Company NameNexus Resourcing Ltd
DirectorsShaun Anthony Clark and Paul John Goodchild
Company StatusDissolved
Company Number04561372
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 7 months ago)
Previous Name1st Recruitment (Yorkshire) Limited

Business Activity

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

Directors

Director NameShaun Anthony Clark
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Woburn Way
Normanton
West Yorkshire
WF6 1WE
Director NamePaul John Goodchild
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Varleys Building
Horbury
Wakefield
West Yorkshire
WF4 5LJ
Secretary NameShaun Anthony Clark
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Woburn Way
Normanton
West Yorkshire
WF6 1WE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£132
Cash£3,641
Current Liabilities£62,477

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 April 2006Dissolved (1 page)
17 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Appointment of a voluntary liquidator (1 page)
8 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2004Statement of affairs (6 pages)
10 September 2004Registered office changed on 10/09/04 from: 55 northgate wakefield west yorkshire WF1 3BP (1 page)
2 June 2004Registered office changed on 02/06/04 from: suite 2 6-8 high street normanton west yorkshire WF6 2AB (1 page)
16 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 April 2004Company name changed 1ST recruitment (yorkshire) limi ted\certificate issued on 14/04/04 (2 pages)
18 November 2003Return made up to 14/10/03; full list of members (7 pages)
21 July 2003Registered office changed on 21/07/03 from: 4 varleys buildings, horbury wakefield west yorkshire WF4 5LJ (1 page)
27 May 2003Ad 26/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2003Particulars of mortgage/charge (7 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (17 pages)