Company NamePer Realisations Limited
Company StatusDissolved
Company Number03915973
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date6 August 2011 (12 years, 8 months ago)
Previous NamesTasktalk Limited and HQ Personnel Limited

Business Activity

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

Directors

Director NameMrs Sarah Louise McBride
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 06 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kendal Gardens
Tockwith
North Yorkshire
YO26 7QR
Secretary NameGraeme McBride
NationalityBritish
StatusClosed
Appointed02 June 2003(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 06 August 2011)
RoleCompany Director
Correspondence Address40 Kendal Gardens
Tockwith
North Yorkshire
YO26 7QR
Director NameGraeme McBride
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 06 August 2011)
RoleCompany Director
Correspondence Address40 Kendal Gardens
Tockwith
North Yorkshire
YO26 7QR
Secretary NameMr David John Pullan
NationalityBritish
StatusResigned
Appointed07 February 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address18 Wentworth Gate
Wetherby
West Yorkshire
LS22 6XD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£129,722
Cash£45
Current Liabilities£347,201

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2011Final Gazette dissolved following liquidation (1 page)
6 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2011Notice of move from Administration to Dissolution on 28 April 2011 (10 pages)
6 May 2011Notice of move from Administration to Dissolution (10 pages)
16 December 2010Administrator's progress report to 10 November 2010 (10 pages)
16 December 2010Administrator's progress report to 10 November 2010 (10 pages)
26 November 2010Notice of extension of period of Administration (1 page)
26 November 2010Notice of extension of period of Administration (1 page)
15 November 2010Administrator's progress report to 10 May 2010 (11 pages)
15 November 2010Administrator's progress report to 10 May 2010 (11 pages)
1 March 2010Company name changed hq personnel LIMITED\certificate issued on 01/03/10
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
1 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
18 January 2010Statement of administrator's proposal (25 pages)
18 January 2010Statement of administrator's proposal (25 pages)
20 December 2009Change of name notice (2 pages)
20 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
20 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
20 December 2009Change of name notice (2 pages)
21 November 2009Registered office address changed from 6 Church Street Wetherby West Yorkshire LS22 6LP on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from 6 Church Street Wetherby West Yorkshire LS22 6LP on 21 November 2009 (2 pages)
20 November 2009Appointment of an administrator (1 page)
20 November 2009Appointment of an administrator (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 March 2009Return made up to 28/01/09; full list of members (3 pages)
17 March 2009Return made up to 28/01/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
24 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
8 February 2008Return made up to 28/01/08; full list of members (2 pages)
8 February 2008Return made up to 28/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
20 April 2007Return made up to 28/01/07; full list of members (2 pages)
20 April 2007Return made up to 28/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 April 2006Return made up to 28/01/06; full list of members (2 pages)
25 April 2006Return made up to 28/01/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
1 March 2006Registered office changed on 01/03/06 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 February 2005Return made up to 28/01/05; full list of members (6 pages)
7 February 2005Return made up to 28/01/05; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 January 2004Return made up to 28/01/04; full list of members (6 pages)
23 January 2004Return made up to 28/01/04; full list of members (6 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
17 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
31 January 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2003Return made up to 28/01/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Return made up to 28/01/02; full list of members (6 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 January 2001Return made up to 28/01/01; full list of members (6 pages)
20 January 2001Return made up to 28/01/01; full list of members (6 pages)
25 July 2000Registered office changed on 25/07/00 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
25 July 2000Registered office changed on 25/07/00 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 February 2000Memorandum and Articles of Association (12 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Memorandum and Articles of Association (12 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
11 February 2000Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2000Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2000Company name changed tasktalk LIMITED\certificate issued on 07/02/00 (2 pages)
7 February 2000Company name changed tasktalk LIMITED\certificate issued on 07/02/00 (2 pages)
28 January 2000Incorporation (16 pages)
28 January 2000Incorporation (16 pages)