Company NameAlbion Recruitment Limited
DirectorsAlison Gail Johnson and Paul Steven Laurence Brookes
Company StatusDissolved
Company Number02972163
CategoryPrivate Limited Company
Incorporation Date23 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameAlison Gail Johnson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleRecruitment Consultant
Correspondence Address55 Church Street
Gawber
Barnsley
South Yorkshire
S75 2RH
Secretary NameAlison Gail Johnson
NationalityBritish
StatusCurrent
Appointed28 February 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleRecruitment Consultant
Correspondence Address55 Church Street
Gawber
Barnsley
South Yorkshire
S75 2RH
Director NamePaul Steven Laurence Brookes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleAdministrator
Correspondence Address93 Blythe Street
Wombwell
Barnsley
South Yorkshire
S73 8JF
Director NameEric Albert Brookes
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Butterleys
Dodworth
Barnsley
South Yorkshire
S75 3TD
Director NameValerie Brookes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Butterleys
Dodworth
Barnsley
South Yorkshire
S75 3TD
Director NameAlison Gail Johnson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address43 Wareham Grove
Dodworth
Barnsley
South Yorkshire
S75 3LU
Secretary NameValerie Brookes
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Butterleys
Dodworth
Barnsley
South Yorkshire
S75 3TD
Secretary NameEric Albert Brookes
NationalityBritish
StatusResigned
Appointed15 May 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1998)
RoleSecretary
Correspondence Address3 Butterleys
Dodworth
Barnsley
South Yorkshire
S75 3TD

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£272,763
Gross Profit£55,393
Net Worth-£32,033
Cash£175
Current Liabilities£49,248

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 July 2001Dissolved (1 page)
23 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
20 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 1999Appointment of a voluntary liquidator (1 page)
20 January 1999Statement of affairs (5 pages)
18 December 1998Registered office changed on 18/12/98 from: tolsons shawfield road carlton industrial estate barnsley s yorks S71 3HS (1 page)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998New director appointed (2 pages)
25 November 1998Return made up to 15/09/98; full list of members (6 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned;director resigned (1 page)
23 July 1998Director resigned (1 page)
23 February 1998Full accounts made up to 28 February 1997 (10 pages)
27 November 1997Return made up to 23/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 October 1996Return made up to 23/09/96; no change of members (4 pages)
22 May 1996Accounts for a small company made up to 28 February 1996 (6 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (2 pages)
25 October 1995Return made up to 23/09/95; full list of members (6 pages)
30 August 1995Particulars of mortgage/charge (4 pages)