Company NameContract Staff Services Limited
Company StatusDissolved
Company Number04156244
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Nicholas Holmes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleSales And Recruitment
Correspondence Address23 Sandringham Avenue
Whiston
Rotherham
South Yorkshire
S60 4DS
Secretary NamePaul Nicholas Holmes
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleSales And Recruitment
Correspondence Address23 Sandringham Avenue
Whiston
Rotherham
South Yorkshire
S60 4DS
Director NameWinifred Olive Holmes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(9 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 25 August 2009)
RoleRetired Civil Servant
Correspondence Address11 Manvers Road
Swallownest
Sheffield
South Yorkshire
S26 4UB
Director NameAngela Wollerton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Sandringham Avenue
Whiston
Rotherham
South Yorkshire
S60 4DS

Location

Registered Address139 Wellgate
Rotherham
South Yorkshire
S60 2NN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 08/02/07; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 February 2006Return made up to 08/02/06; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 March 2004Return made up to 08/02/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Registered office changed on 08/07/03 from: 42 pitt street barnsley south yorkshire S70 1BB (1 page)
21 February 2003Return made up to 08/02/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2002Return made up to 08/02/02; full list of members (6 pages)
5 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
30 November 2001New director appointed (1 page)
30 November 2001Director resigned (1 page)
28 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Incorporation (15 pages)