Company NameRecruitment North Limited
Company StatusDissolved
Company Number03840384
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony William John Dilnot
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Long Meadow
Riverhead
Sevenoaks
Kent
TN13 2QY
Director NameMr John Hyde
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address2 Kenrick Court
Spen Lane
York
YO1 2BS
Secretary NameMr John Hyde
NationalityBritish
StatusClosed
Appointed13 September 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address2 Kenrick Court
Spen Lane
York
YO1 2BS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Cayley Court
George Cayley Drive
Clifton Moor York
North Yorks
YO30 4WH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
22 March 2007Application for striking-off (1 page)
19 February 2007Registered office changed on 19/02/07 from: 21A blake street york north yorkshire YO1 8QJ (1 page)
15 September 2006Return made up to 13/09/06; full list of members (3 pages)
5 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 October 2005Return made up to 13/09/05; full list of members (7 pages)
7 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 October 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 September 2003Return made up to 13/09/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
16 October 2002Return made up to 13/09/02; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 November 2001Return made up to 13/09/01; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
23 October 2000Return made up to 13/09/00; full list of members (6 pages)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (3 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 September 1999Incorporation (14 pages)