Company Name1st Place Recruitment Limited
Company StatusDissolved
Company Number07106328
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 3 months ago)
Dissolution Date2 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Philip Michael Waller
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2010(10 months after company formation)
Appointment Duration6 years, 1 month (closed 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Oakey Drive
Wokingham
Berkshire
RG40 2DT
Secretary NamePhilip Michael Waller
NationalityBritish
StatusClosed
Appointed16 October 2010(10 months after company formation)
Appointment Duration6 years, 1 month (closed 02 December 2016)
RoleCompany Director
Correspondence Address76 Oakey Drive
Wokingham
Berkshire
RG40 2DT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMrs Shirley Lynn Waller
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address2 Alphington Green
Frimley
Surrey
GU16 9LQ

Location

Registered AddressWilson Field The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Net Worth-£49,574
Cash£2,442
Current Liabilities£132,284

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2016Final Gazette dissolved following liquidation (1 page)
2 December 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
2 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
28 July 2015Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 28 July 2015 (2 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Statement of affairs with form 4.19 (5 pages)
21 July 2015Statement of affairs with form 4.19 (5 pages)
21 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26
(1 page)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1.249975
(6 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1.249975
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1.249975
(6 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1.249975
(6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
27 September 2011Amended accounts made up to 31 March 2011 (5 pages)
27 September 2011Amended accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
9 December 2010Termination of appointment of Shirley Waller as a director (2 pages)
9 December 2010Termination of appointment of Shirley Waller as a director (2 pages)
9 December 2010Appointment of Mr Philip Michael Waller as a director (3 pages)
9 December 2010Appointment of Philip Michael Waller as a secretary (3 pages)
9 December 2010Appointment of Mr Philip Michael Waller as a director (3 pages)
9 December 2010Appointment of Philip Michael Waller as a secretary (3 pages)
19 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
19 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
7 January 2010Appointment of Shirley Lynn Waller as a director (3 pages)
7 January 2010Appointment of Shirley Lynn Waller as a director (3 pages)
31 December 2009Termination of appointment of Barabara Kahan as a director (2 pages)
31 December 2009Termination of appointment of Barabara Kahan as a director (2 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)