Company NameThere For Recruitment Limited
Company StatusDissolved
Company Number05528279
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)
Dissolution Date10 April 2011 (13 years ago)
Previous NameTherefor Recruitment Ltd

Business Activity

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

Directors

Director NameMr Jonathan Pinkney
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address23 The Ridings
Driffield
East Riding Of Yorkshire
YO25 5NH
Secretary NameTerie Adele Pinkney
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 The Ridings
Driffield
East Yorkshire
YO25 5NH
Director NamePaul Kershaw
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(7 months after company formation)
Appointment Duration5 years, 1 month (closed 10 April 2011)
RoleRecruitment Consultant
Correspondence Address19 Manor Close
Nafferton
Driffield
North Humberside
YO25 4HG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressBegbies 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£14
Cash£57,851
Current Liabilities£106,865

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2011Final Gazette dissolved following liquidation (1 page)
10 January 2011Notice of move from Administration to Dissolution (16 pages)
10 January 2011Notice of move from Administration to Dissolution on 20 December 2010 (16 pages)
20 August 2010Administrator's progress report to 30 July 2010 (13 pages)
20 August 2010Administrator's progress report to 30 July 2010 (13 pages)
9 August 2010Notice of extension of period of Administration (1 page)
9 August 2010Notice of extension of period of Administration (1 page)
6 April 2010Administrator's progress report to 30 January 2010 (13 pages)
6 April 2010Administrator's progress report to 30 January 2010 (13 pages)
7 October 2009Statement of administrator's proposal (24 pages)
7 October 2009Statement of administrator's proposal (24 pages)
10 August 2009Registered office changed on 10/08/2009 from 138 quay road bridlington east yorkshire YO16 4JB (1 page)
10 August 2009Registered office changed on 10/08/2009 from 138 quay road bridlington east yorkshire YO16 4JB (1 page)
7 August 2009Appointment of an administrator (1 page)
7 August 2009Appointment of an administrator (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
26 January 2009Return made up to 04/08/07; full list of members (4 pages)
26 January 2009Return made up to 04/08/07; full list of members (4 pages)
23 January 2009Director's Change of Particulars / jonathan pinkney / 21/05/2007 / HouseName/Number was: , now: 23; Street was: 88 woldholme avenue, now: the ridings; Region was: north humberside, now: east yorkshire; Post Code was: YO25 6RB, now: YO25 5NH (1 page)
23 January 2009Secretary's change of particulars / terie pinkney / 21/05/2007 (1 page)
23 January 2009Director's change of particulars / jonathan pinkney / 21/05/2007 (1 page)
23 January 2009Secretary's Change of Particulars / terie pinkney / 21/05/2007 / HouseName/Number was: , now: 23; Street was: 88 woldholme avenue, now: the ridings; Region was: north humberside, now: east yorkshire; Post Code was: YO25 6RB, now: YO25 5NH (1 page)
1 January 2009Compulsory strike-off action has been suspended (1 page)
1 January 2009Compulsory strike-off action has been suspended (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
22 September 2006Return made up to 04/08/06; full list of members (7 pages)
22 September 2006Return made up to 04/08/06; full list of members (7 pages)
27 March 2006Ad 07/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Ad 07/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2005Secretary's particulars changed (1 page)
12 September 2005Secretary's particulars changed (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
17 August 2005Company name changed therefor recruitment LTD\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed therefor recruitment LTD\certificate issued on 17/08/05 (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
4 August 2005Incorporation (9 pages)
4 August 2005Incorporation (9 pages)