Company NameShard Recruitment Limited
Company StatusDissolved
Company Number04615847
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameJoyce Merilynn Hardy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vielle Ecolle
Church Lane, St. Sampson
Guernsey
Channel Islands
GY2 4PP
Director NameMr Michael Kevin Hardy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleSite Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vielle Ecole
Church Lane
St Sampsons
Guernsey
GY2 4PP
Director NameMrs Janet Doreen Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleRecriutment Consultant
Country of ResidenceEngland
Correspondence Address1a Brougham Street
Skipton
North Yorkshire
BD23 2EN
Secretary NameMrs Janet Doreen Harris
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleRecriutment
Country of ResidenceEngland
Correspondence Address1a Brougham Street
Skipton
North Yorkshire
BD23 2EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Cavendish Street
Keighley
West Yorkshire
BD21 3RB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

1 at £1Janet Doreen Harris
33.33%
Ordinary
1 at £1Joyce Merilynn Hardy
33.33%
Ordinary
1 at £1Michael Kevin Hardy
33.33%
Ordinary

Financials

Year2014
Net Worth-£51,822
Cash£37,042
Current Liabilities£35,447

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
3 October 2011Application to strike the company off the register (3 pages)
3 October 2011Application to strike the company off the register (3 pages)
20 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 3
(6 pages)
20 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 3
(6 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 December 2009Director's details changed for Joyce Merilynn Hardy on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Kevin Hardy on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Janet Doreen Harris on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Kevin Hardy on 12 December 2009 (2 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Joyce Merilynn Hardy on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Janet Doreen Harris on 12 December 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2009Return made up to 12/12/08; full list of members (4 pages)
22 January 2009Return made up to 12/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2008Return made up to 12/12/07; no change of members (7 pages)
15 January 2008Return made up to 12/12/07; no change of members (7 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2007Return made up to 12/12/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 December 2005Return made up to 12/12/05; full list of members (7 pages)
29 December 2005Return made up to 12/12/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 February 2005Return made up to 12/12/04; full list of members (7 pages)
9 February 2005Return made up to 12/12/04; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 October 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
13 October 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
23 February 2004Return made up to 12/12/03; full list of members (7 pages)
23 February 2004Return made up to 12/12/03; full list of members (7 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
12 December 2002Incorporation (18 pages)
12 December 2002Incorporation (18 pages)