STAFFWISE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

STAFFWISE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02299058

Incorporation date

21/09/1988

Size

Full

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1988)
dot icon01/07/2016
Final Gazette dissolved following liquidation
dot icon01/04/2016
Notice of final account prior to dissolution
dot icon10/07/2011
Insolvency filing
dot icon13/12/2010
Termination of appointment of Thomas Mcmurray as a director
dot icon07/06/2010
Registered office address changed from the Quarterdeck, 3-6 the Boardwalk, Port Solent Portsmouth Hampshire PO6 4TP on 2010-06-08
dot icon02/06/2010
Appointment of a liquidator
dot icon04/05/2010
Order of court to wind up
dot icon28/04/2010
Order of court to wind up
dot icon18/03/2010
Voluntary strike-off action has been suspended
dot icon01/02/2010
First Gazette notice for voluntary strike-off
dot icon20/01/2010
Application to strike the company off the register
dot icon16/09/2009
Return made up to 12/09/09; full list of members
dot icon01/03/2009
Full accounts made up to 2008-04-30
dot icon13/10/2008
Appointment terminated director pedro da costa
dot icon09/10/2008
Return made up to 12/09/08; full list of members
dot icon23/07/2008
Appointment terminated director cameron lang
dot icon23/07/2008
Director appointed thomas armstrong mcmurray
dot icon23/07/2008
Director appointed pedro migual cordas da costa
dot icon09/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon23/09/2007
Return made up to 12/09/07; full list of members
dot icon06/08/2007
Declaration of satisfaction of mortgage/charge
dot icon30/04/2007
Registered office changed on 01/05/07 from: staffwise business centre portsmouth road cosham portsmouth hampshire PO6 2SL
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/09/2006
Return made up to 12/09/06; full list of members
dot icon23/02/2006
Accounts for a small company made up to 2005-04-30
dot icon23/11/2005
Return made up to 12/09/05; full list of members
dot icon05/05/2005
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon27/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/10/2004
Return made up to 12/09/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/10/2003
Return made up to 12/09/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon31/10/2002
Return made up to 12/09/02; full list of members
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Return made up to 12/09/01; full list of members
dot icon08/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon21/12/2000
New director appointed
dot icon28/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon13/09/2000
Return made up to 12/09/00; full list of members
dot icon14/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon20/10/1999
Resolutions
dot icon27/09/1999
Return made up to 22/09/99; no change of members
dot icon31/03/1999
Auditor's resignation
dot icon26/10/1998
Full accounts made up to 1998-06-30
dot icon24/09/1998
Return made up to 22/09/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-06-30
dot icon18/01/1998
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon07/10/1997
Return made up to 22/09/97; no change of members
dot icon03/06/1997
Registered office changed on 04/06/97 from: john flowers & associates ground floor exchange road lincoln lincolnshire LN6 3JZ
dot icon26/05/1997
Secretary resigned;director resigned
dot icon22/05/1997
New secretary appointed
dot icon24/02/1997
Registered office changed on 25/02/97 from: c/o john flowers & associates newporte house low moor road doddington road lincoln LN6 3JY
dot icon08/01/1997
Registered office changed on 09/01/97 from: aquis house clasketgate lincoln. LN2 1JN
dot icon13/11/1996
Return made up to 22/09/96; full list of members
dot icon16/07/1996
Director resigned
dot icon16/07/1996
Director resigned
dot icon13/07/1996
Full accounts made up to 1996-04-30
dot icon19/03/1996
Particulars of mortgage/charge
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon25/10/1995
Return made up to 22/09/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/10/1994
Return made up to 22/09/94; full list of members
dot icon18/09/1994
Full accounts made up to 1994-04-30
dot icon01/06/1994
Full accounts made up to 1993-04-30
dot icon20/02/1994
Delivery ext'd 3 mth 30/04/93
dot icon28/09/1993
Return made up to 22/09/93; full list of members
dot icon24/02/1993
Full accounts made up to 1992-04-30
dot icon06/10/1992
Return made up to 22/09/92; full list of members
dot icon19/08/1992
Accounting reference date extended from 31/03 to 30/04
dot icon13/08/1992
Full accounts made up to 1991-03-31
dot icon26/05/1992
Memorandum and Articles of Association
dot icon06/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Particulars of mortgage/charge
dot icon05/05/1992
Ad 30/04/92--------- £ si 190000@1=190000 £ ic 10000/200000
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Nc inc already adjusted 30/04/92
dot icon05/05/1992
Memorandum and Articles of Association
dot icon05/05/1992
Resolutions
dot icon26/02/1992
Delivery ext'd 3 mth 31/03/91
dot icon24/09/1991
Return made up to 22/09/91; full list of members
dot icon15/09/1991
Resolutions
dot icon14/06/1991
Ad 04/04/91--------- £ si 9996@1=9996 £ ic 4/10000
dot icon02/05/1991
Memorandum and Articles of Association
dot icon17/04/1991
Resolutions
dot icon17/04/1991
£ nc 1000/1000000 28/03/91
dot icon17/04/1991
Director resigned
dot icon17/04/1991
New director appointed
dot icon17/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/10/1990
Ad 23/05/90--------- £ si 2@1=2 £ ic 2/4
dot icon01/10/1990
Return made up to 05/04/90; full list of members
dot icon01/10/1990
Resolutions
dot icon01/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon01/10/1990
Accounts for a dormant company made up to 1989-03-31
dot icon13/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1989
Resolutions
dot icon05/12/1988
Certificate of change of name
dot icon28/11/1988
Registered office changed on 29/11/88 from: classic hse 174-180 old st london EC1V 9BP EC1V 9BP
dot icon21/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterworth, Roy James
Secretary
08/05/1997 - Present
20
Atkins, David Edmund
Director
18/12/2000 - 14/08/2002
6
Da Costa, Pedro Miguel Cordas
Director
27/06/2008 - 03/10/2008
13
Mcmurray, Thomas Armstrong
Director
27/06/2008 - 30/11/2010
11

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 STAFFWISE MANAGEMENT SERVICES LIMITED

STAFFWISE MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 21/09/1988 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 STAFFWISE MANAGEMENT SERVICES LIMITED?

toggle

STAFFWISE MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 21/09/1988 and dissolved on 01/07/2016.

Where is STAFFWISE MANAGEMENT SERVICES LIMITED located?

toggle

STAFFWISE MANAGEMENT SERVICES LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does STAFFWISE MANAGEMENT SERVICES LIMITED do?

toggle

STAFFWISE MANAGEMENT SERVICES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for STAFFWISE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 01/07/2016: Final Gazette dissolved following liquidation.