Company NameThe Membership Recruitment Company Limited
Company StatusDissolved
Company Number03432508
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnnabel Bridges
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1997(same day as company formation)
RoleAdmin. Assistant
Correspondence Address111 Tanbridge Park
Horsham
West Sussex
RH12 1SF
Secretary NameAnnabel Bridges
NationalityBritish
StatusCurrent
Appointed09 October 1998(1 year after company formation)
Appointment Duration25 years, 6 months
RoleHousewife
Correspondence Address111 Tanbridge Park
Horsham
West Sussex
RH12 1SF
Director NameHayley Rose Howes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleAdmin Assistant
Correspondence Address111 Tanbridge Park
Horsham
West Sussex
RH12 1SF
Director NameMr Anthony Warren Davies
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleRetired
Correspondence AddressHesworth Barn Hesworth Common
Fittleworth
Pulborough
West Sussex
RH20 1EW
Director NameMr Stephen Howard Bridges
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleMangt Consult
Country of ResidenceEngland
Correspondence Address6 Silvertrees
Wimborne Road
Bournemouth
BH3 7AL
Director NameMr Martin Ian Duncan Wright
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleMangt Consult
Correspondence AddressOver Hall Cottage
Cavendish
Suffolk
CO10 8BP
Secretary NameAnnabel Bridges
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMayfield 2 Lower Edgeborough Road
Guildford
Surrey
GU1 2DT
Director NameMr Anthony Warren Davies
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(2 months after company formation)
Appointment Duration11 months (resigned 09 October 1998)
RoleChartered Accountant
Correspondence AddressHesworth Barn Hesworth Common
Fittleworth
Pulborough
West Sussex
RH20 1EW
Secretary NameMr Anthony Warren Davies
NationalityBritish
StatusResigned
Appointed10 November 1997(2 months after company formation)
Appointment Duration11 months (resigned 09 October 1998)
RoleChartered Accountant
Correspondence AddressHesworth Barn Hesworth Common
Fittleworth
Pulborough
West Sussex
RH20 1EW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,712
Cash£2,324
Current Liabilities£25,036

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 February 2003Dissolved (1 page)
25 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2002Statement of affairs (6 pages)
9 April 2002Appointment of a voluntary liquidator (1 page)
9 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2001Registered office changed on 13/09/01 from: gordon house littlemead cranleigh surrey GU1 2DT (1 page)
5 September 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 December 2000 (10 pages)
10 January 2001Return made up to 11/09/00; full list of members; amend (8 pages)
18 September 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Full accounts made up to 31 December 1999 (9 pages)
30 September 1999Return made up to 11/09/99; no change of members (4 pages)
17 September 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
30 July 1999Full accounts made up to 31 December 1998 (10 pages)
21 July 1999New secretary appointed (2 pages)
13 July 1999Director resigned (1 page)
14 October 1998Secretary resigned;director resigned (1 page)
17 September 1998Return made up to 11/09/98; full list of members (4 pages)
18 March 1998Particulars of mortgage/charge (6 pages)
5 December 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Ad 10/11/97--------- £ si 350@1=350 £ ic 650/1000 (2 pages)
21 November 1997Ad 10/10/97--------- £ si 648@1=648 £ ic 2/650 (2 pages)
11 September 1997Incorporation (16 pages)