Company NameHPC Recruitment Limited
Company StatusDissolved
Company Number06809393
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Mark Richard Little
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Evelyn Court
Harrogate
North Yorkshire
HG3 2GD
Secretary NameMark Richard Little
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Evelyn Court
Harrogate
North Yorkshire
HG3 2GD
Director NameMr James David Newton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG

Contact

Websitewww.hpcrecruitment.com/
Telephone0845 6435810
Telephone regionUnknown

Location

Registered AddressEvelyn Office
11 Evelyn Court
Harrogate
North Yorkshire
HG3 2GD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor

Shareholders

1 at £1Mark Richard Little
100.00%
Ordinary

Financials

Year2014
Net Worth£5,134
Cash£2,020
Current Liabilities£898

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (1 page)
20 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 March 2020Confirmation statement made on 4 February 2020 with updates (3 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Dr Mark Richard Little on 17 August 2012 (2 pages)
19 February 2013Secretary's details changed for Mark Richard Little on 17 August 2012 (2 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Secretary's details changed for Mark Richard Little on 17 August 2012 (2 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Dr Mark Richard Little on 17 August 2012 (2 pages)
26 November 2012Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB United Kingdom on 26 November 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 February 2012Secretary's details changed for Mark Richard Little on 5 July 2011 (2 pages)
16 February 2012Secretary's details changed for Mark Richard Little on 5 July 2011 (2 pages)
16 February 2012Secretary's details changed for Mark Richard Little on 5 July 2011 (2 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB United Kingdom on 16 February 2012 (1 page)
16 February 2012Director's details changed for Mark Richard Little on 5 July 2011 (2 pages)
16 February 2012Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB United Kingdom on 16 February 2012 (1 page)
16 February 2012Director's details changed for Mark Richard Little on 5 July 2011 (2 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mark Richard Little on 5 July 2011 (2 pages)
8 March 2011Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB on 8 March 2011 (1 page)
8 March 2011Director's details changed for Mark Richard Little on 1 October 2009 (2 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Mark Richard Little on 1 October 2009 (2 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB on 8 March 2011 (1 page)
8 March 2011Director's details changed for Mark Richard Little on 1 October 2009 (2 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 September 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
2 September 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mark Richard Little on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mark Richard Little on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mark Richard Little on 1 October 2009 (2 pages)
12 February 2009Director and secretary appointed mark little (2 pages)
12 February 2009Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page)
12 February 2009Registered office changed on 12/02/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom (1 page)
12 February 2009Appointment terminated director james newton (1 page)
12 February 2009Registered office changed on 12/02/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom (1 page)
12 February 2009Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page)
12 February 2009Director and secretary appointed mark little (2 pages)
12 February 2009Appointment terminated director james newton (1 page)
4 February 2009Incorporation (14 pages)
4 February 2009Incorporation (14 pages)