Company NameFresh Recruitment Solutions Limited
Company StatusDissolved
Company Number03950130
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameKaren Roche
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address467 New Mill Road
Brockholes Holmfirth
Huddersfield
West Yorkshire
HD7 7BB
Director NameMary Burke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(1 year after company formation)
Appointment Duration13 years, 4 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Station Road, Shepley
Huddersfield
West Yorkshire
HD8 8DG
Secretary NameKaren Roche
NationalityBritish
StatusClosed
Appointed19 March 2001(1 year after company formation)
Appointment Duration13 years, 4 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address467 New Mill Road
Brockholes Holmfirth
Huddersfield
West Yorkshire
HD7 7BB
Secretary NameJoanne Claire McGeachie
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleSecretary
Correspondence Address30 Darfield Avenue
Harehills
Leeds
West Yorkshire
LS8 5DF
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Karen Roche
50.00%
Ordinary
500 at £1Mary Burke
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,177
Cash£101
Current Liabilities£3,395

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Karen Roche on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Mary Burke on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Karen Roche on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Mary Burke on 17 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 17/03/09; full list of members (4 pages)
26 March 2009Return made up to 17/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 17/03/08; full list of members (4 pages)
19 May 2008Return made up to 17/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 17/03/07; full list of members (7 pages)
10 April 2007Return made up to 17/03/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 17/03/06; full list of members (7 pages)
20 March 2006Return made up to 17/03/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 17/03/05; full list of members (7 pages)
22 March 2005Return made up to 17/03/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Return made up to 17/03/04; full list of members (7 pages)
25 June 2004Return made up to 17/03/04; full list of members (7 pages)
23 December 2003Return made up to 17/03/02; full list of members; amend (7 pages)
23 December 2003Return made up to 17/03/02; full list of members; amend (7 pages)
23 December 2003Return made up to 17/03/03; full list of members; amend (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 17/03/03; full list of members (7 pages)
2 April 2003Return made up to 17/03/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Ad 19/03/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Ad 19/03/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
17 October 2001Return made up to 17/03/01; full list of members (6 pages)
17 October 2001Return made up to 17/03/01; full list of members (6 pages)
15 October 2001Ad 20/03/01-31/03/01 £ si 499@1=499 £ ic 1/500 (2 pages)
15 October 2001Ad 20/03/01-31/03/01 £ si 499@1=499 £ ic 1/500 (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 9 wimpole street london W1M 8LB (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 9 wimpole street london W1M 8LB (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
17 March 2000Incorporation (20 pages)
17 March 2000Incorporation (20 pages)