Company NameRBH Recruitment Limited
Company StatusDissolved
Company Number05425624
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameBronwen Melanie Lenik
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address50 Rufford Avenue
Yeadon
West Yorkshire
LS19 7QR
Secretary NameJames Joseph O'Kane
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleTeacher
Correspondence Address13 Ashwell Road
Oakham Rutland
Leicester
Leicestershire
LE15 6QG
Director NameElisabeth O'Kane
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 December 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carr Bridge
Ackworth
West Yorkshire
WF7 7ND
Director NameMr Mark Lenik
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Rufford Avenue
Yeadon
Leeds
West Yorkshire
LS19 7QR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.rbh-recruitment.co.uk

Location

Registered Address34 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10 at £1Bronwen Melanie Lenik
9.09%
Ordinary A
60 at £1Bronwen Melanie Lenik
54.55%
Ordinary
24 at £1Elisabeth O'kane
21.82%
Ordinary
16 at £1Charles Hinchcliffe
14.55%
Ordinary

Financials

Year2014
Net Worth-£16,962
Current Liabilities£19,459

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
20 April 2015Application to strike the company off the register (3 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110
(6 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110
(6 pages)
18 February 2014Registered office address changed from C/O Year End Accounting 9 East Parade Leeds LS1 2AJ United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from C/O Year End Accounting 9 East Parade Leeds LS1 2AJ United Kingdom on 18 February 2014 (1 page)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
24 February 2012Termination of appointment of Mark Lenik as a director (1 page)
24 February 2012Termination of appointment of Mark Lenik as a director (1 page)
24 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
12 May 2011Registered office address changed from Priory House, 45-51 High Street Reigate Surrey RH2 9AE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Priory House, 45-51 High Street Reigate Surrey RH2 9AE on 12 May 2011 (1 page)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 January 2011Appointment of Elisabeth O'kane as a director (2 pages)
20 January 2011Appointment of Elisabeth O'kane as a director (2 pages)
12 January 2011Appointment of Mark Lenik as a director (2 pages)
12 January 2011Appointment of Mark Lenik as a director (2 pages)
10 May 2010Director's details changed for Bronwen Melanie Lenik on 15 April 2010 (2 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Bronwen Melanie Lenik on 15 April 2010 (2 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 May 2009Return made up to 15/04/09; full list of members (3 pages)
5 May 2009Return made up to 15/04/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 September 2008Capitals not rolled up (3 pages)
22 September 2008Capitals not rolled up (3 pages)
18 June 2008Nc inc already adjusted 18/03/08 (2 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
18 June 2008Nc inc already adjusted 18/03/08 (2 pages)
18 June 2008Memorandum and Articles of Association (4 pages)
18 June 2008Memorandum and Articles of Association (4 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
2 May 2008Return made up to 15/04/08; full list of members (3 pages)
2 May 2008Return made up to 15/04/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: titan house station road horsforth leeds west yorkshire LS18 5PA (1 page)
20 February 2008Registered office changed on 20/02/08 from: titan house station road horsforth leeds west yorkshire LS18 5PA (1 page)
31 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 June 2007Return made up to 15/04/07; full list of members (6 pages)
1 June 2007Return made up to 15/04/07; full list of members (6 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 May 2006Return made up to 15/04/06; full list of members (6 pages)
10 May 2006Return made up to 15/04/06; full list of members (6 pages)
26 April 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
26 April 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Ad 20/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 2005Registered office changed on 29/04/05 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page)
29 April 2005Registered office changed on 29/04/05 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Ad 20/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (6 pages)
15 April 2005Incorporation (6 pages)