Company NameP.G. Recruitment Limited
DirectorAndrew Scott Mills
Company StatusDissolved
Company Number02786137
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Christine Mills
NationalityBritish
StatusCurrent
Appointed12 December 1996(3 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressThe Bell House
4 Dorking Road
Epsom
Surrey
KT18 7LX
Director NameAndrew Scott Mills
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address37 Penbury Close
Worcester Park
Surrey
Director NamePaul Anthony Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleRecruitment Consultant
Correspondence Address24 Princes Road
Penge
London
SE20 7JN
Director NameGareth David Parry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleRecruitment Consultant
Correspondence Address50a Gloucester Street
London
SW1V 4EH
Secretary NamePaul Anthony Jones
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleRecruitment Consultant
Correspondence Address24 Princes Road
Penge
London
SE20 7JN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Cash£24,245
Current Liabilities£33,635

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 January 2003Dissolved (1 page)
28 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Statement of affairs (8 pages)
13 August 1999Appointment of a voluntary liquidator (1 page)
13 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1999Registered office changed on 05/08/99 from: newgate house 431 london road croydon CR0 3PF (1 page)
10 February 1999Return made up to 01/02/99; full list of members (5 pages)
20 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: 29 cuthbert road croydon surrey CR0 3RB (1 page)
26 March 1998Return made up to 01/02/98; full list of members (5 pages)
26 March 1998Director resigned (1 page)
29 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
18 February 1997Return made up to 01/02/97; no change of members (4 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned;director resigned (1 page)
20 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
20 March 1995Return made up to 01/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)