Company NameMcMillan Recruitment Services Limited
DirectorsJames Hindmarsh and Robert Macpherson
Company StatusDissolved
Company Number02959079
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)
Previous NameCourtair Limited

Business Activity

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

Directors

Director NameJames Hindmarsh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(same day as company formation)
RoleAccount Manager
Correspondence Address23 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DU
Director NameRobert Macpherson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(same day as company formation)
RoleFinancial Broker
Correspondence Address1 Cresfeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EY
Secretary NameJames Hindmarsh
NationalityBritish
StatusCurrent
Appointed25 August 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 8 months
RoleAccount Manager
Correspondence Address23 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DU
Director NameMr Stephen James Grimes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Henconner Road
Leeds
West Yorkshire
LS7 3NU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 January 2001Dissolved (1 page)
9 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1999Statement of affairs (5 pages)
22 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1999Appointment of a voluntary liquidator (1 page)
9 June 1999Registered office changed on 09/06/99 from: suite 9A vassalli house 20 central road leeds west yorkshire LS1 6DE (1 page)
1 September 1998Return made up to 16/08/98; no change of members (4 pages)
22 September 1997Return made up to 16/08/97; no change of members (4 pages)
22 August 1997Return made up to 16/08/96; full list of members (8 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
1 April 1997Full accounts made up to 31 August 1995 (11 pages)
4 March 1997Director resigned (1 page)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 March 1995Ad 20/03/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 March 1995Registered office changed on 30/03/95 from: the coach house swires road halifax HX1 2ER (1 page)
30 March 1995Accounting reference date notified as 31/08 (1 page)