Menston
Leeds
West Yorkshire
LS29 6NT
Director Name | Mr Philip Alexander Michael Bottomley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 11 Halstead Drive Menston Leeds West Yorkshire LS29 6NT |
Secretary Name | Mrs Deborah Louise Bottomley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Halstead Drive Menston Leeds West Yorkshire LS29 6NT |
Director Name | Mr Joelyon Richard Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2004) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 30-32 High Street Hanging Heaton Batley West Yorkshire WF17 6DX |
Director Name | Christopher David Cass |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 April 2006) |
Role | Recruitment |
Correspondence Address | 19 Village Farm Court Beal Goole North Humberside DN14 0UX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £4,384,832 |
Net Worth | £99,352 |
Cash | £51,666 |
Current Liabilities | £6,388,302 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
29 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (5 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 16 April 2013 (5 pages) |
29 April 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (5 pages) |
7 December 2012 | Liquidators' statement of receipts and payments to 22 November 2012 (5 pages) |
7 December 2012 | Liquidators' statement of receipts and payments to 22 November 2012 (5 pages) |
7 December 2012 | Liquidators statement of receipts and payments to 22 November 2012 (5 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 22 May 2012 (5 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 22 May 2012 (5 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 22 May 2012 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 22 November 2011 (5 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 22 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 22 November 2011 (5 pages) |
2 June 2011 | Liquidators statement of receipts and payments to 22 May 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 22 May 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 22 May 2011 (5 pages) |
9 December 2010 | Liquidators statement of receipts and payments to 22 November 2010 (12 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 22 November 2010 (12 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 22 November 2010 (12 pages) |
23 November 2009 | Administrator's progress report to 12 November 2009 (27 pages) |
23 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
23 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
23 November 2009 | Administrator's progress report to 12 November 2009 (27 pages) |
4 August 2009 | Administrator's progress report to 4 July 2009 (27 pages) |
4 August 2009 | Administrator's progress report to 4 July 2009 (27 pages) |
4 August 2009 | Administrator's progress report to 4 July 2009 (27 pages) |
3 April 2009 | Result of meeting of creditors (4 pages) |
3 April 2009 | Result of meeting of creditors (4 pages) |
24 March 2009 | Statement of affairs with form 2.14B (9 pages) |
24 March 2009 | Statement of affairs with form 2.14B (9 pages) |
24 March 2009 | Statement of administrator's proposal (35 pages) |
24 March 2009 | Statement of administrator's proposal (35 pages) |
3 March 2009 | Statement of administrator's proposal (34 pages) |
3 March 2009 | Statement of administrator's proposal (34 pages) |
14 January 2009 | Appointment of an administrator (1 page) |
14 January 2009 | Appointment of an administrator (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from premier house bradford road cleckheaton west yorkshire BD19 3TT (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from premier house bradford road cleckheaton west yorkshire BD19 3TT (1 page) |
11 July 2008 | Company name changed major recruitment LIMITED\certificate issued on 14/07/08 (2 pages) |
11 July 2008 | Company name changed major recruitment LIMITED\certificate issued on 14/07/08 (2 pages) |
9 May 2008 | Accounts for a medium company made up to 31 December 2007 (25 pages) |
9 May 2008 | Accounts for a medium company made up to 31 December 2007 (25 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (26 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (26 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
26 July 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
26 July 2006 | Accounts 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 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
16 March 2006 | Ad 27/12/05--------- £ si 49900@1=49900 £ ic 112/50012 (2 pages) |
16 March 2006 | Ad 27/12/05--------- £ si 49900@1=49900 £ ic 112/50012 (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | £ nc 10012/50012 27/12/05 (1 page) |
23 January 2006 | £ nc 10012/50012 27/12/05 (1 page) |
8 July 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
8 July 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
11 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: croft house,croft street dewsbury west yorkshire WF13 1AR (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: croft house,croft street dewsbury west yorkshire WF13 1AR (1 page) |
12 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
12 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Return made up to 22/02/04; full list of members
|
23 April 2004 | Return made up to 22/02/04; full list of members (9 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Sect 394 auditors statement (1 page) |
11 February 2004 | Sect 394 auditors statement (1 page) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
14 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
28 January 2003 | Ad 30/12/02--------- £ si 12@1=12 £ ic 100/112 (2 pages) |
28 January 2003 | Ad 30/12/02--------- £ si 12@1=12 £ ic 100/112 (2 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Memorandum and Articles of Association (13 pages) |
25 January 2003 | Memorandum and Articles of Association (13 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Nc inc already adjusted 30/12/02 (3 pages) |
25 January 2003 | Nc inc already adjusted 30/12/02 (3 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 September 2002 | Particulars of mortgage/charge (6 pages) |
4 September 2002 | Particulars of mortgage/charge (6 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members
|
7 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
23 March 2000 | Ad 22/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
23 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
23 March 2000 | Ad 22/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
22 February 2000 | Incorporation (14 pages) |