Company NameMajor Group Holdings Limited
Company StatusDissolved
Company Number03930524
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date29 July 2013 (10 years, 9 months ago)
Previous NameMajor Recruitment Limited

Business Activity

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

Directors

Director NameMrs Deborah Louise Bottomley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Halstead Drive
Menston
Leeds
West Yorkshire
LS29 6NT
Director NameMr Philip Alexander Michael Bottomley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address11 Halstead Drive
Menston
Leeds
West Yorkshire
LS29 6NT
Secretary NameMrs Deborah Louise Bottomley
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Halstead Drive
Menston
Leeds
West Yorkshire
LS29 6NT
Director NameMr Joelyon Richard Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2004)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address30-32 High Street
Hanging Heaton
Batley
West Yorkshire
WF17 6DX
Director NameChristopher David Cass
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 April 2006)
RoleRecruitment
Correspondence Address19 Village Farm Court
Beal
Goole
North Humberside
DN14 0UX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit£4,384,832
Net Worth£99,352
Cash£51,666
Current Liabilities£6,388,302

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

29 July 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
29 April 2013Liquidators statement of receipts and payments to 16 April 2013 (5 pages)
29 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
7 December 2012Liquidators' statement of receipts and payments to 22 November 2012 (5 pages)
7 December 2012Liquidators' statement of receipts and payments to 22 November 2012 (5 pages)
7 December 2012Liquidators statement of receipts and payments to 22 November 2012 (5 pages)
11 June 2012Liquidators statement of receipts and payments to 22 May 2012 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 22 November 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 22 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 22 November 2011 (5 pages)
2 June 2011Liquidators statement of receipts and payments to 22 May 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 22 May 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 22 May 2011 (5 pages)
9 December 2010Liquidators statement of receipts and payments to 22 November 2010 (12 pages)
9 December 2010Liquidators' statement of receipts and payments to 22 November 2010 (12 pages)
9 December 2010Liquidators' statement of receipts and payments to 22 November 2010 (12 pages)
23 November 2009Administrator's progress report to 12 November 2009 (27 pages)
23 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
23 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
23 November 2009Administrator's progress report to 12 November 2009 (27 pages)
4 August 2009Administrator's progress report to 4 July 2009 (27 pages)
4 August 2009Administrator's progress report to 4 July 2009 (27 pages)
4 August 2009Administrator's progress report to 4 July 2009 (27 pages)
3 April 2009Result of meeting of creditors (4 pages)
3 April 2009Result of meeting of creditors (4 pages)
24 March 2009Statement of affairs with form 2.14B (9 pages)
24 March 2009Statement of affairs with form 2.14B (9 pages)
24 March 2009Statement of administrator's proposal (35 pages)
24 March 2009Statement of administrator's proposal (35 pages)
3 March 2009Statement of administrator's proposal (34 pages)
3 March 2009Statement of administrator's proposal (34 pages)
14 January 2009Appointment of an administrator (1 page)
14 January 2009Appointment of an administrator (1 page)
13 January 2009Registered office changed on 13/01/2009 from premier house bradford road cleckheaton west yorkshire BD19 3TT (1 page)
13 January 2009Registered office changed on 13/01/2009 from premier house bradford road cleckheaton west yorkshire BD19 3TT (1 page)
11 July 2008Company name changed major recruitment LIMITED\certificate issued on 14/07/08 (2 pages)
11 July 2008Company name changed major recruitment LIMITED\certificate issued on 14/07/08 (2 pages)
9 May 2008Accounts for a medium company made up to 31 December 2007 (25 pages)
9 May 2008Accounts for a medium company made up to 31 December 2007 (25 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (26 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (26 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
26 July 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
26 July 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
20 July 2006£ ic 106/100 24/04/06 £ sr 6@1=6 (1 page)
20 July 2006£ ic 106/100 24/04/06 £ sr 6@1=6 (1 page)
19 July 2006£ sr 6@1 07/12/05 (1 page)
19 July 2006£ sr 6@1 07/12/05 (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
20 March 2006Return made up to 22/02/06; full list of members (3 pages)
20 March 2006Return made up to 22/02/06; full list of members (3 pages)
16 March 2006Ad 27/12/05--------- £ si 49900@1=49900 £ ic 112/50012 (2 pages)
16 March 2006Ad 27/12/05--------- £ si 49900@1=49900 £ ic 112/50012 (2 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2006£ nc 10012/50012 27/12/05 (1 page)
23 January 2006£ nc 10012/50012 27/12/05 (1 page)
8 July 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
8 July 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
11 March 2005Return made up to 22/02/05; full list of members (3 pages)
11 March 2005Return made up to 22/02/05; full list of members (3 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: croft house,croft street dewsbury west yorkshire WF13 1AR (1 page)
13 July 2004Registered office changed on 13/07/04 from: croft house,croft street dewsbury west yorkshire WF13 1AR (1 page)
12 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
12 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 April 2004Return made up to 22/02/04; full list of members (9 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Sect 394 auditors statement (1 page)
11 February 2004Sect 394 auditors statement (1 page)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Return made up to 22/02/03; full list of members (8 pages)
14 March 2003Return made up to 22/02/03; full list of members (8 pages)
28 January 2003Ad 30/12/02--------- £ si 12@1=12 £ ic 100/112 (2 pages)
28 January 2003Ad 30/12/02--------- £ si 12@1=12 £ ic 100/112 (2 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 January 2003Memorandum and Articles of Association (13 pages)
25 January 2003Memorandum and Articles of Association (13 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 January 2003Nc inc already adjusted 30/12/02 (3 pages)
25 January 2003Nc inc already adjusted 30/12/02 (3 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 September 2002Particulars of mortgage/charge (6 pages)
4 September 2002Particulars of mortgage/charge (6 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
7 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2002Return made up to 22/02/02; full list of members (7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
7 March 2001Return made up to 22/02/01; full list of members (6 pages)
7 March 2001Return made up to 22/02/01; full list of members (6 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
23 March 2000Ad 22/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
23 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
23 March 2000Ad 22/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
22 February 2000Incorporation (14 pages)