Company NameVital Staff Limited
DirectorsTerry Connor and Gary Thacker
Company StatusDissolved
Company Number02906164
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameTerry Connor
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address100 South Street
Rawmarsh
Rotherham
South Yorkshire
S62 5RD
Director NameGary Thacker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address10 Park Lane
Thrybergh
Rotherham
South Yorkshire
S65 4BT
Secretary NameTerry Connor
NationalityBritish
StatusCurrent
Appointed11 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address100 South Street
Rawmarsh
Rotherham
South Yorkshire
S62 5RD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressCork Gully Street
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 July 1999Dissolved (1 page)
12 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 1999Liquidators statement of receipts and payments (6 pages)
30 July 1998Liquidators statement of receipts and payments (6 pages)
13 February 1998Liquidators statement of receipts and payments (6 pages)
10 February 1997Statement of affairs (5 pages)
10 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1997Appointment of a voluntary liquidator (1 page)
23 January 1997Registered office changed on 23/01/97 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
27 August 1996Strike-off action suspended (1 page)
20 August 1996First Gazette notice for compulsory strike-off (1 page)