Company NameThe Management Bank Recruitment Company Limited
Company StatusDissolved
Company Number03265570
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Deborah King
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2002(6 years after company formation)
Appointment Duration19 years, 6 months (closed 26 April 2022)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressAnvil Cottage Church Street
Bradwell
Hope Valley
Derbyshire
S33 9HJ
Director NameMr Leslie Robert King
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2002(6 years after company formation)
Appointment Duration19 years, 6 months (closed 26 April 2022)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressAnvil Cottage Church Street
Bradwell
Hope Valley
Derbyshire
S33 9HJ
Secretary NameMr Leslie Robert King
NationalityBritish
StatusClosed
Appointed19 October 2002(6 years after company formation)
Appointment Duration19 years, 6 months (closed 26 April 2022)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressAnvil Cottage Church Street
Bradwell
Hope Valley
Derbyshire
S33 9HJ
Director NameDeborah King
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1998)
RoleCompany Director
Correspondence Address152 Greenhill Avenue
Sheffield
S8 7TF
Director NameLeslie Robert King
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1998)
RoleCompany Director
Correspondence Address152 Greenhill Avenue
Sheffield
S8 7TF
Secretary NameLeslie Robert King
NationalityBritish
StatusResigned
Appointed28 October 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1998)
RoleCompany Director
Correspondence Address152 Greenhill Avenue
Sheffield
S8 7TF
Director NameThora Boulby
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1998(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 November 2008)
RoleCompany Director
Correspondence Address30 Park Head Road
Sheffield
South Yorkshire
S11 9RB
Secretary NameRoger Rose
NationalityBritish
StatusResigned
Appointed24 September 1998(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2002)
RoleCompany Director
Correspondence Address25 Matthews Lane
Norton
Sheffield
South Yorkshire
S8 8JS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.managementbank.com
Telephone0114 3030165
Telephone regionSheffield

Location

Registered Address213 Derbyshire Lane, Norton
Lees,, Sheffield
South Yorkshire
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£39,880
Cash£45,774
Current Liabilities£35,243

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
1 February 2022Application to strike the company off the register (3 pages)
26 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 30 April 2020 (7 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 April 2019 (6 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 February 2019Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
27 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
22 May 2018Change of details for Mrs Deborah King as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Change of details for Mr Leslie Robert King as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Secretary's details changed for Mr Leslie Robert King on 22 May 2018 (1 page)
22 May 2018Director's details changed for Mr Leslie Robert King on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mrs Deborah King on 22 May 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
24 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 November 2008Appointment terminated director thora boulby (1 page)
27 November 2008Appointment terminated director thora boulby (1 page)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
10 September 2007Registered office changed on 10/09/07 from: 621 chesterfield road sheffield S8 0RX (1 page)
10 September 2007Registered office changed on 10/09/07 from: 621 chesterfield road sheffield S8 0RX (1 page)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 October 2006Return made up to 18/10/06; full list of members (3 pages)
23 October 2006Return made up to 18/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Return made up to 18/10/05; full list of members (3 pages)
27 October 2005Return made up to 18/10/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 December 2004Return made up to 18/10/04; full list of members (8 pages)
9 December 2004Return made up to 18/10/04; full list of members (8 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 January 2003Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2003Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 December 2002Secretary resigned (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Secretary resigned (2 pages)
19 December 2002New director appointed (2 pages)
19 November 2002Return made up to 18/10/02; full list of members (6 pages)
19 November 2002Return made up to 18/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 October 2001Return made up to 18/10/01; full list of members (10 pages)
29 October 2001Return made up to 18/10/01; full list of members (10 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 October 2000Return made up to 18/10/00; full list of members (6 pages)
23 October 2000Return made up to 18/10/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
15 December 1999Return made up to 18/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Return made up to 18/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 February 1999Registered office changed on 23/02/99 from: 4 abbeydale road south millhouses sheffield S7 2QN (1 page)
23 February 1999Registered office changed on 23/02/99 from: 4 abbeydale road south millhouses sheffield S7 2QN (1 page)
10 December 1998Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 10/12/98
(6 pages)
10 December 1998Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 10/12/98
(6 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Registered office changed on 12/11/98 from: 152 greenhill avenue sheffield S8 7TF (1 page)
12 November 1998Registered office changed on 12/11/98 from: 152 greenhill avenue sheffield S8 7TF (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998New secretary appointed (2 pages)
19 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
19 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
12 December 1997Return made up to 18/10/97; full list of members (6 pages)
12 December 1997Return made up to 18/10/97; full list of members (6 pages)
6 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: crwys house, 33 crwys road cardiff CF2 4YF (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: crwys house, 33 crwys road cardiff CF2 4YF (1 page)
6 November 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Incorporation (16 pages)
18 October 1996Incorporation (16 pages)