Company NameEmpire Temporary Staff Limited
DirectorCecilia Mary Coop
Company StatusDissolved
Company Number03798710
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 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 NameCecilia Mary Coop
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(same day as company formation)
RoleStaff Recruitment Consultant
Correspondence Address5 Empire Road
Bolton
Lancashire
BL2 5AY
Secretary NameMonica Mary Coop
NationalityBritish
StatusCurrent
Appointed31 May 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Correspondence Address646 Bury Road
Bolton
Lancashire
BL2 6JD
Secretary NameMr Anthony Coop
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address646 Bury Road
Bolton
Lancashire
BL2 6JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£49,261
Cash£325
Current Liabilities£89,316

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Notice of move from Administration to Dissolution (5 pages)
14 September 2006Statement of affairs (5 pages)
17 July 2006Administrator's progress report (5 pages)
21 March 2006Result of meeting of creditors (3 pages)
6 March 2006Statement of administrator's proposal (28 pages)
16 January 2006Registered office changed on 16/01/06 from: minerva house 5 chorley new road bolton lancashire BL1 4QR (1 page)
10 January 2006Appointment of an administrator (1 page)
3 August 2005Return made up to 30/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 30/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 July 2003Return made up to 30/06/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
14 June 2001New secretary appointed (2 pages)
2 August 2000Return made up to 30/06/00; full list of members (6 pages)
19 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
1 July 1999Secretary resigned (1 page)
30 June 1999Incorporation (15 pages)