Company NameS-Tech Personnel Limited
Company StatusDissolved
Company Number06535661
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeff Lee Stillman
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameMr Jeff-Lee Stillman
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address129 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMrs Donna Leigh Stillman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 New London Road
Chelmsford
Essex
CM2 0QT

Location

Registered AddressLb Group Limited
129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£27,096
Cash£2,653
Current Liabilities£69,828

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Termination of appointment of Donna Stillman as a director (1 page)
14 June 2011Termination of appointment of Donna Stillman as a director (1 page)
10 December 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 10 December 2010 (1 page)
14 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 5,555
(5 pages)
14 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 5,555
(5 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 November 2009Director's details changed for Mr Jeff Lee Stillman on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Jeff-Lee Stillman on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mrs Donna Leigh Stillman on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Jeff Lee Stillman on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Jeff-Lee Stillman on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mrs Donna Leigh Stillman on 11 November 2009 (2 pages)
14 April 2009Return made up to 17/03/09; full list of members (3 pages)
14 April 2009Return made up to 17/03/09; full list of members (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 February 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
23 February 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
12 February 2009Director And Secretary's Change Of Particulars Logged Form (1 page)
12 February 2009Director and secretary's change of particulars logged form (1 page)
9 February 2009Director's Change of Particulars / donna haddaway / 07/02/2009 / Title was: ms, now: mrs; Surname was: haddaway, now: stillman; HouseName/Number was: 63, now: 4; Street was: granite apartments, now: maxim tower; Area was: 39 windmill lane, now: mercury gardens; Post Town was: london, now: romford; Region was: , now: essex; Post Code was: E151PY, no (2 pages)
9 February 2009Director's change of particulars / donna haddaway / 07/02/2009 (2 pages)
17 March 2008Incorporation (15 pages)
17 March 2008Incorporation (15 pages)