Company NameDescartes Recruitment Services Limited
Company StatusDissolved
Company Number02725051
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameLynda Helen Gilling-Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Puddington Village
South Wirral
Cheshire
L64 5SS
Director NameMr Geoffrey Lawrence Gilling-Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressPuddington Old Hall
South Wirral
Cheshire
CH64 5SS
Wales
Secretary NameMr Geoffrey Lawrence Gilling-Smith
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuddington Old Hall
South Wirral
Cheshire
CH64 5SS
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Bellbourne 103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
22 July 2010Director's details changed for Lynda Helen Gilling-Smith on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(3 pages)
22 July 2010Director's details changed for Lynda Helen Gilling-Smith on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(3 pages)
22 July 2010Director's details changed for Lynda Helen Gilling-Smith on 1 October 2009 (2 pages)
20 July 2010Termination of appointment of Geoffrey Gilling-Smith as a director (1 page)
20 July 2010Termination of appointment of Geoffrey Gilling-Smith as a secretary (1 page)
20 July 2010Termination of appointment of Geoffrey Gilling-Smith as a director (1 page)
20 July 2010Termination of appointment of Geoffrey Gilling-Smith as a secretary (1 page)
8 September 2009Accounts made up to 30 June 2009 (7 pages)
8 September 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 July 2009Return made up to 23/06/09; full list of members (4 pages)
16 July 2009Return made up to 23/06/09; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from the old hall old hall lane puddington south wirral cheshire CH64 5SS (1 page)
27 August 2008Registered office changed on 27/08/2008 from the old hall old hall lane puddington south wirral cheshire CH64 5SS (1 page)
6 August 2008Accounts made up to 30 June 2008 (7 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
6 August 2008Accounts made up to 30 June 2007 (7 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
30 July 2008Return made up to 23/06/08; full list of members (4 pages)
30 July 2008Return made up to 23/06/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from the old hall puddington south wirral cheshire L64 5SS (1 page)
30 July 2008Registered office changed on 30/07/2008 from the old hall puddington south wirral cheshire L64 5SS (1 page)
31 July 2007Return made up to 23/06/07; no change of members (7 pages)
31 July 2007Return made up to 23/06/07; no change of members (7 pages)
21 July 2006Accounts made up to 30 June 2005 (5 pages)
21 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 July 2006Accounts made up to 30 June 2006 (5 pages)
21 July 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 July 2006Return made up to 23/06/06; full list of members (7 pages)
11 July 2006Return made up to 23/06/06; full list of members (7 pages)
2 July 2005Return made up to 23/06/05; full list of members (7 pages)
2 July 2005Return made up to 23/06/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 June 2004Return made up to 23/06/04; full list of members (7 pages)
23 June 2004Return made up to 23/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 July 2003Return made up to 23/06/03; full list of members (7 pages)
12 July 2003Return made up to 23/06/03; full list of members (7 pages)
14 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
14 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
19 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 July 2002Return made up to 23/06/02; full list of members (7 pages)
15 July 2002Return made up to 23/06/02; full list of members (7 pages)
9 July 2001Return made up to 23/06/01; full list of members (6 pages)
9 July 2001Return made up to 23/06/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
20 July 2000Return made up to 23/06/00; full list of members (6 pages)
20 July 2000Return made up to 23/06/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
15 July 1999Return made up to 23/06/99; full list of members (6 pages)
15 July 1999Return made up to 23/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 July 1998Return made up to 23/06/98; no change of members (4 pages)
10 July 1998Return made up to 23/06/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
6 January 1998Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1998Return made up to 23/06/97; no change of members (4 pages)
11 September 1997Registered office changed on 11/09/97 from: 30 finsbury square london EC2A 1SB (1 page)
11 September 1997Registered office changed on 11/09/97 from: 30 finsbury square london EC2A 1SB (1 page)
21 January 1997Full accounts made up to 30 June 1996 (10 pages)
21 January 1997Full accounts made up to 30 June 1996 (10 pages)
22 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1996Return made up to 23/06/96; full list of members (6 pages)
30 October 1995Full accounts made up to 30 June 1995 (10 pages)
30 October 1995Full accounts made up to 30 June 1995 (10 pages)