Company NameAristo Recruitment Limited
DirectorMary Stevens
Company StatusDissolved
Company Number02142633
CategoryPrivate Limited Company
Incorporation Date26 June 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameMary Stevens
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleEmployment Consultant
Correspondence AddressMayes House
Grinstead Lane
East Grinstead
RH19 4HP
Secretary NameMichael Davies
NationalityBritish
StatusCurrent
Appointed01 May 1997(9 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressHayes House
Grinstead Lane
East Grinstead
West Sussex
RH19 4HP
Director NameMrs Shelley Anne Cushway
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 1997)
RoleRecruitment Consultant
Correspondence AddressFlat 5 Goda Court
No.1 Goda Road
Littlehampton
West Sussex
BN17 6AS
Director NameBeryl Mary Bartholomew
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1994)
RoleEmployment Consultant
Correspondence AddressGrimley House 7 Warwick Street
Worthing
West Sussex
BN11 3DF
Secretary NameBeryl Mary Bartholomew
NationalityBritish
StatusResigned
Appointed22 October 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1994)
RoleCompany Director
Correspondence AddressGrimley House 7 Warwick Street
Worthing
West Sussex
BN11 3DF
Secretary NameShelley Cushway
NationalityBritish
StatusResigned
Appointed07 July 1994(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 1997)
RoleCompany Director
Correspondence Address9 Hawley Road
Rustington
Littlehampton
West Sussex
BN16 2QD
Director NameMrs Sally Bolingbroke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence Address41 Hangleton Close
Hove
East Sussex
BN3 8LT
Secretary NameRobert Henry Stephens
NationalityBritish
StatusResigned
Appointed16 January 1997(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressSeven Pines
Hayes Lane, Slinfold
West Sussex
RH13 0SN

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£3,856,891
Gross Profit£1,435,948
Net Worth£102,789
Cash£168
Current Liabilities£935,277

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 July 2007Dissolved (1 page)
20 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Statement of affairs (6 pages)
27 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2002Appointment of a voluntary liquidator (1 page)
7 June 2002Registered office changed on 07/06/02 from: 23-25 springfield road horsham west sussex RH12 2PG (1 page)
11 October 2001Return made up to 22/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
6 August 2001Auditor's resignation (1 page)
17 July 2001Registered office changed on 17/07/01 from: park house college road ardingly haywards heath west sussex RH17 6TT (1 page)
17 January 2001Full accounts made up to 30 April 2000 (19 pages)
7 November 2000Return made up to 22/10/00; full list of members (6 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Auditor's resignation (1 page)
28 February 2000Full accounts made up to 30 April 1999 (19 pages)
9 December 1999Return made up to 22/10/99; full list of members (6 pages)
1 March 1999Full accounts made up to 24 April 1998 (18 pages)
1 March 1999Registered office changed on 01/03/99 from: enterprise house 83A western road hove east sussex BN3 1LJ (1 page)
11 January 1999Secretary's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 22/10/98; full list of members (6 pages)
25 February 1998Full accounts made up to 25 April 1997 (17 pages)
28 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 November 1997New secretary appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 11 market square horsham west sussex RH12 1EU (1 page)
19 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Secretary resigned;director resigned (1 page)
10 February 1997New secretary appointed (2 pages)
22 November 1996Return made up to 22/10/96; no change of members (4 pages)
4 March 1996Full accounts made up to 28 April 1995 (16 pages)
12 December 1995Director resigned (2 pages)
8 December 1995Return made up to 22/10/95; full list of members (6 pages)