Company NameIntegra Recruitment Limited
Company StatusDissolved
Company Number03383219
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameClayton John Brand Beckwith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleSales Director
Correspondence Address51 Wickham Road
Colchester
Essex
CO3 3EE
Director NameStuart Graham James Brand-Beckwith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Glen Avenue
Lexden
Colchester
Essex
CO3 3SD
Director NameBusiness Creation Interface UK Ltd (Corporation)
StatusClosed
Appointed09 June 1997(same day as company formation)
Correspondence AddressSt Marys House
7 Church Walk
Colchester
Essex
CO1 1NS
Secretary NameBCIF Corporate Services Limited (Corporation)
StatusClosed
Appointed15 April 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 13 March 2001)
Correspondence AddressSt Marys House
7 Church Walk
Colchester
Essex
CO1 1NS
Director NamePaul Coleman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleTrainer
Correspondence Address12 Bijou Close
Tiptree
Essex
CO5 0DQ
Secretary NameJohn Antony Harris
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address73 Clifton Road
Ashingdon
Rochford
Essex
SS4 3HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Marys House
7 Church Walk
Colchester
CO1 1NS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
12 October 1999Return made up to 09/06/99; full list of members (6 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Ad 02/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1998Director resigned (1 page)
25 August 1998Director's particulars changed (1 page)
18 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
19 June 1997Registered office changed on 19/06/97 from: 54 marys house 7 church walk colchester CO1 1NS (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
9 June 1997Incorporation (20 pages)