Company NameProfessional & Executive Recruitments Limited
Company StatusDissolved
Company Number02686223
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Hinchliffe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(2 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 03 June 2003)
RoleExecutive Recruitment Consultant
Correspondence Address50 Chatsworth Road
Dore
Sheffield
South Yorkshire
S17 3QH
Director NameMr Alan William Stephens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(2 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 03 June 2003)
RoleExecutive Recruitmen Consultant
Correspondence Address104 Birchwood Hill
Leeds
West Yorkshire
LS17 8NS
Secretary NameMr Alan William Stephens
NationalityBritish
StatusClosed
Appointed28 February 1992(2 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 03 June 2003)
RoleExecutive Recruitmen Consultant
Correspondence Address104 Birchwood Hill
Leeds
West Yorkshire
LS17 8NS
Director NameMr Marc Kavulok
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration2 years (resigned 11 February 1994)
RoleRecruitment Consultant
Correspondence Address18 Ivanhoe Avenue
Kiveton Park
Sheffield
South Yorkshire
S31 8NH
Director NameMr Graeme Hinchliffe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmoor Main Street
Ulley
Sheffield
S26 3YD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1992
Appointment Duration5 days (resigned 11 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,586
Cash£829
Current Liabilities£73,171

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Application for striking-off (1 page)
25 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(6 pages)
10 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 February 2001Return made up to 11/02/01; full list of members (6 pages)
13 September 2000Full accounts made up to 30 June 2000 (10 pages)
19 April 2000Director resigned (1 page)
19 April 2000Return made up to 11/02/00; full list of members (7 pages)
8 August 1999Full accounts made up to 30 June 1999 (10 pages)
27 April 1999Return made up to 11/02/99; full list of members (6 pages)
13 March 1999Full accounts made up to 30 June 1998 (10 pages)
12 February 1998Return made up to 11/02/98; no change of members (4 pages)
12 December 1997Full accounts made up to 30 June 1997 (13 pages)
20 March 1997Full accounts made up to 30 June 1996 (12 pages)
13 March 1997Return made up to 11/02/97; no change of members (4 pages)
13 March 1996Full accounts made up to 30 June 1995 (8 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Return made up to 11/02/96; full list of members (6 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Particulars of mortgage/charge (4 pages)