Company NameDatastaff (UK) Limited
Company StatusDissolved
Company Number02984069
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)
Previous NameTotallytemps Limited

Business Activity

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

Directors

Director NameChristopher George Barendt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 07 March 2000)
RoleRecruitment Consultancy
Correspondence Address25 Shall Cottage
Brantingham
Hull
North Humberside
HU15 1QG
Director NameMark Patrick Harrison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 07 March 2000)
RoleRecruitment Consultancy
Correspondence Address27 The Meadows
South Cave
Brough
North Humberside
HU15 2HR
Secretary NameMark Patrick Harrison
NationalityBritish
StatusClosed
Appointed25 November 1994(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 07 March 2000)
RoleRecruitment Consultancy
Correspondence Address27 The Meadows
South Cave
Brough
North Humberside
HU15 2HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Main Street
Willerby Square
Hull East Yorkshire
HU10 6BP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
11 May 1999Voluntary strike-off action has been suspended (1 page)
8 December 1998Voluntary strike-off action has been suspended (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
30 June 1998Voluntary strike-off action has been suspended (1 page)
1 December 1997Return made up to 27/10/97; no change of members (4 pages)
23 May 1997Registered office changed on 23/05/97 from: onion hiuse 15 springfield way,anlaby hull HU10 6RJ (1 page)
16 April 1997Company name changed totallytemps LIMITED\certificate issued on 17/04/97 (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 156 hessle road hull north humberside HU3 3AD (1 page)
20 November 1996Return made up to 27/10/96; no change of members (4 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
1 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1996Accounts for a dormant company made up to 31 October 1995 (6 pages)
1 June 1996Return made up to 27/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1996Accounting reference date extended from 31/10 to 30/04 (1 page)
13 February 1996Registered office changed on 13/02/96 from: princes house wright street hull HU2 8HX (1 page)