Company NameForefront Recruitment Group Limited
Company StatusDissolved
Company Number03498947
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 months ago)
Dissolution Date16 March 2009 (15 years, 1 month ago)
Previous NameForefront Recruitment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Robertshaw
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(1 day after company formation)
Appointment Duration11 years, 1 month (closed 16 March 2009)
RoleRecruitment Consultant
Correspondence Address3 Wallingbrook Rise
Worksop
Nottinghamshire
S80 3PG
Secretary NameNeville Robertshaw
NationalityBritish
StatusClosed
Appointed09 July 1998(5 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 16 March 2009)
RoleRetired
Correspondence Address101 Water Meadows
Worksop
Nottinghamshire
S80 3DB
Director NameJohn Douglas Robertshaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Lancaster Park
Richmond
Surrey
TW10 6AD
Secretary NameIan Robertshaw
NationalityBritish
StatusResigned
Appointed27 January 1998(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 09 July 1998)
RoleRecruitment Consultant
Correspondence Address3 Wallingbrook Rise
Worksop
Nottinghamshire
S80 3PG
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressC/O Hlb Kidsons
Wilberforce Court
Alfred Gelder Street Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£757
Cash£9,776
Current Liabilities£62,619

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008Return of final meeting of creditors (1 page)
25 June 2001Appointment of a liquidator (1 page)
17 April 2001Registered office changed on 17/04/01 from: pendennis house 169 eastgate worksop nottinghamshire S80 1QS (1 page)
2 April 2001Order of court to wind up (2 pages)
13 September 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 June 2000Particulars of mortgage/charge (7 pages)
28 June 2000Particulars of mortgage/charge (7 pages)
15 May 2000Return made up to 26/01/00; full list of members (6 pages)
23 November 1999Memorandum and Articles of Association (11 pages)
22 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 November 1999Company name changed forefront recruitment LIMITED\certificate issued on 22/11/99 (2 pages)
31 January 1999Return made up to 26/01/99; full list of members (4 pages)
3 August 1998New secretary appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page)
9 February 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Incorporation (18 pages)