Company NamePegasus Recruitment Services Limited
Company StatusDissolved
Company Number04368945
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Dunne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(5 days after company formation)
Appointment Duration9 years, 1 month (closed 22 March 2011)
RoleEmployment Agen
Country of ResidenceEngland
Correspondence Address8a Reevy Drive
Nibsey
Bradford
BD6 3RE
Secretary NameEileen Bridget Dunne
NationalityBritish
StatusClosed
Appointed31 August 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address8a Reevy Drive
Bradford
West Yorkshire
BD6 3RE
Director NamePeter Angus Ross
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2002)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence Address62 Mount Road
Kirkby
Merseyside
L32 2AW
Secretary NamePeter Angus Ross
NationalityBritish
StatusResigned
Appointed14 February 2002(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Mount Road
Kirkby
Merseyside
L32 2AW
Director NameAmanda Jane Hobson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 August 2007)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 The Fold
Lothersdale
Skipton
BD20 8HD
Secretary NameAmanda Jane Hobson
NationalityBritish
StatusResigned
Appointed30 August 2002(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 August 2007)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 The Fold
Lothersdale
Skipton
BD20 8HD
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameWalker Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(5 days after company formation)
Appointment Duration2 days (resigned 14 February 2002)
Correspondence Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG

Location

Registered AddressRsm Tenon
6th Floor 2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£277,081
Current Liabilities£173,267

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
26 November 2010Application to strike the company off the register (3 pages)
26 November 2010Application to strike the company off the register (3 pages)
28 April 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(17 pages)
28 April 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(17 pages)
18 March 2010Register inspection address has been changed (2 pages)
18 March 2010Registered office address changed from Rsm Tenon, 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 March 2010 (2 pages)
18 March 2010Register(s) moved to registered inspection location (2 pages)
18 March 2010Register inspection address has been changed (2 pages)
18 March 2010Register(s) moved to registered inspection location (2 pages)
18 March 2010Registered office address changed from Rsm Tenon, 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 March 2010 (2 pages)
12 March 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 12 March 2010 (2 pages)
27 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Registered office changed on 15/05/2009 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
15 May 2009Registered office changed on 15/05/2009 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
4 March 2009Return made up to 26/01/09; full list of members (4 pages)
4 March 2009Return made up to 26/01/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 April 2008Return made up to 26/01/08; full list of members (4 pages)
11 April 2008Return made up to 26/01/08; full list of members (4 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007New secretary appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
9 August 2007Particulars of mortgage/charge (5 pages)
9 August 2007Particulars of mortgage/charge (5 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 February 2007Return made up to 26/01/07; full list of members (3 pages)
19 February 2007Return made up to 26/01/07; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 February 2006Return made up to 26/01/06; full list of members (3 pages)
2 February 2006Return made up to 26/01/06; full list of members (3 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 February 2003Return made up to 07/02/03; full list of members (7 pages)
19 February 2003Return made up to 07/02/03; full list of members (7 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Secretary resigned;director resigned (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Secretary resigned;director resigned (1 page)
7 March 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
28 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (3 pages)
14 February 2002Director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
14 February 2002New director appointed (3 pages)
7 February 2002Incorporation (15 pages)