Company NamePersonnel Preference Limited
Company StatusDissolved
Company Number03341194
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)
Previous NameEuropia Services Limited

Business Activity

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

Directors

Director NameMr Clifford Walter Hardisty
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(4 days after company formation)
Appointment Duration18 years, 4 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Forest Lane
Harrogate
North Yorkshire
HG2 7EQ
Director NameMrs Susan Jean Hardisty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(4 days after company formation)
Appointment Duration18 years, 4 months (closed 04 August 2015)
RoleEmployment Training
Country of ResidenceEngland
Correspondence Address165 Forest Lane
Harrogate
North Yorkshire
HG2 7EQ
Secretary NameSue Hardisty
NationalityBritish
StatusClosed
Appointed01 April 1997(4 days after company formation)
Appointment Duration18 years, 4 months (closed 04 August 2015)
RoleBusiness Trainer
Correspondence Address165 Forest Lane
Harrogate
North Yorkshire
HG2 7EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.personnel-preference.co.uk

Location

Registered AddressThe Coach House
Rear 15-17 Haywra Street
Harrogate
HG1 5BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

500 at £1Mr Clifford Walter Hardisty
50.00%
Ordinary
500 at £1Mrs Sue Hardisty
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,095
Cash£35
Current Liabilities£54,037

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
10 April 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Director's details changed for Mrs Susan Jean Hardisty on 1 July 2010 (2 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Mrs Susan Jean Hardisty on 1 July 2010 (2 pages)
26 April 2011Director's details changed for Mrs Susan Jean Hardisty on 1 July 2010 (2 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Sue Hardisty on 27 March 2010 (2 pages)
30 April 2010Director's details changed for Clifford Walter Hardisty on 27 March 2010 (2 pages)
30 April 2010Director's details changed for Clifford Walter Hardisty on 27 March 2010 (2 pages)
30 April 2010Director's details changed for Sue Hardisty on 27 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Return made up to 27/03/09; full list of members (4 pages)
23 June 2009Return made up to 27/03/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2008Return made up to 27/03/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 27/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 27/03/07; full list of members (2 pages)
13 June 2007Return made up to 27/03/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006Return made up to 27/03/06; full list of members (2 pages)
27 June 2006Return made up to 27/03/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 May 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(7 pages)
9 May 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 March 2004Return made up to 27/03/04; full list of members (7 pages)
31 March 2004Return made up to 27/03/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 April 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 July 2001Return made up to 27/03/01; full list of members (6 pages)
5 July 2001Return made up to 27/03/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Return made up to 27/03/00; full list of members (6 pages)
6 April 2000Return made up to 27/03/00; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 27/03/99; full list of members (5 pages)
26 April 1999Return made up to 27/03/99; full list of members (5 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
28 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
14 April 1997Memorandum and Articles of Association (9 pages)
14 April 1997Memorandum and Articles of Association (9 pages)
9 April 1997Company name changed europia services LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed europia services LIMITED\certificate issued on 10/04/97 (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
7 April 1997Registered office changed on 07/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
27 March 1997Incorporation (17 pages)
27 March 1997Incorporation (17 pages)