Company NameMichele Davis Recruitment Services Limited
Company StatusDissolved
Company Number06063514
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)
Dissolution Date3 May 2009 (14 years, 11 months ago)

Directors

Director NameMichele Davis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleRecruitment Services.
Correspondence Address17 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6HA
Secretary NameAnthony Davis
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleRecruitment Services
Correspondence Address17 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6HA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Fergusson & Co
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 February 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
3 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2008Statement of affairs with form 4.19 (6 pages)
29 February 2008Appointment of a voluntary liquidator (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 17 jenkin lane horbury wakefield WF4 6HA (1 page)
20 March 2007Ad 24/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2007Location of register of members (1 page)
17 February 2007Particulars of mortgage/charge (31 pages)
5 February 2007New secretary appointed (1 page)
5 February 2007New director appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Incorporation (13 pages)
24 January 2007Director resigned (1 page)