Company NameLichfield Personnel And Recruitment Limited
Company StatusDissolved
Company Number03233547
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date25 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Felicity Wylie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Island Close
Staines
Middx
TW18 4YZ
Director NameMr Philip Paul Isaacs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Avenue
Cowley
Uxbridge
Middlesex
UB8 3AD
Secretary NameMr Philip Paul Isaacs
NationalityBritish
StatusResigned
Appointed14 July 2000(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Avenue
Cowley
Uxbridge
Middlesex
UB8 3AD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameFleet Taxation Services Ltd. (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address18 Waterside Court
Fleet
Hampshire
GU13 8RH

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 June 2010Final Gazette dissolved following liquidation (1 page)
25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-16
(1 page)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2009Statement of affairs with form 4.19 (6 pages)
10 March 2009Registered office changed on 10/03/2009 from 76 broad street teddington middlesex TW11 8QT (1 page)
10 March 2009Registered office changed on 10/03/2009 from 76 broad street teddington middlesex TW11 8QT (1 page)
13 February 2009Appointment terminated director and secretary philip isaacs (1 page)
13 February 2009Appointment Terminated Director and Secretary philip isaacs (1 page)
3 November 2008Return made up to 24/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2008Return made up to 24/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 September 2007Return made up to 24/08/07; no change of members (7 pages)
22 September 2007Return made up to 24/08/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
30 October 2006Return made up to 24/08/06; no change of members (7 pages)
30 October 2006Return made up to 24/08/06; no change of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 October 2005Particulars of mortgage/charge (8 pages)
21 October 2005Particulars of mortgage/charge (8 pages)
22 September 2005Return made up to 24/08/05; full list of members (7 pages)
22 September 2005Return made up to 24/08/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 August 2004Return made up to 24/08/04; full list of members (8 pages)
31 August 2004Return made up to 24/08/04; full list of members (8 pages)
21 July 2004Return made up to 31/08/03; full list of members (7 pages)
21 July 2004Return made up to 31/08/03; full list of members (7 pages)
19 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 June 2004Ad 01/09/03--------- £ si 5@1=5 £ ic 115/120 (2 pages)
30 June 2004Ad 01/09/03--------- £ si 5@1=5 £ ic 115/120 (2 pages)
30 June 2004Ad 31/05/04--------- £ si 485@1=485 £ ic 120/605 (2 pages)
30 June 2004Notice of assignment of name or new name to shares (1 page)
30 June 2004Notice of assignment of name or new name to shares (1 page)
30 June 2004Ad 31/05/04--------- £ si 485@1=485 £ ic 120/605 (2 pages)
30 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
25 September 2003Return made up to 24/08/03; full list of members (7 pages)
25 September 2003Return made up to 24/08/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
23 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
18 September 2002Return made up to 24/08/02; full list of members (7 pages)
18 September 2002Return made up to 24/08/02; full list of members (7 pages)
30 January 2002Ad 06/12/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Ad 06/12/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
22 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 2001Return made up to 24/08/01; full list of members (6 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
16 November 2000Accounts for a small company made up to 31 August 2000 (8 pages)
16 November 2000Accounts for a small company made up to 31 August 2000 (8 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2000Return made up to 24/08/00; full list of members (6 pages)
13 September 2000New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 18 waterside court fleet hampshire GU13 8RH (1 page)
19 July 2000Registered office changed on 19/07/00 from: 18 waterside court fleet hampshire GU13 8RH (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
17 February 2000Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 2000Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1999Accounts for a small company made up to 27 August 1999 (7 pages)
26 November 1999Accounts for a small company made up to 27 August 1999 (7 pages)
16 September 1999Return made up to 24/08/99; no change of members
  • 363(287) ‐ Registered office changed on 16/09/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 September 1999Return made up to 24/08/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 4 September 1998 (6 pages)
25 November 1998Accounts for a small company made up to 4 September 1998 (6 pages)
25 November 1998Accounts for a small company made up to 4 September 1998 (6 pages)
2 September 1998Return made up to 24/08/98; no change of members (4 pages)
2 September 1998Return made up to 24/08/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
3 October 1997Return made up to 02/09/97; full list of members (6 pages)
3 October 1997Return made up to 02/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1996Registered office changed on 04/09/96 from: 22 nash street royce place manchester M15 5NZ (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996Director resigned (2 pages)
4 September 1996Registered office changed on 04/09/96 from: 22 nash street royce place manchester M15 5NZ (1 page)
4 September 1996New secretary appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (2 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996New director appointed (1 page)
2 August 1996Incorporation (14 pages)
2 August 1996Incorporation (14 pages)