Company NameThe Agency Search & Select Limited
Company StatusDissolved
Company Number04283986
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Carol Robinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Albany Avenue
Chapeltown
Sheffield
South Yorkshire
S35 1RA
Secretary NameDarren Lee Robinson
NationalityBritish
StatusClosed
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gibson Booth 15 Victoria Road
Bransley
S70 2BB
Director NameMr Darren Lee Robinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(3 years, 5 months after company formation)
Appointment Duration11 years, 12 months (closed 28 February 2017)
RoleComany Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gibson Booth 15 Victoria Road
Bransley
S70 2BB
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT

Contact

Websitewww.agencycareers.co.uk/
Telephone0114 2814190
Telephone regionSheffield

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Bransley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£636
Current Liabilities£239,283

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
29 November 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Statement of affairs with form 4.19 (7 pages)
7 October 2015Statement of affairs with form 4.19 (7 pages)
7 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-29
(1 page)
7 October 2015Appointment of a voluntary liquidator (1 page)
22 September 2015Registered office address changed from North Church Business Centre 84 Queen Street Sheffield Yorkshire S1 2DW to C/O Gibson Booth 15 Victoria Road Bransley S70 2BB on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from North Church Business Centre 84 Queen Street Sheffield Yorkshire S1 2DW to C/O Gibson Booth 15 Victoria Road Bransley S70 2BB on 22 September 2015 (2 pages)
31 July 2015Secretary's details changed for Darren Lee Robinson on 31 July 2015 (1 page)
31 July 2015Director's details changed for Darren Lee Robinson on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Darren Lee Robinson on 31 July 2015 (2 pages)
31 July 2015Secretary's details changed for Darren Lee Robinson on 31 July 2015 (1 page)
2 April 2015Registered office address changed from 11Th Floor St James House Vicar Lane Sheffield South Yorkshire S1 2EX to North Church Business Centre 84 Queen Street Sheffield Yorkshire S1 2DW on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 11Th Floor St James House Vicar Lane Sheffield South Yorkshire S1 2EX to North Church Business Centre 84 Queen Street Sheffield Yorkshire S1 2DW on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 11Th Floor St James House Vicar Lane Sheffield South Yorkshire S1 2EX to North Church Business Centre 84 Queen Street Sheffield Yorkshire S1 2DW on 2 April 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 September 2014Register(s) moved to registered inspection location The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(6 pages)
12 September 2014Register inspection address has been changed to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page)
12 September 2014Register(s) moved to registered inspection location The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page)
12 September 2014Register inspection address has been changed to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(6 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
28 January 2011Registered office address changed from 2Nd Floor 35-37 High Street Sheffield S1 2GA on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from 2Nd Floor 35-37 High Street Sheffield S1 2GA on 28 January 2011 (2 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2010Director's details changed for Darren Lee Robinson on 10 September 2010 (2 pages)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Carol Robinson on 10 September 2010 (2 pages)
30 September 2010Director's details changed for Carol Robinson on 10 September 2010 (2 pages)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Darren Lee Robinson on 10 September 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 September 2009Location of register of members (1 page)
15 September 2009Return made up to 10/09/09; full list of members (4 pages)
15 September 2009Location of register of members (1 page)
15 September 2009Return made up to 10/09/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 October 2008Return made up to 10/09/08; full list of members (4 pages)
15 October 2008Return made up to 10/09/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 September 2007Return made up to 10/09/07; no change of members (7 pages)
22 September 2007Return made up to 10/09/07; no change of members (7 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 September 2006Return made up to 10/09/06; full list of members (7 pages)
20 September 2006Return made up to 10/09/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 September 2005Return made up to 10/09/05; full list of members (7 pages)
29 September 2005Return made up to 10/09/05; full list of members (7 pages)
6 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Particulars of mortgage/charge (7 pages)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005S-div 28/04/05 (1 page)
6 May 2005S-div 28/04/05 (1 page)
6 May 2005Resolutions
  • RES13 ‐ Subdivision 27/04/05
(1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Resolutions
  • RES13 ‐ Subdivision 27/04/05
(1 page)
6 May 2005New director appointed (2 pages)
22 April 2005Registered office changed on 22/04/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
22 April 2005Registered office changed on 22/04/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
11 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2004Registered office changed on 14/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
14 September 2004Registered office changed on 14/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 October 2002Secretary's particulars changed (1 page)
11 October 2002Secretary's particulars changed (1 page)
7 October 2002Return made up to 10/09/02; full list of members (5 pages)
7 October 2002Return made up to 10/09/02; full list of members (5 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
10 September 2001Incorporation (19 pages)
10 September 2001Incorporation (19 pages)