Company NameUK Recruitment Staff Limited
Company StatusDissolved
Company Number07913072
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 2 months ago)
Dissolution Date17 October 2014 (9 years, 5 months ago)

Directors

Director NameDarren Reece Ashford
Date of BirthMay 1966 (Born 57 years ago)
NationalityUk/British
StatusClosed
Appointed15 May 2012(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 17 October 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Reyden Mews
Leeds
West Yorkshire
LS12 4NF
Director NameMr Glen Dean Crosthwaite
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 280 Tong Road
Leeds
West Yorkshire
LS12 3BG
Director NameMark Reginald Hullah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(10 months, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Tong Road
Leeds
West Yorkshire
LS12 3BG

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
17 July 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
8 November 2013Registered office address changed from Leonard Curtis 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Leonard Curtis 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Leonard Curtis 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
5 June 2013Termination of appointment of Mark Reginald Hullah as a director on 8 March 2013 (2 pages)
5 June 2013Termination of appointment of Mark Reginald Hullah as a director on 8 March 2013 (2 pages)
5 June 2013Termination of appointment of Mark Hullah as a director (2 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Statement of affairs with form 4.19 (8 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2013Statement of affairs with form 4.19 (8 pages)
15 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2013Registered office address changed from Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG England on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG England on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG England on 22 April 2013 (2 pages)
4 January 2013Termination of appointment of Glen Dean Crosthwaite as a director on 1 December 2012 (2 pages)
4 January 2013Appointment of Mark Reginald Hullah as a director on 10 December 2012 (3 pages)
4 January 2013Appointment of Mark Reginald Hullah as a director on 10 December 2012 (3 pages)
4 January 2013Appointment of Mark Reginald Hullah as a director (3 pages)
4 January 2013Termination of appointment of Glen Dean Crosthwaite as a director on 1 December 2012 (2 pages)
4 January 2013Termination of appointment of Glen Crosthwaite as a director (2 pages)
21 May 2012Appointment of Darren Reece Ashford as a director on 15 May 2012 (3 pages)
21 May 2012Appointment of Darren Reece Ashford as a director (3 pages)
21 May 2012Appointment of Darren Reece Ashford as a director on 15 May 2012 (3 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 January 2012Incorporation
Statement of capital on 2012-01-17
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2012Incorporation
Statement of capital on 2012-01-17
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)