Creek
Henwick
RG18 3EP
Director NameStuart Robin Goldup
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(11 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address150 Dorset Road
London
SW19 3EF
Secretary NameStuart Robin Goldup
NationalityBritish
StatusClosed
Appointed01 October 2003(11 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address150 Dorset Road
London
SW19 3EF
Director NameTrevor Paul Moulton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2005)
RoleCompany Director
Correspondence Address72 Warwick Road
Sidcup
Kent
DA14 6LJ
Director NameMike Berry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 December 2005)
RoleCompany Director
Correspondence Address80 Inchmery Road
Catford
London
SE6 2ND
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£66,227
Gross Profit£60,692
Net Worth-£93,345
Current Liabilities£135,341

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2006Application for striking-off (1 page)
20 October 2006Return made up to 08/10/06; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
28 March 2006Return made up to 08/10/05; full list of members (3 pages)
9 March 2006Director's particulars changed (1 page)
20 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2006Registered office changed on 20/02/06 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page)
6 January 2006Director resigned (1 page)
15 September 2005Ad 08/10/02--------- £ si 998@1 (2 pages)
5 August 2005Director resigned (1 page)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
11 May 2005New director appointed (2 pages)
29 January 2005Return made up to 08/10/04; full list of members (6 pages)
9 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 July 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: oliver house 243 selhurst road london SE25 6XP (1 page)
29 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
13 April 2004Return made up to 08/10/03; full list of members (8 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 October 2002Incorporation (13 pages)