Company NameRecurso 14 Ltd
Company StatusDissolved
Company Number08831184
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gary Michael Fickling
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornfields Cross Street
Rotherham
S66 2SA
Director NameMiss Nicola Marie Smith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(1 week after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornfields Cross Street
Rotherham
S66 2SA

Contact

Websiterecurso14.com
Telephone01924 258407
Telephone regionWakefield

Location

Registered AddressThornfields
Cross Street
Rotherham
S66 2SA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield

Shareholders

1 at £1Gary Michael Fickling
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (1 page)
15 February 2017Application to strike the company off the register (1 page)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
18 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
18 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
10 January 2014Appointment of Miss Nicola Marie Smith as a director (2 pages)
10 January 2014Appointment of Miss Nicola Marie Smith as a director (2 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)