Company NameRighttime Recruitment Limited
DirectorKarl Julian Morris
Company StatusDissolved
Company Number03807908
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Previous NameGreen Donaghy And Atkins Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameKarl Julian Morris
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Correspondence Address64 Russell Hill Road
Purley
Surrey
CR8 2LB
Secretary NameMary Morris
NationalityBritish
StatusCurrent
Appointed18 October 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address64 Russell Hill Road
Purley
Surrey
CR8 2LB
Director NameCaleb Joachim Atkins
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFlat 3,11 Normanton Road
South Croydon
Surrey
CR2 7AE
Director NameMr Steven Green
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address184 Waleton Acres
Carew Road
Wallington
Surrey
SM6 8PY
Secretary NameTeresa Ann Donaghy
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleSales Consultant
Correspondence Address184 Waleton Acres
Carew Road
Wallington
Surrey
SM6 8PY
Secretary NameKarl Julian Morris
NationalityBritish
StatusResigned
Appointed04 January 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2002)
RoleAccountant
Correspondence Address64 Russell Hill Road
Purley
Surrey
CR8 2LB
Secretary NameDavid Pickering
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 2002)
RoleAccountant
Correspondence Address82 Braemar Avenue
South Croydon
Surrey
CR2 0QB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,061
Cash£15,190
Current Liabilities£80,371

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 August 2006Dissolved (1 page)
31 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Registered office changed on 15/02/05 from: 22 laud street croydon CR0 1SU (1 page)
12 January 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
29 April 2003Registered office changed on 29/04/03 from: bn jackson norton 14 rathbone house tanfield road croydon surrey CR0 1AL (1 page)
16 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2002Statement of affairs (5 pages)
16 December 2002Appointment of a voluntary liquidator (1 page)
25 November 2002Registered office changed on 25/11/02 from: 11 saint georges walk croydon surrey CR0 1YH (1 page)
26 October 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
14 July 2002New secretary appointed (1 page)
28 June 2002Registered office changed on 28/06/02 from: 11 st georges walk croydon surrey CR8 2LB (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
21 June 2002Registered office changed on 21/06/02 from: 64 russell hill road purley surrey CR8 2LB (1 page)
21 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
16 May 2001Accounts made up to 31 July 2000 (5 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
19 March 2001Particulars of mortgage/charge (3 pages)
12 January 2001Secretary resigned (2 pages)
12 January 2001Director resigned (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 184 walton acres carew road wallington surrey SM6 8PY (1 page)
12 January 2001New secretary appointed (4 pages)
2 January 2001Company name changed green donaghy and atkins LIMITED\certificate issued on 02/01/01 (2 pages)
22 December 2000New director appointed (3 pages)
11 December 2000Nc inc already adjusted 30/06/00 (1 page)
11 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
20 September 1999Director resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New director appointed (2 pages)
15 July 1999Incorporation (15 pages)