STAFFSMART - UK LTD

Register to unlock more data on OkredoRegister

STAFFSMART - UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04700779

Incorporation date

17/03/2003

Size

Small

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon26/07/2022
Final Gazette dissolved following liquidation
dot icon26/04/2022
Return of final meeting in a creditors' voluntary winding up
dot icon07/09/2021
Liquidators' statement of receipts and payments to 2021-07-08
dot icon28/03/2021
Liquidators' statement of receipts and payments to 2020-07-08
dot icon13/02/2020
Removal of liquidator by court order
dot icon22/09/2019
Liquidators' statement of receipts and payments to 2019-07-08
dot icon14/09/2018
Liquidators' statement of receipts and payments to 2018-07-08
dot icon04/12/2017
Removal of liquidator by court order
dot icon16/11/2017
Appointment of a voluntary liquidator
dot icon14/09/2017
Liquidators' statement of receipts and payments to 2017-07-08
dot icon19/09/2016
Liquidators' statement of receipts and payments to 2016-07-08
dot icon10/07/2016
Appointment of a voluntary liquidator
dot icon15/06/2016
Insolvency court order
dot icon15/06/2016
Notice of ceasing to act as a voluntary liquidator
dot icon20/08/2015
Liquidators' statement of receipts and payments to 2015-07-08
dot icon14/08/2014
Liquidators' statement of receipts and payments to 2014-07-08
dot icon29/09/2013
Liquidators' statement of receipts and payments to 2013-07-08
dot icon09/08/2012
Liquidators' statement of receipts and payments to 2012-07-08
dot icon04/01/2012
Liquidators' statement of receipts and payments
dot icon14/07/2011
Liquidators' statement of receipts and payments to 2011-07-08
dot icon25/11/2010
Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 2010-11-26
dot icon08/07/2010
Administrator's progress report to 2010-06-29
dot icon08/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/06/2010
Result of meeting of creditors
dot icon02/06/2010
Statement of administrator's proposal
dot icon27/04/2010
Registered office address changed from Church Street, Donington Spalding Lincolnshire PE11 4UA on 2010-04-28
dot icon19/04/2010
Appointment of an administrator
dot icon20/07/2009
Accounts for a small company made up to 2009-03-31
dot icon16/06/2009
Appointment terminated director kenneth bloomfield
dot icon05/05/2009
Accounts for a small company made up to 2008-03-31
dot icon29/04/2009
Return made up to 18/03/09; full list of members
dot icon19/02/2009
Appointment terminated secretary pauline chinn
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2008
Director appointed kenneth bloomfield
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/04/2008
Return made up to 18/03/08; full list of members
dot icon24/04/2008
Director's change of particulars / michael chinn / 31/12/2007
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/06/2007
Registered office changed on 25/06/07 from: 14A high street donington spalding lincolnshire PE11 4TA
dot icon21/06/2007
Director's particulars changed
dot icon21/05/2007
Return made up to 18/03/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon21/03/2006
Return made up to 18/03/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 18/03/05; full list of members
dot icon02/03/2005
Particulars of mortgage/charge
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/05/2004
Return made up to 18/03/04; full list of members
dot icon25/02/2004
Accounting reference date extended from 31/03/04 to 05/04/04
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
Registered office changed on 26/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Secretary resigned
dot icon17/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloomfield, Kenneth
Director
08/10/2008 - 07/04/2009
10
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
17/03/2003 - 19/03/2003
1264
CREDITREFORM LIMITED
Nominee Director
17/03/2003 - 19/03/2003
1091
Chinn, Michael Paul
Director
19/03/2003 - Present
7
Chinn, Pauline Ann
Secretary
19/03/2003 - 26/01/2009
-

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 STAFFSMART - UK LTD

STAFFSMART - UK LTD is an(a) Dissolved company incorporated on 17/03/2003 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STAFFSMART - UK LTD?

toggle

STAFFSMART - UK LTD is currently Dissolved. It was registered on 17/03/2003 and dissolved on 26/07/2022.

Where is STAFFSMART - UK LTD located?

toggle

STAFFSMART - UK LTD is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does STAFFSMART - UK LTD do?

toggle

STAFFSMART - UK LTD operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for STAFFSMART - UK LTD?

toggle

The latest filing was on 26/07/2022: Final Gazette dissolved following liquidation.