Company NameConstruction Recruitment Limited
Company StatusDissolved
Company Number03956162
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NamesConstruction Site Engineering Services (UK) Limited and Singleton Asset Management Limited

Business Activity

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

Directors

Director NameGuye William Singleton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleBuilding Engineer
Correspondence Address20 Parkgate
Goosnargh
Preston
Lancashire
PR3 2BU
Director NameMr William Singleton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleBuilding Engineer
Country of ResidenceEngland
Correspondence Address23 Aysgarth Avenue
Fulwood
Preston
Lancashire
PR2 9TG
Secretary NameMr William Singleton
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Aysgarth Avenue
Fulwood
Preston
Lancashire
PR2 9TG
Director NameGiles Brett Singleton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleConstuction Director
Correspondence AddressWest View Cottage Old Orchard
Boys Lane Fulwood
Preston
Lancashire
PR2 3QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,219
Cash£3,598
Current Liabilities£425,135

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 September 2007Dissolved (1 page)
19 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2005Statement of affairs (8 pages)
15 September 2005Appointment of a voluntary liquidator (1 page)
26 August 2005Registered office changed on 26/08/05 from: 34 watling street road fulwood preston lancashire PR2 8BP (1 page)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 April 2005Return made up to 24/03/05; full list of members (3 pages)
14 February 2005Registered office changed on 14/02/05 from: thr charter house 166 garstang road fulwood preston lancashire PR2 8NB (1 page)
11 November 2004Particulars of mortgage/charge (6 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
27 April 2004Return made up to 24/03/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 October 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
3 July 2003Registered office changed on 03/07/03 from: the chartered accountants 166 garstang road fulwood preston lancashire PR2 8NB (1 page)
20 May 2003Ad 01/11/02--------- £ si 2@2 (2 pages)
23 April 2003Return made up to 24/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(7 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 December 2002Particulars of mortgage/charge (4 pages)
15 November 2002New director appointed (2 pages)
26 April 2002Return made up to 24/03/02; full list of members (6 pages)
28 January 2002Memorandum and Articles of Association (9 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 January 2002Registered office changed on 14/01/02 from: 142 garstang road fulwood preston lancashire PR2 8NA (1 page)
18 April 2001Return made up to 24/03/01; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)