Company NameAllways Recruiting Ltd
Company StatusDissolved
Company Number05484764
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date11 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Steven Pearson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(3 weeks, 3 days after company formation)
Appointment Duration5 years, 12 months (closed 11 July 2011)
RoleRecruitment Agency Manager
Country of ResidenceEngland
Correspondence Address44 Ings Mill Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9PW
Director NameChristopher Hartley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleAccountant
Correspondence AddressSuite 2
Marygate Chambers, 23/25 Cross Square
Wakefield
Yorkshire
WF1 1PJ
Director NameJames Pearson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleComputer Programer
Correspondence AddressSuite 2
Marygate Chambers, 23/25 Cross Square
Wakefield
Yorkshire
WF1 1PJ
Secretary NameChristopher Hartley
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2
Marygate Chambers, 23/25 Cross Square
Wakefield
Yorkshire
WF1 1PJ
Secretary NameMrs Christine Ann Pearson
NationalityBritish
StatusResigned
Appointed21 April 2008(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 2008)
RoleCompany Director
Correspondence Address44 Ings Mill Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9PW

Location

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

Financials

Year2014
Net Worth-£8,061
Cash£14
Current Liabilities£34,977

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2011Final Gazette dissolved following liquidation (1 page)
11 April 2011Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
14 May 2010Court order insolvency:replacement of liquidator (13 pages)
14 May 2010Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2010Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2010Court order INSOLVENCY:replacement of liquidator (13 pages)
20 April 2010Court order insolvency:- re. Replacement of liquidator (13 pages)
20 April 2010Court order insolvency:- re. Replacement of liquidator (13 pages)
9 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
11 August 2008Appointment of a voluntary liquidator (1 page)
11 August 2008Appointment of a voluntary liquidator (1 page)
11 August 2008Statement of affairs with form 4.19 (5 pages)
11 August 2008Statement of affairs with form 4.19 (5 pages)
11 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-31
(1 page)
16 July 2008Registered office changed on 16/07/2008 from suite 2, marygate chambers 23/25 cross square wakefield yorkshire WF1 1PJ (1 page)
16 July 2008Registered office changed on 16/07/2008 from suite 2, marygate chambers 23/25 cross square wakefield yorkshire WF1 1PJ (1 page)
30 June 2008Appointment Terminated Secretary christine pearson (1 page)
30 June 2008Appointment terminated secretary christine pearson (1 page)
6 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 June 2008Secretary appointed christine ann pearson (2 pages)
2 June 2008Secretary appointed christine ann pearson (2 pages)
19 July 2007Return made up to 20/06/07; full list of members (3 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Return made up to 20/06/07; full list of members (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 July 2006Return made up to 20/06/06; full list of members (3 pages)
19 July 2006Return made up to 20/06/06; full list of members (3 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
29 July 2005Ad 29/07/05--------- £ si 1@1=1 £ ic 2/3 (1 page)
29 July 2005Ad 29/07/05--------- £ si 1@1=1 £ ic 2/3 (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
20 June 2005Incorporation (14 pages)
20 June 2005Incorporation (14 pages)