Company NameAction Recruitment Consultants Limited
Company StatusDissolved
Company Number02347830
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameSusan Ann Hamilton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address35 Dundee Court
73 Wapping High Street
London
E1W 2YG
Secretary NameMr Christopher John Pover
NationalityBritish
StatusClosed
Appointed31 August 2001(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 14 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Queens Road
Loughton
Essex
IG10 1RS
Director NamePeter Kennedy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2001)
RoleRecruitment Consultant
Correspondence Address9 St Michaels House
Priory Road
Wantage
Oxfordshire
OX12 9DE
Secretary NameMeriel Kennedy
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address31 Hambro Hill
Rayleigh
Essex
SS6 8BN
Director NamePaula Lorraine Watts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(4 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2001)
RoleSales Director
Correspondence AddressThatchover
Alchester Road, Chesterton
Bicester
Oxfordshire
OX26 1UW
Director NamePatricia Williamson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2000)
RoleSales Executive
Correspondence Address27 Blundells Road
Tilehurst Hurst
Reading
Berkshire
RG30 4TR
Secretary NamePaula Lorraine Watts
NationalityBritish
StatusResigned
Appointed25 October 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressThatchover
Alchester Road, Chesterton
Bicester
Oxfordshire
OX26 1UW
Secretary NameKenneth Michael Darvell
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address1 Callow Croft
Burbage
Marlborough
Wiltshire
SN8 3TB

Location

Registered AddressHeathcock Court
415 Strand
London
WC2R 0NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
1 July 2004Registered office changed on 01/07/04 from: susan hamilton personnel services LIMITED 43-44 lbemarie street london W1S 4JJ (1 page)
21 May 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (10 pages)
14 March 2003Return made up to 14/02/03; full list of members (6 pages)
19 June 2002Registered office changed on 19/06/02 from: 43-44 albemarle street london W1S 4JJ (1 page)
9 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Full accounts made up to 31 August 2001 (16 pages)
11 September 2001Registered office changed on 11/09/01 from: 45 doughty street london WC1N 2LR (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
30 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
21 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
25 January 2001Director resigned (1 page)
17 January 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
24 March 2000Registered office changed on 24/03/00 from: 45 bedford row london WC1R 4LR (1 page)
21 February 2000Return made up to 14/02/00; full list of members (8 pages)
18 February 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
11 March 1999Return made up to 14/02/99; no change of members (4 pages)
20 November 1998Full accounts made up to 30 June 1998 (17 pages)
31 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
30 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1997Director's particulars changed (1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 November 1996New director appointed (2 pages)
19 March 1996Return made up to 14/02/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)