Company NameStaff Finders UK Limited
Company StatusDissolved
Company Number03304434
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Dissolution Date14 April 2013 (11 years ago)
Previous NameStaff Finders (Yorkshire) Limited

Business Activity

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

Directors

Director NameMr Andrew Abraham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(1 day after company formation)
Appointment Duration16 years, 2 months (closed 14 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Main Street
Swanland
East Yorkshire
HU14 3QR
Secretary NameMrs Lisa Dale
NationalityBritish
StatusClosed
Appointed11 October 2001(4 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 14 April 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Stubbs Close
Brough
North Humberside
HU15 1GN
Director NameMrs Lisa Dale
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 14 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Stubbs Close
Brough
North Humberside
HU15 1GN
Director NameJacqueline Walters
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 2001)
RoleOffice Controller
Correspondence Address20 Tadman Close
Beverley
North Humberside
HU17 9GW
Secretary NameJacqueline Walters
NationalityBritish
StatusResigned
Appointed21 January 1997(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 2001)
RoleOffice Controller
Correspondence Address20 Tadman Close
Beverley
North Humberside
HU17 9GW
Director NameAlan Leigh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address20 Tadman Close
Beverley
East Yorkshire
HU17 9GW
Director NameMr Mark Philip Skelton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2001)
RoleRecruitment Agency
Country of ResidenceEngland
Correspondence Address30 The Fairways
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9EW
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressLowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£77,959
Cash£192
Current Liabilities£1,981,138

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 April 2013Final Gazette dissolved following liquidation (1 page)
14 April 2013Final Gazette dissolved following liquidation (1 page)
14 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
14 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
14 January 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
14 January 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
19 November 2012Liquidators statement of receipts and payments to 27 October 2012 (5 pages)
19 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (5 pages)
19 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 27 April 2012 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
17 November 2011Liquidators statement of receipts and payments to 27 October 2011 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
2 June 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 27 October 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
12 August 2010Insolvency:secretary of state's certificate of release of liquidator :- jp philmore (1 page)
12 August 2010INSOLVENCY:Secretary of State's Certificate of Release of Liquidator :- jp Philmore (1 page)
23 June 2010Court order insolvency:replacement of liquidator (20 pages)
23 June 2010Court order insolvency:replacement of liquidator (20 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2010Liquidators statement of receipts and payments to 27 April 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
11 November 2009Liquidators statement of receipts and payments to 27 October 2009 (5 pages)
11 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
11 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
20 February 2009Court order insolvency:rep of liq (10 pages)
20 February 2009Appointment of a voluntary liquidator (1 page)
20 February 2009Appointment of a voluntary liquidator (1 page)
20 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 February 2009Court order insolvency:rep of liq (10 pages)
20 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2009INSOLVENCY:liquidator (release)- sec of state cert (1 page)
3 February 2009INSOLVENCY:sec of state certificate / release of liquidator. (1 page)
3 February 2009Insolvency:liquidator (release)- sec of state cert (1 page)
3 February 2009Insolvency:sec of state certificate / release of liquidator. (1 page)
2 November 2008Appointment of a voluntary liquidator (1 page)
2 November 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
28 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
15 August 2008Order of court to rescind winding up (1 page)
15 August 2008Result of meeting of creditors (10 pages)
15 August 2008Order of court to rescind winding up (1 page)
15 August 2008Result of meeting of creditors (10 pages)
5 August 2008Result of meeting of creditors (6 pages)
5 August 2008Result of meeting of creditors (6 pages)
8 July 2008Statement of administrator's proposal (32 pages)
8 July 2008Statement of administrator's proposal (32 pages)
16 June 2008Order of court to wind up (1 page)
16 June 2008Order of court to wind up (1 page)
23 May 2008Registered office changed on 23/05/2008 from the old school house baker street hull HU2 8HP (1 page)
23 May 2008Registered office changed on 23/05/2008 from the old school house baker street hull HU2 8HP (1 page)
22 May 2008Appointment of an administrator (1 page)
22 May 2008Appointment of an administrator (1 page)
25 February 2008Return made up to 19/01/08; full list of members (4 pages)
25 February 2008Return made up to 19/01/08; full list of members (4 pages)
15 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 June 2007Registered office changed on 13/06/07 from: 1 charles street hull east yorkshire HU2 8DF (1 page)
13 June 2007Registered office changed on 13/06/07 from: 1 charles street hull east yorkshire HU2 8DF (1 page)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 March 2005 (6 pages)
2 January 2007Total exemption full accounts made up to 31 March 2005 (6 pages)
16 May 2006Notice of completion of voluntary arrangement (8 pages)
16 May 2006Notice of completion of voluntary arrangement (8 pages)
15 May 2006Return made up to 19/01/06; full list of members (7 pages)
15 May 2006Return made up to 19/01/06; full list of members (7 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
19 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2005 (11 pages)
19 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2005 (11 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
1 February 2005Return made up to 19/01/05; full list of members (6 pages)
1 February 2005Return made up to 19/01/05; full list of members (6 pages)
24 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2004 (2 pages)
24 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2004 (2 pages)
23 September 2004Registered office changed on 23/09/04 from: 10-11 wright street kingston upon hull east yorkshire HU2 8HU (1 page)
23 September 2004Registered office changed on 23/09/04 from: 10-11 wright street kingston upon hull east yorkshire HU2 8HU (1 page)
28 April 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
28 April 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
27 January 2004Return made up to 19/01/04; full list of members (6 pages)
27 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 November 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
10 January 2003Return made up to 19/01/03; full list of members (6 pages)
10 January 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
28 November 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
5 August 2002Company name changed staff finders (yorkshire) limite d\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed staff finders (yorkshire) limite d\certificate issued on 05/08/02 (2 pages)
4 February 2002Return made up to 19/01/02; full list of members (6 pages)
4 February 2002Secretary resigned;director resigned (1 page)
4 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Secretary resigned;director resigned (1 page)
27 November 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
27 November 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
2 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
2 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Return made up to 19/01/00; full list of members (7 pages)
26 January 2000Return made up to 19/01/00; full list of members (7 pages)
7 May 1999Return made up to 20/01/99; full list of members (6 pages)
7 May 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
23 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
3 February 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
3 February 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
28 July 1997Registered office changed on 28/07/97 from: 15 flemingate beverley E. yorks. HU17 0NP (1 page)
28 July 1997Registered office changed on 28/07/97 from: 15 flemingate beverley E. yorks. HU17 0NP (1 page)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
20 January 1997Incorporation (14 pages)
20 January 1997Incorporation (14 pages)