Company NameComplete Recruitment Solutions Ltd
Company StatusDissolved
Company Number04450482
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 10 months ago)
Dissolution Date30 December 2011 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameSamantha Leeds
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleSales Exec.
Correspondence Address93 Cookridge Lane
Leeds
LS16 7LE
Secretary NameSimon Robert Andrew Leeds
NationalityBritish
StatusClosed
Appointed03 March 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 30 December 2011)
RoleFinance Manager
Correspondence Address93 Cookridge Lane
Cookridge
Leeds
West Yorkshire
LS16 7NE
Secretary NameSarah Ellis
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Wakefield Road
Drighlington
West Yorkshire
BD11 1DH
Director NameCaroline Cassap
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2005)
RoleRecruitment
Correspondence Address387 Otley Road
Adel
Leeds
West Yorkshire
LS16 6AL
Director NameSarah Ellis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 2009)
RoleRecruitment
Correspondence Address93 Wakefield Road
Drighlington
West Yorkshire
BD11 1DH
Director NameDavid Slater
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2005)
RoleRecruitment
Correspondence Address10 Pickard Bank
Meanwood
Leeds
West Yorkshire
LS6 2SJ

Location

Registered AddressSuite 5 90 New North Road
Huddersfield
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,148
Cash£822
Current Liabilities£68,541

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 December 2011Final Gazette dissolved following liquidation (1 page)
30 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2011Final Gazette dissolved following liquidation (1 page)
30 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2011Liquidators' statement of receipts and payments to 26 September 2011 (11 pages)
30 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2011Liquidators statement of receipts and payments to 26 September 2011 (11 pages)
30 September 2011Liquidators' statement of receipts and payments to 26 September 2011 (11 pages)
8 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (11 pages)
8 August 2011Liquidators statement of receipts and payments to 19 July 2011 (11 pages)
8 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (11 pages)
27 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-20
(1 page)
27 July 2010Statement of affairs with form 4.19 (6 pages)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2010Statement of affairs with form 4.19 (6 pages)
27 July 2010Appointment of a voluntary liquidator (1 page)
22 July 2010Registered office address changed from Suite 1, Floor 2 Wira Business Park West Park Ring Road Leeds LS16 6EB England on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Suite 1, Floor 2 Wira Business Park West Park Ring Road Leeds LS16 6EB England on 22 July 2010 (1 page)
1 December 2009Registered office address changed from Second Floor 102 Kirkstall Road Kirkstall Leeds LS3 1JA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Second Floor 102 Kirkstall Road Kirkstall Leeds LS3 1JA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Second Floor 102 Kirkstall Road Kirkstall Leeds LS3 1JA on 1 December 2009 (1 page)
11 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 July 2009Secretary's change of particulars / simon leeds / 03/03/2009 (1 page)
10 July 2009Return made up to 29/05/09; full list of members (3 pages)
10 July 2009Director's change of particulars / samantha leeds / 26/01/2004 (1 page)
10 July 2009Secretary's Change of Particulars / simon leeds / 03/03/2009 / HouseName/Number was: 91, now: 93 (1 page)
10 July 2009Director's Change of Particulars / samantha leeds / 26/01/2004 / HouseName/Number was: , now: 93; Street was: 2 holt park drive, now: cookridge lane; Area was: holt park, now: ; Post Code was: LS16 7RG, now: LS16 7LE (1 page)
10 July 2009Return made up to 29/05/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 March 2009Memorandum and Articles of Association (5 pages)
28 March 2009Memorandum and Articles of Association (5 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2009Appointment Terminated Director and Secretary sarah ellis (1 page)
13 March 2009Appointment terminated director and secretary sarah ellis (1 page)
12 March 2009Secretary appointed simon robert andrew leeds (2 pages)
12 March 2009Secretary appointed simon robert andrew leeds (2 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 29/05/08; full list of members (4 pages)
9 June 2008Return made up to 29/05/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 July 2007Return made up to 29/05/07; full list of members (3 pages)
6 July 2007Return made up to 29/05/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 May 2006Return made up to 29/05/06; full list of members (3 pages)
31 May 2006Return made up to 29/05/06; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
31 May 2005Return made up to 29/05/05; full list of members (3 pages)
31 May 2005Return made up to 29/05/05; full list of members (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 July 2004Return made up to 29/05/04; full list of members (9 pages)
2 July 2004Return made up to 29/05/04; full list of members (9 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
26 June 2003Return made up to 29/05/03; full list of members (7 pages)
26 June 2003Return made up to 29/05/03; full list of members (7 pages)
29 May 2002Incorporation (15 pages)
29 May 2002Incorporation (15 pages)