Company NameHalo Recruitment Limited
Company StatusDissolved
Company Number05088665
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date16 June 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christian Leigh Evans
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(3 days after company formation)
Appointment Duration7 years, 2 months (closed 16 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Baildon Way
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9GY
Secretary NamePaul Vogel
NationalityBritish
StatusClosed
Appointed21 May 2006(2 years, 1 month after company formation)
Appointment Duration5 years (closed 16 June 2011)
RoleCompany Director
Correspondence Address161 Redhill Avenue
Castleford
West Yorkshire
WF10 4QW
Secretary NameMr Ian Gordon McKellar
NationalityBritish
StatusResigned
Appointed02 April 2004(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wavell Grove
Wakefield
WF2 6JW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address13a Appleton Court
Calden Business Park
Wakefield
West Yorkshire
WF2 7AR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2011Final Gazette dissolved following liquidation (1 page)
16 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
16 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
16 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
24 November 2010Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
27 November 2009Statement of affairs with form 4.19 (6 pages)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Statement of affairs with form 4.19 (6 pages)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-17
(1 page)
17 September 2009Return made up to 30/03/09; full list of members (3 pages)
17 September 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 51 baildon way skelmanthorpe huddersfield west yorkshire HD8 9GY (1 page)
6 April 2009Registered office changed on 06/04/2009 from 51 baildon way skelmanthorpe huddersfield west yorkshire HD8 9GY (1 page)
23 February 2009Registered office changed on 23/02/2009 from 13B appleton court calder business park denby dale road wakefield WF2 7AR (1 page)
23 February 2009Registered office changed on 23/02/2009 from 13B appleton court calder business park denby dale road wakefield WF2 7AR (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
9 February 2007Accounts made up to 31 March 2006 (1 page)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
12 June 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 June 2006Return made up to 30/03/06; full list of members (7 pages)
12 June 2006Return made up to 30/03/06; full list of members (7 pages)
12 June 2006Accounts made up to 31 March 2005 (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
15 August 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2005Return made up to 30/03/05; full list of members (6 pages)
7 April 2004New director appointed (1 page)
7 April 2004Registered office changed on 07/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 April 2004Registered office changed on 07/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Secretary resigned (1 page)
30 March 2004Incorporation (16 pages)
30 March 2004Incorporation (16 pages)