Company NameBowskill International Recruitment Ltd.
DirectorsRobert Lee Bowskill and Elaine Bowskill
Company StatusDissolved
Company Number03224153
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Previous NameSyntax Employment Agency Limited

Business Activity

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

Directors

Director NameMr Robert Lee Bowskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(3 days after company formation)
Appointment Duration27 years, 9 months
RoleEmployment Agency
Country of ResidenceEngland
Correspondence Address48 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2SA
Secretary NameMrs Elaine Bowskill
NationalityBritish
StatusCurrent
Appointed15 July 1996(3 days after company formation)
Appointment Duration27 years, 9 months
RoleEmployment Agency
Country of ResidenceEngland
Correspondence Address48 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2SA
Director NameMrs Elaine Bowskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(6 days after company formation)
Appointment Duration27 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address48 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2SA
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

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

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

31 October 2003Dissolved (1 page)
31 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
4 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2002Statement of affairs (6 pages)
4 April 2002Appointment of a voluntary liquidator (1 page)
15 March 2002Registered office changed on 15/03/02 from: 48 swinston hill road dinnington sheffield south yorkshire S25 2SA (1 page)
23 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
21 August 2001Return made up to 12/07/01; full list of members (6 pages)
21 June 2001Particulars of mortgage/charge (5 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
28 September 1999£ nc 1000/1000000 07/09/99 (1 page)
28 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1999Return made up to 12/07/99; no change of members (4 pages)
30 June 1999Company name changed syntax employment agency LIMITED\certificate issued on 01/07/99 (2 pages)
20 April 1999Accounting reference date extended from 05/04/99 to 31/05/99 (1 page)
4 September 1998Return made up to 12/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/09/98
(6 pages)
26 August 1998Full accounts made up to 5 April 1998 (10 pages)
7 August 1997Return made up to 12/07/97; full list of members (6 pages)
17 July 1997Full accounts made up to 5 April 1997 (9 pages)
8 August 1996Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page)
26 July 1996New director appointed (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Registered office changed on 18/07/96 from: 168 corporation street gazette buildings west midlands B4 6TU (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
12 July 1996Incorporation (15 pages)