Company NameKimberley Recruitment Limited
Company StatusDissolved
Company Number04707348
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date17 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Kim Bernadette Jackson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(4 days after company formation)
Appointment Duration13 years, 2 months (closed 17 June 2016)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address19 Leebrook Place
Owlthorpe
Sheffield
S20 6QL
Secretary NameMrs Jacqueline Iona McEwen
NationalityBritish
StatusClosed
Appointed10 January 2008(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 17 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Quarrydale Avenue
Sutton In Ashfield
Nottinghamshire
NG17 4DS
Director NameNoel Morrissey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKilbolane
Milford
Co. Cork
Co Cork
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Secretary NameHa Nom Ltd (Corporation)
StatusResigned
Appointed01 August 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2008)
Correspondence AddressHewitt Allison
Clayfields Industrial Estate
Doncaster
South Yorkshire
DN4 8QG

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£8,659
Current Liabilities£50,884

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Liquidators statement of receipts and payments to 7 March 2016 (9 pages)
17 March 2016Liquidators' statement of receipts and payments to 7 March 2016 (9 pages)
17 March 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
17 March 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
17 March 2016Liquidators' statement of receipts and payments to 7 March 2016 (9 pages)
16 March 2016Liquidators' statement of receipts and payments to 8 November 2015 (8 pages)
16 March 2016Liquidators' statement of receipts and payments to 8 November 2015 (8 pages)
16 March 2016Liquidators statement of receipts and payments to 8 November 2015 (8 pages)
21 November 2014Liquidators statement of receipts and payments to 8 November 2014 (17 pages)
21 November 2014Liquidators' statement of receipts and payments to 8 November 2014 (17 pages)
21 November 2014Liquidators' statement of receipts and payments to 8 November 2014 (17 pages)
21 November 2014Liquidators statement of receipts and payments to 8 November 2014 (17 pages)
25 November 2013Liquidators statement of receipts and payments to 8 November 2013 (16 pages)
25 November 2013Liquidators' statement of receipts and payments to 8 November 2013 (16 pages)
25 November 2013Liquidators statement of receipts and payments to 8 November 2013 (16 pages)
25 November 2013Liquidators' statement of receipts and payments to 8 November 2013 (16 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2012Registered office address changed from White City Works Rear of 168 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0EH United Kingdom on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from White City Works Rear of 168 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0EH United Kingdom on 15 November 2012 (2 pages)
14 November 2012Statement of affairs with form 4.19 (6 pages)
14 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2012Statement of affairs with form 4.19 (6 pages)
14 November 2012Appointment of a voluntary liquidator (1 page)
14 November 2012Appointment of a voluntary liquidator (1 page)
14 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(4 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 April 2010Director's details changed for Kim Bernadette Jackson on 21 March 2010 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Kim Bernadette Jackson on 21 March 2010 (2 pages)
9 February 2010Registered office address changed from 55 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4BG United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 55 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4BG United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 55 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4BG United Kingdom on 9 February 2010 (1 page)
26 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
16 April 2008Appointment terminated secretary ha nom LTD (1 page)
16 April 2008Appointment terminated secretary ha nom LTD (1 page)
16 April 2008Registered office changed on 16/04/2008 from 124 handsworth road sheffield S9 4AY (1 page)
16 April 2008Registered office changed on 16/04/2008 from 124 handsworth road sheffield S9 4AY (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Registered office changed on 30/01/08 from: hewitt allison building clayfield industrial estate tickhill road doncaster s yorkshire (1 page)
30 January 2008Registered office changed on 30/01/08 from: hewitt allison building clayfield industrial estate tickhill road doncaster s yorkshire (1 page)
30 January 2008New secretary appointed (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
23 August 2007Return made up to 21/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2007Return made up to 21/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2007Return made up to 21/03/06; full list of members (6 pages)
20 March 2007Return made up to 21/03/06; full list of members (6 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 February 2007Registered office changed on 05/02/07 from: 5 hendon street sheffield S13 9AX (1 page)
5 February 2007Registered office changed on 05/02/07 from: 5 hendon street sheffield S13 9AX (1 page)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
9 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
12 May 2005Return made up to 21/03/05; full list of members (6 pages)
12 May 2005Return made up to 21/03/05; full list of members (6 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 August 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
21 March 2003Incorporation (12 pages)
21 March 2003Incorporation (12 pages)