Company NameConstruction Staff Services Ltd
Company StatusDissolved
Company Number03788178
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)
Previous NameSite Agency Services (Construction) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Kitchen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(same day as company formation)
RoleManaging Director
Correspondence Address151 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8LP
Secretary NameRoy Goodall
NationalityBritish
StatusClosed
Appointed14 February 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 27 August 2002)
RoleSecretary
Correspondence Address24 Wenlock Crescent
Loundsley Road
Chesterfield
Derbyshire
S40 4NX
Secretary NameMrs Lynn Kitchen
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Elm Tree Road
Maltby
Rotherham
South Yorkshire
S66 8ED

Location

Registered Address232 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8ND
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2001Registered office changed on 19/06/01 from: the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page)
21 March 2001Secretary resigned (2 pages)
12 March 2001New secretary appointed (2 pages)
13 February 2001Company name changed site agency services (constructi on) LTD\certificate issued on 13/02/01 (2 pages)
7 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
27 July 1999Registered office changed on 27/07/99 from: 9 muirfield close chesterfield derbyshire S41 0SS (1 page)
7 July 1999Particulars of mortgage/charge (3 pages)
8 June 1999Incorporation (15 pages)