Company NameTempo Personnel Limited
Company StatusDissolved
Company Number02752682
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 7 months ago)
Dissolution Date8 August 1995 (28 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Amelia Maureen Hutchins
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(same day as company formation)
RoleCo Director
Correspondence AddressHembury House
Weston Under Redcastle
Shrewsbury
Shropshire
SY4 5XA
Wales
Director NameRoger Mornington Hutchins
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(same day as company formation)
RoleCo Director
Correspondence AddressHembury House
Weston Under Redcastle
Shrewsbury
Shropshire
SY4 5XA
Wales
Secretary NameMrs Amelia Maureen Hutchins
NationalityBritish
StatusClosed
Appointed02 October 1992(same day as company formation)
RoleCo Director
Correspondence AddressHembury House
Weston Under Redcastle
Shrewsbury
Shropshire
SY4 5XA
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAlberton House
St Marys Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 June 1999Dissolved (1 page)
2 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 1998Liquidators statement of receipts and payments (5 pages)
29 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
8 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1996Appointment of a voluntary liquidator (1 page)
13 December 1995Registered office changed on 13/12/95 from: 7 high street welshpool powys SY21 7JP (1 page)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)