Company NameAuckland Recruitment & Trading Limited
Company StatusDissolved
Company Number02874846
CategoryPrivate Limited Company
Incorporation Date24 November 1993(30 years, 5 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameAttwood Stewart & Associates Limited

Business Activity

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

Directors

Director NameMark Attwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 15 March 2005)
RoleManaging Director
Correspondence Address5 Eaton Park Road
Cobham
Surrey
KT11 2JG
Director NameJonathan Andrew Stewart
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(5 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 15 March 2005)
RoleSales Director
Correspondence AddressStanners Hill Cottage
Stonehill Road, Chobham
Woking
Surrey
GU24 8HN
Secretary NameCraig Ian Turnbull
NationalityBritish
StatusClosed
Appointed01 September 1997(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 15 March 2005)
RoleOffice Manager
Correspondence Address17 Rectory Close
Byfleet
Surrey
KT14 7LS
Director NameDonald Edward Gelsthorpe Wing
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameTimothy John Penfare
NationalityBritish
StatusResigned
Appointed19 January 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address105 Nelson Road
South Wimbledon
London
SW19 1HU
Director NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Menzies Corporate
Restructuring
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,818
Current Liabilities£1,033,111

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2004Receiver's abstract of receipts and payments (2 pages)
22 July 2004Receiver ceasing to act (1 page)
22 January 2004Receiver's abstract of receipts and payments (2 pages)
3 February 2003Receiver's abstract of receipts and payments (3 pages)
24 July 2002Statement of Affairs in administrative receivership following report to creditors (6 pages)
22 April 2002Administrative Receiver's report (8 pages)
8 February 2002Registered office changed on 08/02/02 from: first floor east wing auckland house new zealand avenue walton-upon-thames surrey KT12 1PL (1 page)
26 January 2002Resolutions
  • RES13 ‐ Sale of assets 21/01/02
(1 page)
21 January 2002Appointment of receiver/manager (1 page)
28 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Return made up to 24/11/01; full list of members (6 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Return made up to 24/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1998Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1997Registered office changed on 05/07/97 from: regency house 18-24 church street esher surrey KT10 8QS (1 page)
24 January 1997Return made up to 24/11/96; no change of members (4 pages)
30 October 1996Registered office changed on 30/10/96 from: friar's cottage 2 clive road esher surrey KT10 8PS (1 page)
10 October 1996Auditor's resignation (1 page)
19 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1996Return made up to 24/11/95; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 1994New director appointed (2 pages)
5 February 1994Memorandum and Articles of Association (6 pages)
5 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1993Incorporation (15 pages)