Company NameCity Rise Recruitment Limited
Company StatusDissolved
Company Number05517736
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip John Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address96 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7HF
Secretary NameJohn Michael Sanders
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTinklers Cottage
School Lane, Clapham
Lancaster
LA2 8EH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address22 North Street, Wetherby
Leeds
West Yorkshire
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Net Worth£3,403
Cash£15
Current Liabilities£10,610

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 October 2008Return made up to 25/07/08; full list of members (3 pages)
20 October 2008Return made up to 25/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 October 2006Return made up to 25/07/06; full list of members (2 pages)
12 October 2006Return made up to 25/07/06; full list of members (2 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Registered office changed on 02/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 July 2005Incorporation (16 pages)
25 July 2005Incorporation (16 pages)