Company NameSendiym Limited
Company StatusDissolved
Company Number07057280
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Dissolution Date22 December 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Lewis Duffield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(5 months after company formation)
Appointment Duration11 years, 8 months (closed 22 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(2 months, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 09 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Andrew Gibson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Simon Paul Stephens
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Dean Jay Bartle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(4 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Duffield Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,010
Cash£978
Current Liabilities£237,308

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

29 April 2010Delivered on: 30 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 October 2017Liquidators' statement of receipts and payments to 27 July 2017 (19 pages)
17 August 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Toronto Square Toronto Street Leeds LS1 2HJ on 17 August 2016 (2 pages)
12 August 2016Statement of affairs with form 4.19 (5 pages)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
(1 page)
18 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
(3 pages)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(4 pages)
12 November 2014Company name changed better placed hr recruitment LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
10 November 2014Termination of appointment of Dean Jay Bartle as a director on 1 October 2014 (2 pages)
10 November 2014Termination of appointment of Dean Jay Bartle as a director on 1 October 2014 (2 pages)
10 November 2014Termination of appointment of Andrew Gibson as a director on 1 October 2014 (2 pages)
10 November 2014Termination of appointment of Simon Paul Stephens as a director on 1 October 2014 (2 pages)
10 November 2014Termination of appointment of Andrew Gibson as a director on 1 October 2014 (2 pages)
10 November 2014Termination of appointment of Simon Paul Stephens as a director on 1 October 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
22 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
8 September 2010Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages)
21 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(5 pages)
21 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(5 pages)
10 June 2010Director's details changed for Dean Jay Bartle on 10 June 2010 (2 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 April 2010Appointment of Paul Lewis Duffield as a director (2 pages)
23 March 2010Appointment of Dean Jay Bartle as a director (2 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Company name changed croftstone construction LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
10 February 2010Termination of appointment of Paul Land as a director (1 page)
10 February 2010Appointment of Mr Andrew Gibson as a director (2 pages)
9 February 2010Appointment of Mr Simon Paul Stephens as a director (2 pages)
27 January 2010Appointment of Paul Douglas Land as a director (3 pages)
20 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 20 January 2010 (1 page)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)