Company NameSenior Legal Recruitment Limited
Company StatusDissolved
Company Number08449007
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Graham Manley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 6a Mill Field Road
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PY
Director NameMrs Katherine Patricia Manley
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 6a Mill Field Road
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PY

Location

Registered Address3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 March

Filing History

18 March 2018Final Gazette dissolved following liquidation (1 page)
18 December 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
18 December 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
27 June 2017Liquidators' statement of receipts and payments to 9 April 2017 (16 pages)
27 June 2017Liquidators' statement of receipts and payments to 9 April 2017 (16 pages)
22 June 2016Liquidators' statement of receipts and payments to 9 April 2016 (7 pages)
22 June 2016Liquidators' statement of receipts and payments to 9 April 2016 (7 pages)
22 June 2016Liquidators statement of receipts and payments to 9 April 2016 (7 pages)
6 May 2015Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bradford West Yorkshire BD16 1PY to C/O Rushton Incolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bradford West Yorkshire BD16 1PY to C/O Rushton Incolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bradford West Yorkshire BD16 1PY to C/O Rushton Incolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 6 May 2015 (2 pages)
30 April 2015Statement of affairs with form 4.19 (6 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
(1 page)
30 April 2015Statement of affairs with form 4.19 (6 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)