Company NameArbrook Recruitment Ltd
Company StatusDissolved
Company Number03728424
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 2 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameArbrook Communications Recruitment Limited

Business Activity

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

Directors

Director NameJanet Mary Warren
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressChimney Place 2 Claygate Lodge Close
Claygate
Esher
Surrey
KT10 0PS
Secretary NameGraham David Wood
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleComputer Project Manager
Correspondence AddressChimney Place 2 Claygate Lodge Close
Claygate
Esher
Surrey
KT10 0PS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£8,628
Cash£7,805
Current Liabilities£1,280

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
2 August 2007Company name changed arbrook communications recruitme nt LIMITED\certificate issued on 02/08/07 (2 pages)
2 August 2007Company name changed arbrook communications recruitme nt LIMITED\certificate issued on 02/08/07 (2 pages)
23 March 2007Return made up to 08/03/07; full list of members (2 pages)
23 March 2007Return made up to 08/03/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 08/03/06; full list of members (2 pages)
15 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 08/03/05; full list of members (6 pages)
23 March 2005Return made up to 08/03/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 08/03/04; full list of members (6 pages)
1 April 2004Return made up to 08/03/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 October 2003Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page)
29 October 2003Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page)
24 March 2003Return made up to 08/03/03; full list of members (6 pages)
24 March 2003Return made up to 08/03/03; full list of members (6 pages)
6 February 2003Registered office changed on 06/02/03 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
6 February 2003Registered office changed on 06/02/03 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 March 2002Return made up to 08/03/02; full list of members (6 pages)
14 March 2002Return made up to 08/03/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
21 March 2001Return made up to 08/03/01; full list of members (6 pages)
21 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 July 2000Accounts made up to 31 March 2000 (8 pages)
27 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2000Full accounts made up to 31 March 2000 (8 pages)
27 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
26 July 2000Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
22 March 2000Return made up to 08/03/00; full list of members (6 pages)
22 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Ad 19/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 April 1999Ad 19/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 March 1999Registered office changed on 15/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
8 March 1999Incorporation (18 pages)