Company NameStep 2 Recruitment Limited
Company StatusDissolved
Company Number04824047
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Steven Pearson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Ings Mill Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9PW
Secretary NameSarah Louise Pearson
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 13 April 2010)
RoleSecretary
Correspondence Address44 Ings Mill Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9PW
Secretary NameMrs Christine Ann Pearson
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Ings Mill Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
13 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2009Liquidators' statement of receipts and payments to 4 July 2009 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
16 February 2009Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
16 February 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
16 February 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
14 July 2008Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
18 January 2008Liquidators' statement of receipts and payments (5 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
13 July 2007Liquidators' statement of receipts and payments (5 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
25 March 2007Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page)
25 March 2007Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page)
12 January 2007Liquidators' statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
1 August 2005Appointment of a voluntary liquidator (1 page)
1 August 2005Appointment of a voluntary liquidator (1 page)
14 July 2005Statement of affairs (11 pages)
14 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2005Statement of affairs (11 pages)
14 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2005Registered office changed on 07/07/05 from: suite 2 marygate house 23-25 cross square wakefield west yorkshire WF1 1PJ (1 page)
7 July 2005Registered office changed on 07/07/05 from: suite 2 marygate house 23-25 cross square wakefield west yorkshire WF1 1PJ (1 page)
26 January 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
26 January 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
5 August 2004Return made up to 07/07/04; full list of members (6 pages)
5 August 2004Return made up to 07/07/04; full list of members (6 pages)
12 January 2004Registered office changed on 12/01/04 from: raines house, denby dale road wakefield west yorkshire WF1 1HR (1 page)
12 January 2004Registered office changed on 12/01/04 from: raines house, denby dale road wakefield west yorkshire WF1 1HR (1 page)
7 August 2003Particulars of mortgage/charge (11 pages)
7 August 2003Particulars of mortgage/charge (11 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
7 July 2003Incorporation (17 pages)
7 July 2003Incorporation (17 pages)