Company NameRecommended Ltd
Company StatusDissolved
Company Number04982882
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Chapman
NationalityBritish
StatusClosed
Appointed01 July 2004(7 months after company formation)
Appointment Duration19 years, 7 months (closed 13 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Hawthornes
Beighton
Sheffield
South Yorkshire
S20 1WA
Director NameMr John Chapman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 13 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Hawthornes
Beighton
Sheffield
South Yorkshire
S20 1WA
Director NameMr Philip Stanley Goodliffe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 13 February 2024)
RoleTutor
Country of ResidenceEngland
Correspondence Address5 Bar Road South
Beckingham
Doncaster
South Yorkshire
DN10 4QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameFirst Accountancy Systems Limited (Corporation)
StatusResigned
Appointed01 July 2004(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
Correspondence Address27 The Hawthornes
Beighton
Sheffield
South Yorkshire
S20 1WA

Location

Registered Address27 The Hawthornes
Beighton
Sheffield
S20 1WA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield

Financials

Year2012
Net Worth-£102
Cash£2
Current Liabilities£104

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Director's details changed for Philip Stanley Goodliffe on 31 December 2009 (2 pages)
12 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Philip Stanley Goodliffe on 31 December 2009 (2 pages)
12 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 April 2009Return made up to 10/02/09; full list of members (4 pages)
13 April 2009Return made up to 10/02/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 March 2008Return made up to 10/02/08; full list of members (4 pages)
10 March 2008Return made up to 10/02/08; full list of members (4 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 10/02/07; full list of members (2 pages)
26 February 2007Return made up to 10/02/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 May 2006Return made up to 10/02/06; full list of members (2 pages)
12 May 2006Return made up to 10/02/06; full list of members (2 pages)
11 May 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 March 2006Return made up to 02/12/05; full list of members (2 pages)
23 March 2006Return made up to 02/12/05; full list of members (2 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 02/12/04; full list of members (6 pages)
22 December 2004Return made up to 02/12/04; full list of members (6 pages)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)
2 December 2003Incorporation (9 pages)
2 December 2003Incorporation (9 pages)