Company NameG.R. Recruitment Limited
Company StatusDissolved
Company Number03265720
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Richard Goodman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 14 October 2003)
RoleBranch Manager
Correspondence Address53 Corran Close
Northampton
Northamptonshire
NN5 7AL
Secretary NameJenny Elizabeth Cotching
NationalityBritish
StatusClosed
Appointed01 July 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2003)
RoleRetired
Correspondence Address4 Goff Cottages
Northampton
Northamptonshire
NN5 6JJ
Director NameAnthony John Gibson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleRecruitment
Correspondence Address18 Brownsfield Road
Yardley Gobion
Towcester
Northamptonshire
NN12 7TY
Director NameDavid Alan Roberts
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleRecruitment
Correspondence Address28 Evison Road
Rothwell
Kettering
Northamptonshire
NN14 6AL
Secretary NameAnthony John Gibson
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleRecruitment
Correspondence Address18 Brownsfield Road
Yardley Gobion
Towcester
Northamptonshire
NN12 7TY
Secretary NameKim Roberts
NationalityBritish
StatusResigned
Appointed24 January 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address28 Evison Road
Rothwell
Kettering
Northamptonshire
NN14 6AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
21 February 2003Receiver's abstract of receipts and payments (3 pages)
21 February 2003Receiver ceasing to act (2 pages)
17 February 2003Receiver's abstract of receipts and payments (3 pages)
13 May 2002Administrative Receiver's report (6 pages)
28 January 2002Receiver's abstract of receipts and payments (3 pages)
21 February 2001Registered office changed on 21/02/01 from: 15 duncan close red house road moulton park northampton northamptonshire NN3 6WL (1 page)
15 January 2001Appointment of receiver/manager (2 pages)
27 December 2000New secretary appointed (2 pages)
22 December 2000Particulars of mortgage/charge (11 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 1999Secretary resigned (1 page)
25 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
25 October 1999Director resigned (1 page)
8 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 October 1998Return made up to 18/10/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 January 1998New director appointed (2 pages)
22 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997Ad 27/01/97--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 November 1996Registered office changed on 21/11/96 from: 15 duncan close red house road moulton park northampton NN3 6WL (1 page)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
18 October 1996Incorporation (20 pages)