ALL STAFF SOLUTIONS (U.K.) LIMITED
WATERDALE

Hellopages » South Yorkshire » Doncaster » DN1 3HR
Company number 06227363
Status Liquidation
Incorporation Date 25 April 2007
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LIMITED, 1ST FLOOR, CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 4 September 2016; Liquidators' statement of receipts and payments to 4 September 2015; Registered office address changed from 7a Tower Square Tunstall Stoke on Trent Staffordshire ST6 5AA to C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster DN1 3HR on 17 September 2014. The most likely internet sites of ALL STAFF SOLUTIONS (U.K.) LIMITED are www.allstaffsolutionsuk.co.uk, and www.all-staff-solutions-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. All Staff Solutions U K Limited is a Private Limited Company. The company registration number is 06227363. All Staff Solutions U K Limited has been working since 25 April 2007. The present status of the company is Liquidation. The registered address of All Staff Solutions U K Limited is The Offices of Silke Co Limited 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . COPELAND, Jacqueline Lucy is a Secretary of the company. COPELAND, Jacqueline Lucy is a Director of the company. KELLY, Mary Gillian Yvonne is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HAYWARD, Helen Kay has been resigned. Director TAYLOR, Joanne Marie has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
COPELAND, Jacqueline Lucy
Appointed Date: 26 April 2007

Director
COPELAND, Jacqueline Lucy
Appointed Date: 26 April 2007
61 years old

Director
KELLY, Mary Gillian Yvonne
Appointed Date: 22 September 2010
79 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 April 2007
Appointed Date: 25 April 2007

Director
HAYWARD, Helen Kay
Resigned: 28 October 2010
Appointed Date: 09 September 2010
61 years old

Director
TAYLOR, Joanne Marie
Resigned: 11 February 2011
Appointed Date: 26 April 2007
56 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 April 2007
Appointed Date: 25 April 2007

ALL STAFF SOLUTIONS (U.K.) LIMITED Events

19 Oct 2016
Liquidators' statement of receipts and payments to 4 September 2016
02 Nov 2015
Liquidators' statement of receipts and payments to 4 September 2015
17 Sep 2014
Registered office address changed from 7a Tower Square Tunstall Stoke on Trent Staffordshire ST6 5AA to C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster DN1 3HR on 17 September 2014
16 Sep 2014
Statement of affairs with form 4.19
16 Sep 2014
Appointment of a voluntary liquidator
...
... and 27 more events
14 May 2007
New director appointed
14 May 2007
New secretary appointed;new director appointed
08 May 2007
Secretary resigned
08 May 2007
Director resigned
25 Apr 2007
Incorporation

ALL STAFF SOLUTIONS (U.K.) LIMITED Charges

15 April 2011
All assets debenture
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2007
Debenture
Delivered: 16 August 2007
Status: Satisfied on 22 July 2011
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…