RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02554275

Incorporation date

31/10/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire LU4 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1990)
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon27/07/2011
Application to strike the company off the register
dot icon30/06/2011
Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB on 2011-07-01
dot icon25/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon21/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon18/10/2009
Resolutions
dot icon28/09/2009
Appointment Terminated Director rod jackson
dot icon23/08/2009
Accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 10/04/09; full list of members
dot icon06/05/2009
Location of register of members
dot icon06/05/2009
Registered office changed on 07/05/2009 from 1ST floor regent court laporte way luton beds LU4 8SB
dot icon06/05/2009
Location of debenture register
dot icon22/09/2008
Registered office changed on 23/09/2008 from randstad house london road newbury berkshire RG14 1LA
dot icon14/09/2008
Appointment Terminated Director edward van der tang
dot icon14/09/2008
Appointment Terminated Director beschier noteboom
dot icon07/09/2008
Appointment Terminated Secretary pennsec LIMITED
dot icon10/08/2008
Director appointed mr rod jackson
dot icon10/08/2008
Director appointed mr andrew moss
dot icon07/08/2008
Director appointed mrs diane martyn
dot icon15/04/2008
Return made up to 10/04/08; full list of members
dot icon15/04/2008
Secretary's Change of Particulars / pennsec LIMITED / 10/09/2007 / HouseName/Number was: , now: abacus house; Street was: 1ST floor bucklersbury house, now: 33 gutter lane; Area was: 83 cannon street, now: ; Post Code was: EC4N 8PE, now: EC2V 8AR; Country was: , now: england
dot icon06/01/2008
Accounts made up to 2007-12-31
dot icon11/04/2007
Return made up to 10/04/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon12/03/2007
Accounts made up to 2006-12-31
dot icon12/03/2007
Accounts made up to 2005-12-31
dot icon09/04/2006
Return made up to 10/04/06; full list of members
dot icon09/04/2006
Director's particulars changed
dot icon26/01/2006
Director resigned
dot icon23/01/2006
Accounts made up to 2004-12-31
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon25/05/2005
Return made up to 10/04/05; full list of members
dot icon09/05/2005
Registered office changed on 10/05/05 from: randstad house pelican lane newbury berkshire RG14 1NU
dot icon24/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 10/04/04; full list of members
dot icon16/11/2003
Certificate of change of name
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon06/07/2003
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon28/05/2003
Location of register of members
dot icon27/05/2003
Return made up to 10/04/03; full list of members
dot icon27/05/2003
Secretary's particulars changed
dot icon27/05/2003
Location of register of members address changed
dot icon21/05/2003
New secretary appointed
dot icon21/05/2003
Secretary resigned
dot icon03/10/2002
Total exemption full accounts made up to 2001-09-30
dot icon10/06/2002
Director resigned
dot icon13/05/2002
Return made up to 10/04/02; full list of members
dot icon13/05/2002
Registered office changed on 14/05/02
dot icon13/05/2002
Location of register of members address changed
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon23/05/2001
Return made up to 10/04/01; full list of members
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New secretary appointed
dot icon22/04/2001
New director appointed
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Registered office changed on 18/04/01 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
dot icon08/01/2001
Director's particulars changed
dot icon15/06/2000
Full accounts made up to 1999-09-30
dot icon25/04/2000
Return made up to 10/04/00; no change of members
dot icon21/07/1999
Full accounts made up to 1998-09-30
dot icon03/05/1999
Return made up to 10/04/99; full list of members
dot icon24/04/1999
New director appointed
dot icon12/04/1999
Director resigned
dot icon23/07/1998
Full accounts made up to 1997-09-30
dot icon06/05/1998
Return made up to 10/04/98; full list of members
dot icon19/03/1998
Director resigned
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon28/04/1997
Return made up to 10/04/97; no change of members
dot icon07/04/1997
New director appointed
dot icon18/03/1997
Resolutions
dot icon01/01/1997
Certificate of change of name
dot icon28/07/1996
Full accounts made up to 1995-09-30
dot icon29/04/1996
Return made up to 10/04/96; change of members
dot icon18/01/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
New secretary appointed
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon02/05/1995
Return made up to 10/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon06/05/1994
Return made up to 31/03/94; no change of members
dot icon24/04/1993
Return made up to 31/03/93; full list of members
dot icon04/01/1993
Registered office changed on 05/01/93 from: 50 stratton street london W1X 5FL
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
New director appointed
dot icon06/12/1992
Full accounts made up to 1992-09-30
dot icon05/11/1992
Return made up to 01/11/92; no change of members
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon06/04/1992
Full accounts made up to 1991-09-30
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon02/12/1991
Secretary resigned;new secretary appointed
dot icon25/11/1991
Return made up to 01/11/91; full list of members
dot icon13/05/1991
New director appointed
dot icon13/05/1991
New director appointed
dot icon10/04/1991
Resolutions
dot icon09/04/1991
Director resigned;new director appointed
dot icon09/04/1991
Secretary resigned;new secretary appointed
dot icon09/04/1991
Accounting reference date notified as 30/09
dot icon07/04/1991
Particulars of mortgage/charge
dot icon07/04/1991
Particulars of mortgage/charge
dot icon02/04/1991
Certificate of change of name
dot icon31/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Andrew John
Director
01/08/2008 - Present
31
PENNSEC LIMITED
Corporate Secretary
31/03/2003 - 30/07/2008
201
O'toole, Fintan Charles
Director
31/03/1999 - 30/09/2001
19
Griffiths, Nigel Edward
Director
04/01/1996 - 04/04/2001
37
Shirtcliffe, Christopher Charles
Director
03/12/1992 - 11/03/1998
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED

RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED is an(a) Dissolved company incorporated on 31/10/1990 with the registered office located at 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire LU4 8SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED?

toggle

RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED is currently Dissolved. It was registered on 31/10/1990 and dissolved on 21/11/2011.

Where is RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED located?

toggle

RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED is registered at 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire LU4 8SB.

What is the latest filing for RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via voluntary strike-off.