Company NameTSL Recruitment Limited
Company StatusDissolved
Company Number07968347
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameTalent Recruit Limited

Business Activity

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

Director

Director NameMrs Tracey Lally
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
S2 4SU

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth-£67,194
Cash£3,457
Current Liabilities£279,329

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2018Final Gazette dissolved following liquidation (1 page)
23 January 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Liquidators' statement of receipts and payments to 28 September 2016 (15 pages)
3 November 2017Liquidators' statement of receipts and payments to 28 September 2016 (15 pages)
23 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
23 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
15 October 2015Appointment of a voluntary liquidator (1 page)
15 October 2015Appointment of a voluntary liquidator (1 page)
9 October 2015Administrator's progress report to 29 September 2015 (15 pages)
9 October 2015Administrator's progress report to 29 September 2015 (15 pages)
29 September 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 September 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 May 2015Administrator's progress report to 1 April 2015 (14 pages)
27 May 2015Administrator's progress report to 1 April 2015 (14 pages)
27 May 2015Administrator's progress report to 1 April 2015 (14 pages)
20 March 2015Notice of extension of period of Administration (1 page)
20 March 2015Notice of extension of period of Administration (1 page)
20 March 2015Statement of administrator's proposal (17 pages)
20 March 2015Statement of administrator's proposal (17 pages)
5 November 2014Administrator's progress report to 1 October 2014 (12 pages)
5 November 2014Administrator's progress report to 1 October 2014 (12 pages)
5 November 2014Administrator's progress report to 1 October 2014 (12 pages)
14 August 2014Satisfaction of charge 1 in full (3 pages)
14 August 2014Satisfaction of charge 1 in full (3 pages)
26 June 2014Result of meeting of creditors (2 pages)
26 June 2014Result of meeting of creditors (2 pages)
20 June 2014Result of meeting of creditors (1 page)
20 June 2014Result of meeting of creditors (1 page)
23 May 2014Statement of administrator's proposal (17 pages)
23 May 2014Statement of administrator's proposal (17 pages)
9 April 2014Registered office address changed from Barnsley Business & Innovation Centre (Bbic) Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Barnsley Business & Innovation Centre (Bbic) Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Barnsley Business & Innovation Centre (Bbic) Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 9 April 2014 (2 pages)
8 April 2014Appointment of an administrator (1 page)
8 April 2014Appointment of an administrator (1 page)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS United Kingdom on 4 November 2013 (1 page)
27 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
27 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 January 2013Company name changed talent recruit LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2012-12-20
(2 pages)
4 January 2013Company name changed talent recruit LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2012-12-20
(2 pages)
24 December 2012Change of name notice (2 pages)
24 December 2012Change of name notice (2 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)