Company NameStaffson Engineering Limited
DirectorsDerek Henry Dearing and Michael Joseph O'Leary
Company StatusDissolved
Company Number03662564
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)
Previous NamesSjp25 Limited and Staffson Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameDerek Henry Dearing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 5 months
RoleEngineer
Correspondence Address41 Inglemire Lane
Cottingham
North Humberside
HU16 4PE
Director NameMichael Joseph O'Leary
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressPittodrie Trinity Close
Goxhill
Barrow Upon Humber
South Humberside
DN19 7ND
Secretary NameMichael Joseph O'Leary
NationalityBritish
StatusCurrent
Appointed16 November 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressPittodrie Trinity Close
Goxhill
Barrow Upon Humber
South Humberside
DN19 7ND
Director NameMr Andrew Charles Travers Procter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameMr Alistair Ian Manson Latham
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH

Location

Registered AddressBkr Haines Watts, PO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 January 2004Dissolved (1 page)
27 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (6 pages)
27 October 2000Statement of affairs (8 pages)
3 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2000Appointment of a voluntary liquidator (1 page)
7 July 2000Registered office changed on 07/07/00 from: west marsh industrial estate corporation road grimsby north east lincolnshire (1 page)
6 December 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
31 December 1998Company name changed staffson LIMITED\certificate issued on 04/01/99 (2 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (8 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: 5 parliament street hull east yorkshire HU1 2AZ (1 page)
26 November 1998Nc inc already adjusted 16/11/98 (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1998Company name changed SJP25 LIMITED\certificate issued on 13/11/98 (2 pages)
5 November 1998Incorporation (19 pages)