Company NameIntransit Recruitment Limited
Company StatusDissolved
Company Number05511631
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date6 April 2014 (10 years ago)
Previous NameBishopsfield Feedback Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon Timothy Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 06 April 2014)
RoleDriver
Country of ResidenceEngland
Correspondence Address5 Haigh Moor Way
Swallow Nest
Sheffield
S26 4SW
Director NameAlan Simpson Hodgson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 06 April 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Manor Drive
Crofton
Wakefield
West Yorkshire
WF4 1JH
Director NameMr Simon Timothy Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2007)
RoleDriver
Country of ResidenceEngland
Correspondence Address5 Haigh Moor Way
Swallow Nest
Sheffield
S26 4SW
Secretary NameCheryl Hill
NationalityBritish
StatusResigned
Appointed17 April 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 March 2012)
RoleSales
Correspondence Address5 Haigh Moor Way
Swallownest
Sheffield
South Yorkshire
S26 4SW
Director NameNova Company Directors Ltd (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Secretary NameNova Company Secretaries Ltd (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Alan Simpson Hodgson
50.00%
Ordinary
50 at £1Simon Timothy Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£2,015
Cash£54,977
Current Liabilities£94,592

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 April 2014Final Gazette dissolved following liquidation (1 page)
6 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2014Final Gazette dissolved following liquidation (1 page)
6 January 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
6 January 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
27 June 2013Liquidators statement of receipts and payments to 14 June 2013 (13 pages)
27 June 2013Liquidators' statement of receipts and payments to 14 June 2013 (13 pages)
27 June 2013Liquidators' statement of receipts and payments to 14 June 2013 (13 pages)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-15
(1 page)
19 June 2012Statement of affairs with form 4.19 (7 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Statement of affairs with form 4.19 (7 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Registered office address changed from Suite 15 Quadrant 1 99 Parkway Avenue Sheffield S Yorks S9 4WG on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Suite 15 Quadrant 1 99 Parkway Avenue Sheffield S Yorks S9 4WG on 11 June 2012 (1 page)
12 March 2012Termination of appointment of Cheryl Hill as a secretary on 5 March 2012 (1 page)
12 March 2012Termination of appointment of Cheryl Hill as a secretary (1 page)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
(5 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
(5 pages)
3 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Alan Simpson Hodgson on 18 July 2010 (2 pages)
5 August 2010Director's details changed for Simon Timothy Hill on 18 July 2010 (2 pages)
5 August 2010Director's details changed for Simon Timothy Hill on 18 July 2010 (2 pages)
5 August 2010Director's details changed for Alan Simpson Hodgson on 18 July 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 September 2009Return made up to 18/07/09; full list of members (4 pages)
3 September 2009Return made up to 18/07/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 April 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 April 2008Ad 31/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
15 March 2008Return made up to 18/07/07; full list of members (3 pages)
15 March 2008Return made up to 18/07/07; full list of members (3 pages)
27 September 2007Particulars of mortgage/charge (7 pages)
27 September 2007Particulars of mortgage/charge (7 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 5 haigh moor way swallow nest sheffield S26 4SW (1 page)
17 September 2007Registered office changed on 17/09/07 from: 5 haigh moor way swallow nest sheffield S26 4SW (1 page)
17 September 2007New director appointed (2 pages)
12 September 2007Memorandum and Articles of Association (12 pages)
12 September 2007Memorandum and Articles of Association (12 pages)
4 September 2007Company name changed bishopsfield feedback LTD\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed bishopsfield feedback LTD\certificate issued on 04/09/07 (2 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 7 limewood way leeds west yorkshire LS14 1AB (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 7 limewood way leeds west yorkshire LS14 1AB (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 July 2006Return made up to 18/07/06; full list of members (2 pages)
18 July 2006Return made up to 18/07/06; full list of members (2 pages)
29 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
18 July 2005Incorporation (16 pages)
18 July 2005Incorporation (16 pages)